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
06/04/2013 1200 Affidavit of Service (related document(s) 1191) filed by M. Natasha Labovitz on behalf of HarbourVest Partners L.P. (Labovitz, M.) (Entered: 06/04/2013)
06/04/2013 1199 Declaration/First Supplemental Declaration of David R. Hilty in Support of the Application for an Order Authorizing the Employment and Retention of Houlihan Lokey Captial, Inc. as Investment Banker and Financial Advisor for the Official Committee of Unsecured Creditors' of Arcapita Bank B.S.C.(c). Nunc Pro Tunc to April 12, 2012 (related document(s) 246) filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 06/04/2013)
06/04/2013 1198 Statement/Notice of Filing of Order Entered by the Grand Court of the Cayman Islands filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 06/04/2013)
06/04/2013 1197 Motion to Authorize/Motion of Official Committee of Unsecured Creditors for Entry of Order Under 11 U.S.C. ?? 1103(c) and 1109(b) Granting Leave, Standing and Authority to Prosecute Turnover and Avoidance Claims filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors, with hearing to be held on 6/26/2013 at 02:00 PM at Courtroom 701 (SHL) Responses due by 6/19/2013, (Dunne, Dennis) (Entered: 06/04/2013)
06/04/2013 1196 Certificate of Service (related document(s) 1178) filed by Karel S. Karpe on behalf of ACE American Insurance Company and Westchester Fire Insurance Company. (Karpe, Karel) (Entered: 06/04/2013)
06/03/2013 1195 Statement - Notice of Filing of Plan Supplement Documents (related document(s) 1036) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. (Attachments: #1 Exhibit 1.Form of Disposition Plan #2 Exhibit 2.Form of Transaction Holdco Amended Articles #3 Exhibit 3.Form of New Arcapita Topco Articles (including share terms) #4 Exhibit 4.Form of Other New Holding Company Article #5 Exhibit 5.Form of Other New Holding Company LLC Agreement #6 Exhibit 6.Form of New Arcapita Topco Warrants #7 Exhibit 7.Form of Shareholder Agreement for Transaction Holdcos #8 Exhibit 8.Cooperation Term Sheet (updated) #9 Exhibit 9.Blackline of Cooperation Term Sheet Filed with Disclosure Statement #10 Exhibit 10.Implementation Memorandum - Structure Chart (updated) #11 Exhibit 11.AIM/New Arcapita Topco Services Agreement Charts #12 Exhibit 12.Form of Management Services Agreement (with exhibits) #13 Exhibit 13.Equity Term Sheet (updated) #14 Exhibit 14.Blackline of Equity Term Sheet Filed with Disclosure Statement #15 Exhibit 15.Replacement DIP Facility/Exit Facility Term Sheet #16 Exhibit 16.Form of Working Capital Facility Note #17 Exhibit 17.Form of Disposition Expense Facility #18 Exhibit 18.Form of Senior Management Global Settlement Agreements #19 Exhibit 19.Form of Amended QRE Letter Agreement #20 Exhibit 20.Form of QIB/Arcapita Bank Lusail Agreement #21 Exhibit 21.Form of HQ Settlement Agreement #22 Exhibit 22.Professional Compensation Claims Escrow Account Agreement #23 Exhibit 23.Disbursing Agent Agreement Notice #24 Exhibit 24.Hopper Parties Agreement Notice #25 Exhibit 25.Projections (updated) #26 Exhibit 26.Blackline of Projections Filed with Disclosure Statement) (Rosenthal, Michael) (Entered: 06/04/2013)
06/03/2013 1194 Memorandum of Law - Debtors' Reply Memorandum of Law in Support of Subordination of the Tide Claims (related document(s) 1171, 1108) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 06/03/2013)
06/03/2013 1193 Certification of Ballots - Amended Declaration of Jeffrey S. Stein (related document(s) 1038, 1045, 1036) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/03/2013)
06/03/2013 1192 Notice of Hearing Notice of Hearing for Debtors' Motion for Order Pursuant to 11 U.S.C. ?? 105, 362, 363(b)(1), 363(m), 364(c)(1), 364(c)(2), 364(c)(3), 364(e) and 552 and Bankruptcy Rules 4001 and 6004 Authorizing the Debtors to Obtain Replacement Postpetition Financing to Repay Existing Postpetition Financing (related document(s) 1157) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. (Rosenthal, Michael) (Entered: 06/3/2013)
