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
07/29/2013 1400 Statement/Appellees' Designation of Additional Items for Inclusion in Record on Appeal of Final Order (I) Authorizing Debtors (A) to Enter into and Perform Under Murabaha Agreement, and (B) to Obtain Credit on a Secured Superpriority Basis, and (II) Granting Related Relief (related document(s) 1304, 1345) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 07/29/2013)
07/29/2013 1399 Statement/Appellees Designation of Additional Items for Inclusion in Record on Appeal of Order Confirming the Second Amended Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors (related document(s) 1344, 1262) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 07/29/2013)
07/26/2013 1398 Affidavit of Service re Eleventh Monthly Statement of Rothschild Inc. and N M Rothschild & Sons Limited and Seventeenth Interim Order Authorizing Debtors to Continue Use of Existing Cash Management System (related document(s) 1388, 1391) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 07/26/2013)
07/26/2013 1397 Affidavit of Service re Fifteenth Monthly Statement of Alvarez and Marsal North America, LLC (related document(s) 1382) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 07/26/2013)
07/26/2013 1396 Affidavit of Service re Stipulation and Agreed Order re Debtors' Authority to Fund Non-Debtor Eurolog Affiliates (related document(s) 1377 filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 07/26/2013)
07/26/2013 1395 Notice of Agenda of Matters Scheduled for Hearing on July 30, 2013 at 10:00 A.M. filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 07/26/2013)
07/26/2013 1394 Order Signed On 7/26/2013, Granting Application For Pro Hac Vice Re: Eric W. Anderson. (Related Doc #1386) (Ebanks, Liza) (Entered: 07/26/2013)
07/26/2013 1393 Eighth Monthly Fee Statement of KPMG LLP (US) as Tax Consultants for Allowance of Compensation and Reimbursement of Expenses for the Period Beginning June 1, 2013 through June 30, 2013 filed by Michael A. Rosenthal on behalf of KPMG LLP. (Rosenthal, Michael) (Entered: 07/26/2013)
07/25/2013 1392 Transcript regarding Hearing Held on 07/18/2013 11:00 A.M. RE: Motion to Authorize Debtors Motion for Order Confirming the Debtors Authority to Fund Non-Debtor Eurolog Affiliates; Motion for Order Modifying The Automatic Stay; Motion for Omnibus Objection to Claim(s) - Debtors First Omnibus Objection to Claims; Motion for Omnibus Objection to Claim(s) - Debtors Second Omnibus Objection to Claims; (THIRD) Motion for Omnibus Objection to Claim(s) - Debtors Third Omnibus Objection to Claims. 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.) (RE: related document(s) 1051, 872, 1305, 1050, 1049). Notice of Intent to Request Redaction Deadline Due By 7/26/2013. Statement of Redaction Request Due By 8/9/2013. Redacted Transcript Submission Due By 8/19/2013. Transcript access will be restricted through 10/17/2013. (Ortiz, Carmen) (Entered: 07/25/2013)
07/25/2013 1391 Seventeenth Interim Order Signed On 7/25/2013, (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. (Ebanks, Liza) (Entered: 07/25/2013)
07/25/2013 1390 Order Signed On 7/25/2013, Granting Debtors' Third Omnibus Objection To Claim(s) (Investor No Liability Claims; Other No Liability Claims; Unliquidated Claims; Misclassified Claims). (Related Doc #1051) (Ebanks, Liza) Additional attachment(s) added on 7/26/2013 (Bush, Brent). (Entered: 07/25/2013)
07/25/2013 1389 Order Signed On 7/25/2013, Granting Debtors' Second Omnibus Objection To Claims. (Investment Account Claims; Financial Institution Claims). (Related Doc #1050) (Ebanks, Liza) Additional attachment(s) added on 7/26/2013 (Bush, Brent). (Entered: 07/25/2013)
07/25/2013 1388 Monthly Fee Statement/Eleventh 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 June 1, 2013 through June 30, 2013 filed by Michael A. Rosenthal on behalf of Rothschild Inc. (Rosenthal, Michael) (Entered: 07/25/2013)
