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
05/23/2013 1150 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 5/29/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/29/2013, (Rosenthal, Michael) (Entered: 05/22/2013)
05/23/2013 1149 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 5/29/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/29/2013, (Rosenthal, Michael) (Entered: 05/22/2013)
05/22/2013 1148 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 5/29/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/29/2013, (Rosenthal, Michael) (Entered: 05/22/2013)
05/22/2013 1147 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 5/29/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/29/2013, (Rosenthal, Michael) (Entered: 05/22/2013)
05/22/2013 1146 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 5/29/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/29/2013, (Rosenthal, Michael) (Entered: 05/22/2013)
05/22/2013 1145 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 5/29/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/29/2013, (Rosenthal, Michael) (Entered: 05/22/2013)
05/22/2013 1144 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 5/29/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/29/2013, (Rosenthal, Michael) (Entered: 05/22/2013)
05/22/2013 1143 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 5/29/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/29/2013, (Rosenthal, Michael) (Entered: 05/22/2013)
05/22/2013 1142 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 5/29/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/29/2013, (Rosenthal, Michael) (Entered: 05/22/2013)
05/22/2013 1141 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 5/29/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/29/2013, (Rosenthal, Michael) (Entered: 05/22/2013)
05/22/2013 1140 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 5/29/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/29/2013, (Rosenthal, Michael) (Entered: 05/22/2013)
05/22/2013 1139 Ex Parte Motion to File Under Seal - Debtors Ex Parte Motion for Order Authorizing the Debtors to File Certain Voting Stipulations with Employee Claimants under Seal filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 05/22/2013)
05/22/2013 1138 Monthly Fee Statement (Thirteenth) Fee Statement 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 April 1, 2013 Through and Including April 30, 2013 filed by Dennis F. Dunne on behalf of Milbank, Tweed, Hadley & McCloy LLP. (Dunne, Dennis) (Entered: 05/22/2013)
05/22/2013 1137 So Ordered Stipulation And Agreed Order Signed On 5/22/2013, For Temporary Allowance Of Claims For Purposes Of Voting On The Debtors' Joint Chapter 11 Plan. (Re: Claimant Mayhoola For Investment S.P.C.) (related document(s) 1079) (Ebanks, Liza) (Entered: 05/22/2013)
05/22/2013 1136 Affidavit of Publication of Jeff Aldridge in The Wall Street Journal filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 05/22/22013)
05/22/2013 1135 Affidavit of Publication of Andrew Sollinger in the Financial Times filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 05/22/22013)
05/22/2013 1134 So Ordered Stipulation Signed On 5/22/2013, For Temporary Allowance Of Claims Solely For Purposes Of Voting On The Debtors' Joint Chapter 11 Plan. (Re: Claimant G.P. Zachariades Overseas Ltd.) (related document(s) 1078) (Ebanks, Liza) (Entered: 05/22/2013)
05/21/2013 1133 Affidavit of Service re Debtors' Reply to Objection of CF ARC LLC to Motion, Declaration of Bernard Douton in Support of the Debtors' Motion, Notice of Amended Agenda, Summons and Affidavits of Matthew E. Kvarda, Bernard Douton, and Henry Thompson (related document(s) 1094, 1096, 1095) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/21/2013)
05/21/2013 1132 Affidavit of Service (related document(s) 1107, 1106, 1109, 1111, 1108) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/21/2013)
05/21/2013 1131 Affidavit of Service (related document(s) 1104, 1103, 1102, 1105) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/21/2013)
05/21/2013 1130 Notice of Presentment - of Stipulated Order Resolving Objection to Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with presentment to be held on 5/28/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/28/2013. (Rosenthal, Michael) (Entered: 05/21/2013)
05/21/2013 1129 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 5/28/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/28/2013. (Rosenthal, Michael) (Entered: 05/21/2013)
05/21/2013 1128 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 5/28/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/28/2013, (Rosenthal, Michael) (Entered: 05/21/2013)
05/21/2013 1127 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 5/28/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/28/2013. (Rosenthal, Michael) (Entered: 05/21/2013)
05/21/2013 1126 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 5/28/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/28/2013. (Rosenthal, Michael) (Entered: 05/21/2013)
05/21/2013 1125 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 5/28/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/28/2013. (Rosenthal, Michael) (Entered: 05/21/2013)
05/21/2013 1124 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 5/28/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/28/2013. (Rosenthal, Michael) (Entered: 05/21/2013)
05/21/2013 1123 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 5/28/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/28/2013, (Rosenthal, Michael) (Entered: 05/21/2013)
05/21/2013 1122 Ninth Monthly Fee Statement of King & Spalding LLP and King & Spalding International LLP for Compensation for Professional Services Rendered and Expenses Incurred During the Period From April 1, 2013 through April 30, 2013 filed by Paul K. Ferdinands on behalf of King & Spalding LLP and King & Spalding International LLP. (Ferdinands, Paul) (Entered: 05/21/2013)