06/03/2013 1191 Statement/Reservation of Rights of HarbourVest Partners L.P., with Respect to Confirmation of Debtors' Second Amended Joint Plan of Reorganization filed by M. Natasha Labovitz on behalf of HarbourVest Partners L.P. (Labovitz, M.) (Entered: 06/03/2013)
06/03/2013 1190 Certification of Ballots (related document(s) 1038, 1045, 1036) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/03/2013)
05/31/2013 1189 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 6/5/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 6/5/2013. (Rosenthal, Michael) (Entered: 05/31/2013)
05/31/2013 1188 Certificate of Service (related document(s) 1187) filed by Jennifer O'Neil on behalf of Certain Claimants. (O'Neil, Jennifer) (Entered: 05/31/2013)
05/31/2013 1187 Withdrawal of Claim(s): Notice Of Withdrawal Of Proofs Of Claim Of Certain Claimants (Nos. 463, 476, 465, 472, 479, 470, 471, 480, 461, 475, 468, 473, 460, 474, 462, 469, 467, 459) filed by Jennifer O'Neil on behalf of Certain Claimants. (O'Neil, Jennifer) (Entered: 05/31/2013)
05/30/2013 1186 Affidavit of Service re Tenth Monthly Statement of Mourant Ozannes of Fees and Notice of (I) Assumption and Possible Assignment of Executory Contracts and Unexpired Leases, (II) Cure Amounts, and (III) Deadline to Object to Cure Amounts and Assumption and Assignment (related document(s) 1154) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/30/2013)
05/30/2013 1185 Affidavit of Service (related document(s) 1125, 1128, 1129, 1127, 1123, 1130, 1122, 1126, 1124) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/30/2013)
05/30/2013 1184 Affidavit of Service (related document(s) 1120, 1118, 1117, 1114, 1115, 1116) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/30/2013)
05/30/2013 1183 Affidavit of Service re 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) 1113) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/30/2013)
05/30/2013 1182 Objection/Limited Objection of Mounzer Nasr to Second Amended Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors Under Chapter 11 of the Bankruptcy Code filed by Bryan R. Kaplan on behalf of Mounzer Nasr. (Kaplan, Bryan) (Entered: 05/30/2013)
05/30/2013 1181 Affidavit of Service re (related document(s) 1161, 1157, 1162, 1160, 1163) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/30/2013)
05/30/2013 1180 Objection to Motion RESERVATION OF RIGHTS OF CREDITOR AL IMTIAZ INVESTMENT COMPANY K.S.C. REGARDING THE SECOND AMENDED JOINT PLAN OF REORGANIZATION OF ARCAPITA BANK B.S.C.(c) AND RELATED DEBTORS UNDER CHAPTER 11 OF THE BANKRUPTCY CODE filed by Barry R. Kleiner on behalf of Al Imtiaz Investment Company K.S.C. (Kleiner, Barry) (Entered: 05/30/2013)
05/30/2013 1179 Affidavit of Service re (related document(s) 1137, 1142, 1147, 1146, 1141, 1139, 1140, 1145, 1135, 1148, 1150, 1134, 1143, 1144, 1136, 1149) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/30/2013)
05/30/2013 1178 Objection to Motion Limited Objection and Reservation of Rights of The ACE Companies to Second Amended Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors Under Chapter 11 of The Bankruptcy Code filed by Karel S. Karpe on behalf of ACE American Insurance Company and Westchester Fire Insurance Company. (Karpe, Karel) (Entered: 05/30/2013)
05/30/2013 1177 Objection to Motion Oracle's Objection To, And Rights Reservation Regarding, Debtors Notice Of (I) Assumption And Possible Assignment Of Executory Contracts And Unexpired Leases, (II) Cure Amounts, And (III) Deadline To Object To Cure Amounts And Assumption And Assignment filed by Amish R. Doshi on behalf of Oracle America, Inc. With hearing to be held on 6/11/2013 at 11:00 AM at Courtroom 701 (SHL) Objections due by 5/30/2013. (Doshi, Amish) (Entered: 05/30/2013)
05/29/2013 1176 Affidavit of Service Tide's Memorandum of Law in Opposition to Subordination of Tide's Claims as Proposed in the Debtors' Joint Plan (related document(s) 1171) filed by William A. Wood III on behalf of Tide Natural Gas Storage I, LP, Tide Natural Gas Storage II, LP. (Wood, William) (Entered: 05/29/2013)
