Search Documents

(mm/dd/yyyy)
(mm/dd/yyyy)







           Print Page

Court Docket

United States Bankruptcy Court Southern District of New York
Arcapita Bank B.S.C.(c)
Case No. 12-11076


DOCUMENTS FILED AFTER JUNE 19, 2014 CAN BE OBTAINED FROM THE COURT'S OFFICIAL DOCKET, WHICH CAN BE ACCESSED THROUGH http://www.nysb.uscourts.gov.

View Dockets:1-50 | 51-100 | 101-150 | 151-200 | 201-250 | 251-300 | 301-350 | 351-400
 401-450 | 451-500 | 501-550 | 551-600 | 601-650 | 651-700 | 701-750 | 751-800
 801-850 | 851-900 | 901-950 | 951-1000 | 1001-1050 | 1051-1100 | 1101-1150 | 1151-1200
 1201-1250 | 1251-1300 | 1301-1350 | 1351-1400 | 1401-1450 | 1451-1500 | 1501-1550 | 1551-1600
 1601-1650 | 1651-1700 | 1701-1750 | 1751-1800 | 1801-1850 | 1851-1900 | 1901-1950 | 1951-1976

The docket is currently displayed in reverse chronological order. To display the docket in chronological order, please click here.

Date Court Document
Number
Description
04/26/2013 1050 Motion for Omnibus Objection to Claim(s) - Debtors' Second Omnibus Objection to Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 6/18/2013 at 11:00 AM at Courtroom 701 (SHL) Responses due by 5/31/2013. (Rosenthal, Michael) (Entered: 04/26/2013)
04/26/2013 1049 Motion for Omnibus Objection to Claim(s) - Debtors' First Omnibus Objection to Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 6/18/2013 at 11:00 AM at Courtroom 701 (SHL) Responses due by 5/31/2013. (Rosenthal, Michael) (Entered: 04/26/2013)
04/26/2013 1048 Letter Re: Continuing to Solicit Business by Their Vice Chairman of the Board filed by Hani Alsohaibi. (Ho, Amanda) (Entered: 04/26/2013)
04/26/2013 1047 Notice of Agenda/Notice of Agenda of Certain Matters Scheduled for Hearing on April 30, 2013 at 11:00 AM filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 04/26/2013)
04/26/2013 1046 Statement/Notice of Filing of Proposed Fifteenth Interim Budget to Debtors' Motion for Interim and Final Order (A) Authorizing Debtors to (I) Continue Existing Cash Management System, Bank Accounts, and Business Forms and (II) Continue Ordinary Course Intercompany Transactions; and (B) Granting an Extension of Time to Comply with the Requirements of Section 345(b) of the Bankruptcy Code (related document(s) 12) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 04/26/2013)
04/26/2013 1045 Order Signed On 4/26/2013, (I) Approving The Disclosure Statement And The Form And Manner Of Notice Of The Disclosure Statement Hearing, (II) Establishing Solicitation And Voting Procedures, (III) Scheduling A Confirmation Hearing, And (IV) Establishing Notice And Objection Procedures For Confirmation Of The Debtors' Joint Chapter 11 Plan. (Related Doc #828) (Ebanks, Liza) (Entered: 04/26/2013)
04/26/2013 1044 Order Signed On 4/26/2013, Granting Debtors' Motion To Further Extend The Exclusive Solicitation Period. (Related Doc #911) (Ebanks, Liza) (Entered: 04/26/2013)
04/26/2013 1043 Affidavit of Service (related document(s) 1030, 1025, 1029, 1028, 1031) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 04/26/2013)
04/26/2013 1042 Affidavit of Service (related document(s) 1039, 1038, 1037, 1040, 1036) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 04/26/2013)
04/26/2013 1041 Statement - Notice of Filing of Amended Exhibit L to Second Amended Disclosure Statement in Support of the Second Amended Joint Plan of Reorganization of Arcapita Bank B.S.C.(C) and Related Debtors Under Chapter 11 of the Bankruptcy Code (related document(s) 1038) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. (Rosenthal, Michael) (Entered: 04/26/2013)
04/26/2013 1040 Notice of Agenda/Notice of Amended Agenda of Certain Matters Scheduled for Hearing on April 26, 2013 at 11:00 AM filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 04/26/2013)
04/25/2013 1039 Statement/Notice of Filing of Blackline of Second Amended Disclosure Statement in Support of the Second Amended Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors Under Chapter 11 of the Bankruptcy Code (related document(s) 1038) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 04/25/2013)
04/25/2013 1038 Second Amended Disclosure Statement/Second Amended Disclosure Statement in Support of the Second Amended Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors Under Chapter 11 of the Bankruptcy Code (related document(s) 827, 983) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 04/25/2013)
04/25/2013 1037 Statement/Notice of Filing of Blackline of Second Amended Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors Under Chapter 11 of the Bankruptcy Code (related document(s) 1036) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 04/25/2013)