05/21/2013 1121 Certificate of Service of Andrew Tsang (related document(s) 1119) Filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 05/21/2013)
05/20/2013 1120 Monthly Fee Statement - Thirteenth Monthly Statement of Gibson, Dunn & Crutcher LLP of Fees for Professional Services Rendered and Disbursements Incurred as Counsel for the Debtors for the Period of April 1, 2013 through April 30, 2013 filed by Michael A. Rosenthal on behalf of Gibson, Dunn & Crutcher LLP. (Rosenthal, Michael) (Entered: 05/20/2013)
05/20/2013 1119 Monthly Fee Statement (Thirteenth) of Houlihan Lokey Capital, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor and Investment Banker to Official Committee of Unsecured Creditors During Period From April 1, 2013 Through and Including April 30, 2013 filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 05/20/2013)
05/20/2013 1118 Motion to File Under Seal/Debtors' Ex Parte Motion for Order Authorizing the Debtors to File Stipulation and Agreed Order for Temporary Allowance of Claims Solely for Purposes of Voting on the Debtors' Joint Chapter 11 Plan Under Seal filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. (Rosenthal, Michael) (Entered: 05/20/2013)
05/20/2013 1117 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 Craig H. Millet on behalf of Arcapita Bank B.S.C.(C), et al. with presentment to be held on 5/24/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/24/2013, (Millet, Craig) (Entered: 05/20/2013)
05/20/2013 1116 Second Monthly Fee Statement - Second 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 April 1, 2013 through April 30, 2013 filed by Michael A. Rosenthal on behalf of Antony Zacaroli. (Rosenthal, Michael) (Entered: 05/20/2013)
05/20/2013 1115 Fourth Monthly Fee Statement of GCG, Inc. as Administrative Agent for the Debtors, for the Period of April 1, 2013 Through April 30, 2013 filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/20/2013)
05/20/2013 1114 Monthly Fee Statement Thirteenth Monthly Statement of Linklaters LLP, as Special Counsel to the Debtors and Debtors in Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2013 through April 30, 2013 filed by Michael A. Rosenthal on behalf of Linklaters LLP. (Rosenthal, Michael) (Entered: 05/20/2013)
05/17/2013 1113 Order Signed On 5/17/2013, 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 # 1061) (Ebanks, Liza)
05/16/2013 1112 Affidavit of Service (related document(s) 1088, 1090, 1091) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/16/2013)
05/16/2013 1111 Notice of Hearing Notice Of Hearing Of Subordination Of The Tide Claims Pursuant To The Confirmation Of The Second Amended Joint Plan Of Reorganization Of Arcapita Bank B.S.C.(c), et al. (related document(s) 1108) filed by Craig H. Millet on behalf of Arcapita Bank B.S.C.(C), et al. with hearing to be held on 6/10/2013 at 11:00 AM at Courtroom 701 (SHL) Objections due by 5/29/2013. (Millet, Craig) (Entered: 05/16/2013)
05/16/2013 1110 Statement/Joinder of Official Committee of Unsecured Creditors in Support of the Debtors' Memorandum of Law regarding Subordination of Tide's Claims (related document(s) 1108) filed by Evan R. Fleck on behalf of Official Committee of Unsecured Creditors. (Fleck, Evan) (Entered: 05/16/2013)
05/16/2013 1109 Statement/Debtors' Appendix of Material Documents in Support of Subordination of the Tide Claims (related document(s)1108) filed by Craig H. Millet on behalf of Arcapita Bank B.S.C.(C), et al. (Millet, Craig) (Entered: 05/16/2013)
05/16/2013 1108 Memorandum of Law/Debtors' Memorandum of Law in Support of Subordination of the Tide Claims Pursuant to the Confirmation of the Second Amended Joint Plan of Reorganization of Arcapita Bank B.S.C.(c), et al. filed by Craig H. Millet on behalf of Arcapita Bank B.S.C.(c), et al. (Millet, Craig) (Entered: 05/16/2013)
05/16/2013 1107 So Ordered Stipulation And Agreed Order Signed On 5/16/2013, Confirming That The Automatic Stay Does Not Prevent Standard Chartered Bank From Objecting To The Entry Of The Cayman Order In The Cayman Island Court. (related document(s) 1080) (Ebanks, Liza) (Entered: 05/16/2013)
05/15/2013 1106 Monthly Operating Report - Consolidated Monthly Operating Report For the Period From April 1, 2013 to April 30, 2013 (Arcapita Investment Holdings Limited, Falcon Gas Storage Company, Inc., Arcapita LT Holdings Limited, WindTurbine Holdings Limited, AEID II Holdings Limited, RailInvest Holdings Limited, Arcapita Bank B.S.C.(c)) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. (Rosenthal, Michael) (Entered: 05/15/2013)
05/15/2013 1105 Notice of Withdrawal Without Prejudice of Objection to Syndicated Facility Duplicative Claims (related document(s) 1052) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 05/15/2013)
05/15/2013 1104 Notice of Presentment of Stipulated Order Resolving Objection to Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with presentment to be held on 5/22/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/22/2013. (Rosenthal, Michael) (Entered: 05/15/2013)
05/15/2013 1103 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 5/22/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/22/2013. (Rosenthal, Michael) (Entered: 05/15/2013)
05/15/2013 1102 Declaration/Third Supplemental Declaration of Gareth Williams in Support of Debtors' Application Pursuant to Sections 327(a) and 330 of the Bankruptcy Code for an Order Authorizing the Debtors' to Retain and Employ KPMG LLP as Valuation Advisor to the Debtors Nunc Pro Tunc to the Petition Date filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 05/15/2013)
05/15/2013 1101 Affidavit of Service (related document(s) 1086) filed by Brian E. Greer on behalf of Standard Chartered Bank. (Greer, Brian) (Entered:05/15/2013)