05/29/2013 1175 Affidavit of Service Tide's Response to Joinder of Official Committee of Unsecured Creditors in Support of the Debtors' Memorandum of Law Regarding Subordination of Tide's Claims (related document(s) 1172) filed by William A. Wood III on behalf of Tide Natural Gas Storage I, LP, Tide Natural Gas Storage II, LP. (Wood, William) (Entered: 05/29/2013)
05/29/2013 1174 Affidavit of Service Tide's Limited Objections to Debtors' Second Amended Joint Plan of Reorganization (related document(s 1173) filed by William A. Wood III on behalf of Tide Natural Gas Storage I, LP, Tide Natural Gas Storage II, LP. (Wood, William) (Entered: 05/29/2013)
05/29/2013 1173 Objection to Confirmation of Amended Plan Tide's Limited Objections to Debtors' Second Amended Joint Plan of Reorganization (related document(s) 1036) filed by William A. Wood III on behalf of Tide Natural Gas Storage I, LP, Tide Natural Gas Storage II, LP. (Wood, William) (Entered: 05/29/2013)
05/29/2013 1172 Response Tide's Response to Joinder of Official Committee of Unsecured Creditors in Support of the Debtors' Memorandum of Law Regarding Subordination of Tide's Claims (related document(s) 1110) filed by William A. Wood III on behalf of Tide Natural Gas Storage I, LP, Tide Natural Gas Storage II, LP. (Wood, William) (Entered: 05/29/2013)
05/29/2013 1171 Memorandum of Law Tide's Memorandum of Law in Opposition to Subordination of Tide's Claims as Proposed in the Debtors' Joint Plan (related document(s) 1108) filed by William A. Wood III on behalf of Tide Natural Gas Storage I, LP, Tide Natural Gas Storage II, LP. (Wood, William) (Entered: 05/29/2013)
05/29/2013 1170 Notice of Presentment of Stipulated Order Resolving Objection to Claim filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with presentment to be held on 5/3/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/3/2013. (Rosenthal, Michael) (Entered: 05/29/2013)
05/29/2013 1169 So Ordered Stipulation And Agreed Order Signed On 5/29/2013, For Temporary Allowance Of Claims For Purposes Of Voting On The Debtors' Joint Chapter 11 Plan. (Re: Claimant Tide Natural Gas Storage I LP and Tide Natural Gas Storage II LP ) (related document(s) 1091) (Ebanks, Liza) (Entered: 05/29/2013)
05/29/2013 1168 So Ordered Stipulation And Agreed Order Signed On 5/29/2013, For Temporary Allowance Of Claims For Purposes Of Voting On The Debtors' Joint Chapter 11 Plan. (Re: Claimant Mounzer Asad Nasr.) (related document(s) 1090) (Ebanks, Liza) (Entered: 05/29/2013)
05/29/2013 1167 So Ordered Stipulation Signed On 5/29/2013, Resolving Objection To Claims (Re: Claimant John Huntz, Jr.) (related document(s) 1104) (Ebanks, Liza) (Entered: 05/29/2013)
05/29/2013 1166 Adversary case 13-01355. Complaint against John M. Hopper, et al. Nature(s) of Suit: (81 (Subordination of claim or interest)) Filed by Tide Natural Gas Storage I, LP, Tide Natural Gas Storage II, LP. (Attachments: #1 Exhibit A) (Wood, William) (Entered: 05/29/2013)
05/29/2013 1165 Objection to Confirmation of Plan (related document(s) 1036) filed by Mark A. Salzberg on behalf of Mayhoola for Investment S.P.C. With hearing to be held on 6/11/2013 at 11:00 AM at Courtroom 701 (SHL) (Salzberg, Mark) (Entered: 05/29/2013)
05/29/2013 1164 Transcript regarding Hearing Held on 05/15/2013 11:24AM RE: 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 et al. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [Transcription Service Agency: Vertiext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 998, 1030, 1020, 1012, 1000, 1023, 1014, 1061, 1025, 1006, 1015, 1019, 1004, 973, 1005, 999). Transcript access will be restricted through 8/15/2013. (Ortiz, Carmen) (Entered: 05/29/2013)
05/28/2013 1163 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 5/31/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/31/2013. (Rosenthal, Michael) (Entered: 05/28/2013)
05/28/2013 1162 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 5/31/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/31/2013. (Rosenthal, Michael) (Entered: 05/28/2013)
05/28/2013 1161 Monthly Fee Statement/Ninth 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 April 1, 2013 through April 30, 2013 filed by Michael A. Rosenthal on behalf of Rothschild Inc. (Rosenthal, Michael) (Entered: 05/28/2013)