04/25/2013 1036 Second Amended Plan/Second Amended Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors Under Chapter 11 of the Bankruptcy Code (related document(s) 826) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 04/25/2013)
04/25/2013 1035 Notice of Appearance and Request for Notice filed by Shawn M. Christianson on behalf of Oracle America, Inc. (Christianson, Shawn) (Entered: 04/25/2013)
04/25/2013 1034 Reply to Motion -- Reply of Goldman Sachs International to Limited Objection and Reservation of Rights of CF ARC LLC to Motion for Allowance of an Administrative Expense Pursuant to 11 U.S.C. Sections 503(B)(1), 503(B)(3)(D) and 503(B)(4) (related document(s) 881) filed by Mitchell A. Seider on behalf of Goldman Sachs International. (Attachments: #1 Certificate of Service) (Seider, Mitchell) (Entered: 04/25/2013)
04/24/2013 1033 Affidavit of Service (related document(s) 1016, 1017, 1023, 1024, 1022, 1019, 1018) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 04/24/2013)
04/24/2013 1032 Affidavit of Service (related document(s) 998, 1000, 1001, 997, 1004, 1002, 999) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 04/24/2013)
04/24/2013 1031 Notice of Adjournment of Hearing/Notice of Adjournment of Hearing Regarding Debtors' Motion for Order Confirming the Debtors' Authority to Fund Non-Debtor EuroLog Affiliates filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 04/24/2013)
04/24/2013 1030 Third Application for Interim Professional Compensation/Third Application of Gibson, Dunn & Crutcher LLP as Attorneys for the Debtors and Debtors in Possession for Allowance of Interim Compensation for Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from November 1, 2012 through March 31, 2013 for Gibson, Dunn & Crutcher LLP, Debtor's Attorney, period: 11/1/2012 to 3/31/2013, fee: $9,982,227.25, expenses: $253,069.43. Filed by Gibson, Dunn & Crutcher LLP. With hearing to be held on 5/15/2013 (check with court for location) Responses due by 5/8/2013. (Rosenthal, Michael) (Entered: 04/24/2013)
04/24/2013 1029 Notice of Agenda of Certain Matters Scheduled for Hearing on April 26, 2013 at 11:00 AM Filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 04/24/2013)
04/24/2013 1028 Statement/Notice of Filing of Revised Proposed Order (I) Approving the Disclosure Statement and the Form and Manner of Notice of the Disclosure Statement Hearing, (II) Establishing Solicitation and Voting Procedures, (III) Scheduling a Confirmation Hearing, and (IV) Establishing Notice and Objection Procedures for Confirmation of the Debtors' Joint Chapter 11 Plan (related document(s) 828) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 04/24/2013)
04/24/2013 1027 Affidavit of Service (related document(s) 1003) filed by Brian E. Greer on behalf of Standard Chartered Bank. (Greer, Brian) (Entered: 04/24/2013)
04/24/2013 1026 Statement/Joinder of Official Committee of Unsecured Creditors to Debtors' Omnibus Response to Objections to Motion for an Order Approving the Disclosure Statement and Solicitation and Voting Procedures (related document(s) 1017) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 04/24/2013)
04/24/2013 1025 Third Application for Interim Professional Compensation/Third Interim Application of Rothschild Inc. and N M Rothschild & Sons Limited as Financial Advisor and Investment Banker to the Debtors for Allowance and Payment of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from November 1, 2012 through March 31, 2013 for Rothschild Inc., Other Professional, period: 11/1/2012 to 3/31/2013, fee: $2,000,000.00, expenses: $128,442.81. Filed by Rothschild Inc. (Rosenthal, Michael) (Entered: 04/24/2013)
04/23/2013 1024 Eighth Monthly Fee Statement/Eighth Monthly Statement of Rothschild Inc. and N M Rothschild & Sons Limited in their Capacity as Financial Advisor and Investment Banker for the Debtors and Debtors-In-Possession, for Compensation for Services and Reimbursement of Expenses for the Period from March 1, 2013 through March 31, 2013 filed by Michael A. Rosenthal on behalf of Rothschild Inc. (Rosenthal, Michael) (Entered: 04/23/2013)
04/23/2013 1023 Third Application for Interim Professional Compensation/Third Application of Mourant Ozannes as Special Cayman Islands Counsel for the Debtors for Allowance of Interim Compensation for Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from November 1, 2012 through March 31, 2013 for Mourant Ozannes, Special Counsel, period: 11/1/2012 to 3/31/2013, fee:$524,573.00, expenses: $2,290.29. Filed by Mourant Ozannes. (Rosenthal, Michael) (Entered: 04/23/2013)
