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
05/15/2013 1100 Certificate of Service of Andrew Tsang (related document(s) 1093) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 05/15/2013)
05/15/2013 1099 Order Signed On 5/15/2013, Setting Briefing Schedule With Respect To Subordination Of Tide's Claims Under The Debtors' Plan. (Ebanks, Liza) (Entered: 05/15/2013)
05/14/2013 1098 Affidavit of Service re Amended Notice of Presentment of Stipulation and Agreed Order Confirming that the Automatic Stay Does Not Prevent Standard Chartered Bank from Objecting to the Entry of the Cayman Order in the Cayman Islands Court (related document(s) 1080) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/14/2013)
05/14/2013 1097 Affidavit of Service of Objection of CF ARC LLC to Motion for the Entry of an Order Authorizing the Debtors to (A) Enter Into a Financing Commitment Letter and Related Fee Letter to Obtain (I) Replacement DIP Financing and (II) Exit Financing, (B) Incur and Pay Associated Fees and Expenses, and (C) Provide Related Indemnities (related document(s) 1087) filed by Neil Matthew Berger on behalf of CF ARC LLC in its Capacity as Investment Agent and Security Agent for the DIP Murabaha Facility. (Berger, Neil) (Entered: 05/14/2013)
05/14/2013 1096 Notice of Agenda/Notice of Amended Agenda of Certain Matters Scheduled for Hearing on May 15, 2013 at 11:00 A.M. filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 05/14/2013)
05/14/2013 1095 Declaration of Bernard Douton in Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to (A) Enter Into a Financing Commitment Letter and Related Fee Letter to Obtain (I) Replacement DIP Financing and (II) Exit Financing, (B) Incur and Pay Associated Fees and Expenses, and (C) Provide Related Indemnities (related document(s) 1094, 1061) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 05/14/2013)
05/14/2013 1094 Reply to Motion/Debtors' Reply to Objection of CF ARC LLC to Motion for the Entry of an Order Authorizing the Debtors to (A) Enter Into a Financing Commitment Letter and Related Fee Letter to Obtain (I) Replacement DIP Financing and (II) Exit Financing, (B) Incur and Pay Associated Fees and Expenses, and (C) Provide Related Indemnities (related document(s) 1061) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 05/14/2013)
05/14/2013 1093 Monthly Fee Statement/Twelfth Statement Submitted In Compliance with Order Pursuant to 11 U.S.C. Sections 105(a) and 331 Establishing Procedures For Interim Monthly Compensation and Reimbursement of Expenses for Professionals for the Period April 1, 2013 Through April 30, 2013 filed by Dennis F. Dunne on behalf of FTI Consulting, Inc. (Dunne, Dennis) (Entered: 05/14/2013)
05/13/2013 1092 Statement/Amended Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Jonathan S. Henes on behalf of Ad Hoc Group of Holders of the Arcapita Bank B.S.C.(c) Syndicated Facility. (Henes, Jonathan) (Entered: 05/13/2013)
05/13/2013 1091 Notice of Presentment of Stipulation and Agreed Order for Temporary Allowance of Claims for Purposes of Voting on the Debtors' Joint Chapter 11 Plan filed by Craig H. Millet on behalf of Arcapita Bank B.S.C.(C), et al. with presentment to be held on 5/20/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/20/2013. (Millet, Craig) (Entered: 05/13/2013)
05/13/2013 1090 Notice of Presentment of Stipulation and Agreed Order for Temporary Allowance of Claims Solely for Purposes of Voting on the Debtors' Joint Chapter 11 Plan filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with presentment to be held on 5/20/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/20/2013. (Rosenthal, Michael)( Entered 5/13/2013)
05/13/2013 1089 Transcript regarding Hearing Held on 01/09/2013 4:52PM RE: Fifth Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement/Debtors' Motion to Further Extend Exclusive Periods to File a Plan or Plans of Reorganization and to Solicit Acceptances Thereof. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Transcription Service Agency: Veritext Reporting Company. (See the Court's Website for contact information for the Transcription Service Agency.) (RE: related document(s) 759). . Transcript access will be restricted through 8/12/2013. (Ortiz, Carmen)