05/28/2013 1160 Monthly Fee Statement/Fourteenth Monthly Statement of Trowers & Hamlins of Fees for Professional Services Rendered and Disbursements Incurred as Counsel for the Debtors for the Period of 1 April 2013 to 30 April 2013 filed by Michael A. Rosenthal on behalf of Trowers & Hamlins. (Rosenthal, Michael) (Entered: 05/28/2013)
05/28/2013 1159 Master Service List - May 2013 filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/28/2013)
05/28/2013 1158 Notice of Appearance filed by Amish R. Doshi on behalf of Oracle America, Inc. (Doshi, Amish) (Entered: 05/28/2013)
05/27/2013 1157 Motion to Approve - Debtor in Possession Financing Debtors' Motion for Order Pursuant to 11 U.S.C. §§ 105, 362, 363(b)(1), 363(m), 364(c)(1), 364(c)(2), 364(c)(3), 364(e) and 552 and Bankruptcy Rules 4001 and 6004 Authorizing the Debtors to Obtain Replacement Postpetition Financing to Repay Existing Postpetition Financing filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. (Attachments: #1 Notice of Filing #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Rosenthal, Michael) (Entered: 05/27/2013)
05/24/2013 1156 Affidavit of Service re Order Granting Applications for Allowance of Interim Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from November 1, 2012 through March 31, 2013 (related document(s) 1151) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/24/2013)
05/24/2013 1155 Affidavit of Service re Notice of (I) Assumption and Possible Assignment of Executory Contracts and Unexpired Leases, (II) Cure Amounts, and (III) Deadline to Object to Cure Amounts and Assumption and Assignment filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 05/24/2013)
05/24/2013 1154 Tenth Monthly Fee Statement - Tenth 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 April 1, 2013 through April 30, 2013 filed by Michael A. Rosenthal on behalf of Mourant Ozannes. (Rosenthal, Michael) (Entered: 05/24/2013)
05/24/2013 1153 Letter Re: Rochdale Fixed Income Opportunities Portfolio is not listed on records filed by CT Corporation. (Ho, Amanda) (Entered: 05/24/2013)
05/23/2013 1152 Certificate of Service of Greta Ulvad (related document(s) 1138) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 05/23/2013)
05/23/2013 1151 Order signed on 5/22/2013 Granting RE: Allowance of Interim Professional Compensation and Reimbursement of Expenses (Related Doc #980) for GCG, Inc., fees awarded: $22,737.45, expense awarded: $0.00, (Related Doc #998) for KPMG LLP, fees awarded: $61,980.25, expense awarded: $0.00, (Related Doc #999) for Linklaters LLP, fees awarded: $65,270.40, expenses awarded: $97.48, (Related Doc #1000) for KPMG LLP (UK), fees awarded: $86,980.87, expenses awarded: $16,093.38,(Related Doc #1004) for Trowers & Hamilins, fees awarded: $97,810.71, expenses awarded: $815.95,(Related Doc #1005) for King & Spalding LLP and King & Spalding International LLP, fees awarded: $543,421.20, expenses awarded: $10,695.30,(Related Doc #1006) for Hassan Radhi & Associates, fees awarded: $30,971.52, expense awarded: $0.00, (Related Doc #1012) for Walkers, fees awarded: $163,139.00, expenses awarded: $141.51, (Related Doc #1014) for Houlihan Lokey Capital, Inc., fees awarded: $920,000.00, expenses awarded: $78,262.34, (Related Doc #1015) for Milbank, Tweed, Hadley & McCloy LLP, fees awarded: $5,547,733.30, expenses awarded: $229,389.84, (Related Doc #1019) for Alvarez and Marsal North America, LLC, fees awarded: $3,449,784.00, expenses awarded: $68,089.28, (Related Doc #1020) for FTI Consulting, Inc., fees awarded: $1,107,581.76, expenses awarded: $27,738.51,(Related Doc #1023) for Mourant Ozannes, fees awarded: $468,164.00, expenses awarded: $2,290.29, (Related Doc #1025) for Rothschild Inc., fees awarded: $1,670,000.00, expenses awarded: $128,442.81, (Related Doc #1030) for Gibson, Dunn & Crutcher LLP, fees awarded: $9,012,233.25, expenses awarded: $253,069.43, (Related Doc #973) for Ernst & Young, fees awarded: $256,255.00, expense awarded: $0.00. (Ho, Amanda) (Entered: 05/23/2013)