04/23/2013 1022 Monthly Fee Statement/Ninth Monthly Statement of Mourant Ozannes of Fees for Professional Services Rendered and Disbursements Incurred as Special Cayman Islands Counsel for the Debtors for the Period of March 1, 2013 through March 31, 2013 filed by Michael A. Rosenthal on behalf of Mourant Ozannes. (Rosenthal, Michael) (Entered: 04/23/2013)
04/23/2013 1021 Certificate of Service of Andrew Tsang (related document(s) 1009, 1010, 1012, 1011, 1008, 1014, 1007, 1006, 1015, 1013) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 04/23/2013)
04/23/2013 1020 Third Application for Interim Professional Compensation of FTI Consulting, Inc. for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered in the Case for the Period November 1, 2012 through March 31, 2013 for FTI Consulting, Inc., Other Professional, period: 11/1/2012 to 3/31/2013, fee: $1,226,534.20, expenses: $27,738.5. Filed by FTI Consulting, Inc., with hearing to be held on 5/15/2013 at 11:00 AM at Courtroom 701 (SHL) Responses due by 5/8/2013. (Dunne, Dennis) (Entered: 04/23/2013)
04/23/2013 1019 Third Application for Interim Professional Compensation/Third Application of Alvarez & Marsal North America, LLC, as Financial Advisor to Arcapita Bank B.S.C.(c), et al. for Interim Approval and Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred During Period From November 1, 2012 Through and Including March 31, 2013 for Alvarez and Marsal North America, LLC, Other Professional, period: 11/1/2012 to 3/31/2013, fee: $3,787,541.00, expenses: $68,089.28. Filed by Alvarez and Marsal North America, LLC. (Rosenthal, Michael) (Entered: 04/23/2013)
04/23/2013 1018 Monthly Fee Statement/First Monthly Statement of Antony Zacaroli, QC of Fees for Professional Services Rendered and Expenses Incurred as Special Cayman Islands Counsel for the Debtors for the Period of December 1, 2012 Through March 31, 2013 filed by Michael A. Rosenthal on behalf of Antony Zacaroli. (Rosenthal, Michael) (Entered: 04/23/2013)
04/23/2013 1017 Reply to Motion/Debtors' Omnibus Response to Objections to Motion for Order Approving the Disclosure Statement and Solicitation and Voting Procedures (related document(s) 828) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 04/23/2013)
04/23/2013 1016 Monthly Fee Statement/Twelfth Monthly Statement of Alvarez and Marsal North America, LLC in their Capacity as Financial Advisors to the Debtors and Debtors-In-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period of March 1, 2013 through March 31, 2013 filed by Michael A. Rosenthal on behalf of Alvarez and Marsal North America, LLC. (Rosenthal, Michael) (Entered: 04/23/2013)
04/22/2013 1015 Third Application for Interim Professional Compensation of Milbank, Tweed, Hadley & McCloy LLP for Approval and Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred During Period from November 1, 2012 Through and Including March 31, 2013 for Milbank, Tweed, Hadley & McCloy LLP, Creditor Comm. Aty, period: 11/1/2012 to 3/31/2013, fee:$6,101,159.00, expenses: $229,389.84. filed by Milbank, Tweed, Hadley & McCloy LLP. with hearing to be held on 5/15/2013 at 11:00 AM at Courtroom 701 (SHL) Responses due by 5/8/2013. (Dunne, Dennis) (Entered: 04/22/2013)
04/22/2013 1014 Third Application for Interim Professional Compensation of Houlihan Lokey Capital, Inc., Financial Advisor and Investment Banker to the Official Committee of Unsecured Creditors, for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred From November 1, 2012 through March 31, 2013 for Houlihan Lokey Capital, Inc., Consultant, period: 11/1/2012 to 3/31/2013, fee:$1,000,000.00, expenses: $78,262.34. filed by Houlihan Lokey Capital, Inc. with hearing to be held on 5/15/2013 at 11:00 AM at Courtroom 701 (SHL) Responses due by 5/8/2013. (Dunne, Dennis) (Entered: 04/22/2013)
04/22/2013 1013 Monthly Fee Statement (Twelfth) of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to Official Committee of Unsecured Creditors During Period From March 1, 2013 Through and Including March 31, 2013, Objection Deadline: May 6, 2013 filed by Dennis F. Dunne on behalf of Milbank, Tweed, Hadley & McCloy LLP. (Dunne, Dennis) (Entered: 04/22/2013)
04/22/2013 1012 Third Application for Interim Professional Compensation of Walkers, Cayman Islands Counsel to Official Committee of Unsecured Creditors, for Interim Approval and Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During Period From November 1, 2012 Through and Including March 31, 2013 for Walkers, Creditor Comm. Aty, period: 11/1/2012 to 3/31/2013, fee: $190,695.00, expenses: $141.51. Filed by Walkers. (Dunne, Dennis) (Entered: 04/22/2013)