05/13/2013 1088 Notice of Agenda of Certain Matters Scheduled for Hearing on May 15, 2013 at 11:00 A.M. filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 05/16/2013)
05/13/2013 1087 Objection of CF ARC LLC to Motion for the Entry of an Order Authorizing the Debtors to (A) Enter Into a Financing Commitment Letter and Related Fee Letter to Obtain (I) Replacement DIP Financing and (II) Exit Financing, (B) Incur and Pay Associated Fees and Expenses, and (C) Provide Related Indemnities REDACTED (related document(s) 1085, 1061) filed by Neil Matthew Berger on behalf of CF ARC LLC in its Capacity as Investment Agent and Security Agent for the DIP Murabaha Facility. (Attachments: #1 Exhibit A (Redacted)) (Berger, Neil) (Entered: 5/13/2013)
05/13/2013 1086 Statement/Standard Chartered Banks Reservation of Rights to The Debtors Motion for the Entry of an Order Authorizing The Debtors to (A) Enter Into a Financing Commitment Letter and Related Fee Letter to Obtain (I) Replacement DIP Financing and (II) Exit Financing, (B) Incur and Pay Associated Fees and Expenses, and (C) Provide Related Indemnities (related document(s) 1061), filed by Brian E. Greer on behalf of Standard Chartered Bank. With hearing to be held on 5/15/2013 at 11:00 AM at Courtroom 701 (SHL) (Greer, Brian) (Entered: 05/13/2013)
05/13/2013 1085 (THIS ENTRY HAS BEEN REFILED, SEE DOCUMENT #1087 FOR CORRECT ENTRY) Objection of CF ARC LLC to Motion for the Entry of an Order Authorizing the Debtors to (A) Enter Into a Financing Commitment Letter and Related Fee Letter to Obtain (I) Replacement DIP Financing and (II) Exit Financing, (B) Incur and Pay Associated Fees and Expenses, and (C) Provide Related Indemnities (related document(s) 1061) filed by Neil Matthew Berger on behalf of CF ARC LLC in its Capacity as Investment Agent and Security Agent for the DIP Murabaha Facility. (Attachments: #1 Exhibit A) (Berger, Neil) Modified on 5/13/2013 (Richards, Beverly). (Entered: 05/13/2013)
05/10/2013 1084 Affidavit of Service - Amended Affidavit of Service re Order Shortening the Notice Period and Ex Parte Order Authorizing the Debtors to File Certain Documents Under Seal (related document(s) 1067, 1068) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/10/2013)
05/10/2013 1083 Affidavit of Service re Notices of Presentment of Stipulations (related document(s) 1078, 1077, 1079) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/10/2013)
05/10/2013 1082 Affidavit of Service re Notice of Rescheduling of Omnibus Hearing, Notice of Omnibus Hearing Dates, and Notice of Adjournment of Debtors' Omnibus Objections to Proofs of Claim (related document(s) 1071, 1072, 1073) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/10/2013)
05/10/2013 1081 Affidavit of Service re Order Shortening the Notice Period and Ex Parte Order Authorizing the Debtors to File Certain Documents Under Seal (related document(s) 1067, 1068) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/10/2013)
05/10/2013 1080 Amended Notice of Presentment of Stipulation and Agreed Order Confirming that the Automatic Stay Does Not Prevent Standard Chartered Bank from Objecting to the Entry of the Cayman Order in the Cayman Islands Court (related document(s) 1077) filed by Craig H. Millet on behalf of Arcapita Bank B.S.C.(c), et al. with presentment to be held on 5/15/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/14/2013, (Millet, Craig) (Entered: 05/10/2013)
05/08/2013 1079 Notice of Presentment of Stipulation and Agreed Order for Temporary Allowance of Claims for Purposes of Voting on the Debtors' Joint Chapter 11 Plan filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with presentment to be held on 5/16/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/16/2013. (Rosenthal, Michael) (Entered: 05/09/2013)
05/08/2013 1078 Notice of Presentment of Stipulation and Agreed Order for Temporary Allowance of Claims Solely for Purposes of Voting on the Debtors' Joint Chapter 11 Plan filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with presentment to be held on 5/16/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/16/2013. (Rosenthal, Michael) (Entered: 05/09/2013)