04/22/2013 1011 Monthly Fee Statement/Eleventh Monthly Fee Statement of Walkers for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to Official Committee of Unsecured Creditors During Period From March 1, 2013 Through and Including March 31, 2013 filed by Dennis F. Dunne on behalf of Walkers. (Dunne, Dennis) (Entered: 04/22/2013)
04/22/2013 1010 Tenth Monthly Fee Statement of Walkers for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to Official Committee of Unsecured Creditors During Period From February 1, 2013 Through and Including February 28, 2013 filed by Dennis F. Dunne on behalf of Walkers. (Dunne, Dennis) (Entered: 04/22/2013)
04/22/2013 1009 Ninth Monthly Fee Statement of Walkers for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to Official Committee of Unsecured Creditors During Period From January 1, 2013 Through and Including January 31, 2013 filed by Dennis F. Dunne on behalf of Walkers. (Dunne, Dennis) (Entered: 04/22/2013)
04/22/2013 1008 Eighth Monthly Fee Statement of Walkers for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to Official Committee of Unsecured Creditors During Period From December 1, 2012 Through and Including December 31, 2012 filed by Dennis F. Dunne on behalf of Walkers. (Dunne, Dennis) (Entered: 04/22/2013)
04/22/2013 1007 Seventh Monthly Fee Statement of Walkers for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to Official Committee of Unsecured Creditors During Period From November 1, 2012 Through and Including November 30, 2012 filed by Dennis F. Dunne on behalf of Walkers. (Dunne, Dennis) (Entered: 04/22/2013)
04/22/2013 1006 Application for Interim Professional Compensation/Third Application of Hassan Radhi & Associates, Bahraini Counsel to Official Committee of Unsecured Creditors, for Interim Approval and Allowance of Compensation for Services Rendered During Period From November 1, 2012 Through and Including March 31, 2013 for Hassan Radhi & Associates, Creditor Comm. Aty, period: 11/1/2012 to 3/31/2013, fee: $37,331.40, expenses: $0.0. Filed by Hassan Radhi & Associates. (Dunne, Dennis) (Entered: 04/22/2013)
04/22/2013 1005 Application for Interim Professional Compensation/Third Interim Application of King & Spalding LLP and King & Spalding International LLP for Allowance of Compensation for Professional Services Rendered and Expenses Incurred During the Period November 1, 2012 Through and Including March 31, 2013 for King & Spalding LLP and King & Spalding International LLP, Debtor's Attorney, period: 11/1/2002 to 3/31/2013, fee: $565,659.50, expenses: $10,695.30. Filed by King & Spalding LLP and King & Spalding International LLP. (Attachments: #1 Exhibit E) (Ferdinands, Paul) (Entered: 04/22/2013)
04/22/2013 1004 Third Application for Interim Professional Compensation/Third Application of Trowers & Hamlins as Attorneys for the Debtors and Debtors in Possession for Allowance of Interim Compensation for Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from November 1, 2012 through March 31, 2013 for Trowers & Hamlins, Debtor's Attorney, period: 11/1/2012 to 3/31/2013, fee: $94,518.80, expenses: $815.95. Filed by Trowers & Hamlins. (Rosenthal, Michael) (Entered: 04/22/2013)
04/22/2013 1003 Objection to Motion/Standard Chartered Bank's Objection to the Debtors' Motion for Entry of an Order (i) Approving the Disclosure Statement and the form and Manner of Notice of the Disclosure Statement Hearing, (ii) Establishing Solicitation and Voting Procedures, (iii) Scheduling a Confirmation Hearing, and (iv) Establishing Notice and Objection Procedures for Confirmation of the Debtors' Joint Chapter 11 Plan (related document(s) 828) filed by Brian E. Greer on behalf of Standard Chartered Bank, with hearing to be held on 4/26/2013 at 11:00 AM at Courtroom 701 (SHL) Objections due by 4/22/2013. (Greer, Brian) (Entered: 04/22/2013)
04/22/2013 1002 Monthly Fee Statement/Eleventh Monthly Statement of Alvarez and Marsal North America, LLC in their Capacity as Financial Advisors to the Debtors and Debtors-In-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period of February 1, 2013 through February 28, 2013 filed by Michael A. Rosenthal on behalf of Alvarez and Marsal North America, LLC. (Rosenthal, Michael) (Entered: 04/22/2013)
04/22/2013 1001 Eighth Monthly Fee Statement of King & Spalding LLP and King & Spalding International LLP for the Period from March 1, 2013 Through March 31, 2013 filed by Paul K. Ferdinands on behalf of King & Spalding LLP and King & Spalding International LLP. (Ferdinands, Paul) (Entered: 04/22/2013)