05/08/2013 1077 Notice of Presentment of Stipulation and Agreed Order Confirming that the Automatic Stay Does Not Prevent Standard Chartered Bank from Objecting to the Entry of the Cayman Order in the Cayman Islands Court filed by Craig H. Millet on behalf of Arcapita Bank B.S.C.(c), et al., with presentment to be held on 5/14/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/14/2013. (Millet, Craig) (Entered: 05/09/2013)
05/08/2013 1076 Affidavit of Service re Solicitation Package, Ballots, Notice of Disclosure Statement, Notice of Non-Voting Status, and Confirmation Hearing Notice filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/08/2013)
05/08/2013 1075 Order Signed On 5/8/2013, Granting Application For Pro Hac Vice Re: Matthew G. Bouslog. (Related Doc #1066) (Ebanks, Liza) (Entered: 05/08/2013)
05/08/2013 1074 Order Signed On 5/8/2013, Allowing Administrative Expense Re: Goldman Sachs International. (Related Doc #881) (Ebanks, Liza) (Entered: 05/08/2013)
05/07/2013 1073 Notice of Adjournment of Hearing/Notice of Adjournment of the Debtors' Omnibus Objections to Proofs of Claim Filed in the Chapter 11 Cases (related document(s) 1051, 1052, 1053, 1050, 1049) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 05/07/2013)
05/07/2013 1072 Statement/Notice of Omnibus Hearing Dates filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 05/07/2013)
05/07/2013 1071 Statement/Notice of Rescheduling of Omnibus Hearing Date filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 05/07/2013)
05/07/2013 1070 Affidavit of Service (related document(s) 1064, 1063, 1062, 1061) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/07/2013)
05/06/2013 1069 Affidavit of Service of Charmaine Thomas (related document(s) 1065) filed by Evan R. Fleck on behalf of Official Committee of Unsecured Creditors. (Fleck, Evan) (Entered: 05/06/2013)
05/06/2013 1068 Order Signed On 5/6/2013, Granting Ex Parte Order Authorizing The Debtors To File Certain Documents Under Seal In Connection With The Debtors' Motion For The Entry Of An Order Authorizing The Debtors To (A) Enter Into A Financing Commitment Letter And Related Fee Letter To Obtain (I) Replacement DIP Financing And (II) Exit Financing, (B) Incur And Pay Associated Fees And Expenses, And (C) Provide Related Indemnities. (Related Doc #1063) (Ebanks, Liza) (Entered: 05/06/2013)
05/06/2013 1067 Order Signed On 5/6/2013, Shortening The Notice Period With Respect To The Debtors' Motion Authorizing The Debtors To (A) Enter Into An Exit Financing Commitment Letter And Fee Letter, (B) Incur And Pay Associated Fees And Expenses And (C) Provide Related Indemnities. (Related Doc #1062) (Ebanks, Liza) (Entered: 05/06/2013)
05/06/2013 1066 Application for Pro Hac Vice Admission/Motion for Admission of Matthew G. Bouslog, Pro Hac Vice filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 05/06/2013)
05/03/2013 1065 Statement/Joinder of Official Committee of Unsecured Creditors to Debtors' Motion for the Entry of an Order Authorizing the Debtors to Enter Into a Financing Commitment Letter and Related Fee Letter to Obtain DIP Financing and Exit Financing with Goldman Sachs International (related document(s) 1061) filed by Evan R. Fleck on behalf of Official Committee of Unsecured Creditors. (Fleck, Evan) (Entered: 05/03/2013)
05/03/2013 1064 Statement/Notice of Filing of Exhibit F 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: 05/03/2013)
05/03/2013 1063 Motion to Seal/Debtors' Ex Parte Motion for Order Authorizing the Debtors to File Certain Documents Under Seal in Connection with the Debtors' Motion for the Entry of an Order Authorizing the Debtors to (A) Enter into a Financing Commitment Letter and Related Fee Letter to Obtain (I) Replacement DIP Financing and (II) Exit Financing, (B) Incur and Pay Associated Fees and Expenses, and (C) Provide Related Indemnities (related document(s) 1061) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 05/03/2013)
05/03/2013 1062 Motion to Shorten Time/Debtors' Ex Parte Motion for Order Shortening Notice Period with Respect to the Debtors' Motion for the Entry of an Order Authorizing the Debtors to (A) Enter into a Financing Commitment Letter and Related Fee Letter to Obtain (I) Replacement DIP Financing and (II) Exit Financing, (B) Incur and Pay Associated Fees and Expenses, and (C) Provide Related Indemnities (related document(s) 1061) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 05/03/2013)
05/03/2013 1061 Motion to Authorize/Motion for the Entry of an Order Authorizing the Debtors to (A) Enter into a Financing Commitment Letter and Related Fee Letter to Obtain (I) Replacement DIP Financing and (II) Exit Financing, (B) Incur and Pay Associated Fees and Expenses, and (C) Provide Related Indemnities filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Rosenthal, Michael) (Entered: 05/03/2013)
05/02/2013 1060 Affidavit of Service Notice of Filing of Revised Proposed Fifteenth Interim Budget to Debtors' Motion for Interim and Final Orders; and Fifteenth Interim Order authorizing Debtors to Continue use of existing Cash Management System, continue Ordinary Course Intercompany Transactions, and granting Extension to comply with Section 345(b) of the Bankruptcy Code (related document(s) 1054, 1055) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/02/2013)
05/02/2013 1059 Affidavit of Service Order approving Disclosure Statement, establishing Solicitation and Voting Procedures, scheduling Confirmation Hearing, and establishing Notice and Objection Procedures for Confirmation of Debtors' Joint Chapter 11 Plan (related document(s) 1045) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/02/2013)
05/01/2013 1058 Transcript regarding Hearing Held on 04/30/2013 11:00AM RE: Motion to Authorize--Debtors Motion for Interim and Final Orders (A) Authorizing Debtors to (I) Continue Existing Cash Management System, Bank Accounts, and Business Forms and (II) Continue Ordinary Court Intercompany Transactions; and (B) Granting an Extension of Time to Comply with the Requirements of Section 345(b) of the Bankruptcy Code. Hearing re: Motion to Allow--Motion of Goldman Sachs International for Allowance of an Administrative Expense Pursuant to 11 U.S.C. Sections 503(B)(1), 503(B)(3)(D) and 503(B)(4). The transcript may be viewed at the Bankruptcy Court Clerk?s Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/8/2013 Transcript access restricted through 7/30/2013. (Ortiz, Carmen) (Entered: 05/02/2013)
04/29/2013 1057 Transcript regarding Hearing Held on 04/26/2013 11:00 AM RE: Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement/Debtors' Motion to Further Extend Exclusive Solicitation Period; Motion to Approve Debtors' Motion for an Order (I) Approving the Disclosure Statements 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. (RE: related document(s) 828, 911). Transcript access restricted through 7/29/2013. (Ortiz, Carmen) (Entered: 05/01/2013)
04/30/2013 1056 Affidavit of Service (related document(s) 1051, 1046, 1052, 1053, 1041, 1050, 1049, 1047) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 04/30/2013)
04/30/2013 1055 Fifteenth Interim Order Signed On 4/30/2013, (A) Authorizing Debtors To (I) Continue Use Of Existing Cash Management System, Bank Accounts And Business Forms And (II) Continue Ordinary Course Intercompany Transactions; And (B) Granting An Extension Of The Time To Comply With The Requirements Of Section 345(b) Of The Bankruptcy Code. (related document(s) 12) (Ebanks, Liza) (Entered: 04/30/2013)
04/29/2013 1054 Statement - Notice of Filing of Revised Proposed Fifteenth Interim Budget to Debtors' Motion for Interim and Final Orders (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: 04/29/2013)
04/26/2013 1053 Motion for Omnibus Objection to Claim(s) - Debtors' Fifth 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 1052 Motion for Omnibus Objection to Claim(s) - Debtors' Fourth 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 1051 Motion for Omnibus Objection to Claim(s) - Debtors' Third 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)