07/25/2013 1387 Order Signed On 7/25/2013, Granting Debtors' First Omnibus Objection To Claim(s) (Exactly Duplicative Claims; Amended And Superseded Claims; Late-Filed Claims; Insufficient Documentation Claims; Wrong Debtor Claims). (Related Doc 1049) (Ebanks, Liza) (Modified on 7/26/2013 to Attach Exhibits) (Richards, Beverly). (Entered: 07/25/2013)
07/25/2013 1386 Application for Pro Hac Vice Admission of Eric W. Anderson filed by Eric W. Anderson on behalf of Charles H. Ogburn. (Anderson, Eric) (Entered: 07/25/2013)
07/25/2013 1385 Certificate of Service of Andrew Tsang (related document(s) 1383) filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 07/25/2013)
07/24/2013 1384 Affidavit of Service re Order re G.P. Zachariades Overseas Ltd., Stipulation and Agreed Order re Hani Alsohaibi, and Monthly Fee Statement of GCG, Inc. (related document(s) 1372, 1371, 1373) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 07/24/2013)
07/24/2013 1383 Monthly Fee Statement/Fifteenth Fee Statement 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 June 1, 2013 Through and Including June 30, 2013 filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 07/24/2013)
07/24/2013 1382 Monthly Fee Statement/Fifteenth 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 June 1, 2013 through June 30, 2013 filed by Michael A. Rosenthal on behalf of Alvarez and Marsal North America, LLC. (Rosenthal, Michael) (Entered: 07/24/2013)
07/24/2013 1381 Certificate of Service of Andrew Tsang (related document(s) 1380, 1379) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 07/24/2013)
07/23/2013 1380 Monthly Fee Statement (Fourteenth) 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 June 1, 2013 Through June 30, 2013, Objection deadline: August 6, 2013 at 10:00 PM filed by Dennis F. Dunne on behalf of FTI Consulting, Inc. (Dunne, Dennis) (Entered: 07/23/2013)
07/23/2013 1379 Monthly Fee Statement/Fifteenth 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 June 1, 2013 Through and Including June 30, 2013 filed by Dennis F. Dunne on behalf of Milbank, Tweed, Hadley & McCloy LLP. (Dunne, Dennis) (Entered: 07/23/2013)
07/23/2013 1378 Master Service List - July 2013 filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 07/23/2013)
07/23/2013 1377 So Ordered Stipulation And Agreed Order Signed On 7/23/2013, Among Debtors, Official Committee Of Unsecured Creditors, And Freshfields Bruckhaus Deringer On The Debtors' Motion For An Order Confirming The Debtors' Authority To Fund Non-Debtor Eurolog Affiliates. (Ebanks, Liza) (Entered: 07/23/2013)
07/23/2013 1376 Affidavit of Service re (related document(s) 1367, 1369, 1366) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela)ΓΏ (Entered: 07/23/2013) (Entered: 07/23/2013)
07/23/2013 1375 Affidavit of Service re (related document(s) 1365, 1364, 1366) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 07/23/2013)
07/23/2013 1374 Affidavit of Service re Amended Agenda and Notice of Adjournment of the Hearing re Dockets Nos. 1049, 1050, 1051 (related document(s) 1360, 1361) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 07/23/2013)
07/22/2013 1373 Monthly Fee Statement of GCG, Inc. as Administrative Agent for the Debtors, for the Period of June 1, 2013 Through June 30, 2013 filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 07/22/2013)
07/22/2013 1372 So Ordered Stipulation And Agreed Order Signed On 7/22/2013, Re: Scheduling And Hearing On Debtor's Objection To Proof Of Claim Of Hani Alsohaibi. (Ebanks, Liza) (Entered: 07/22/2013)
07/22/2013 1371 Order Signed On 7/22/2013, Granting Motion Modifying The Automatic Stay Re: ICC Arbitration Award. (Related Doc #1305) (Ebanks, Liza) (Entered: 07/22/2013)
07/19/2013 1370 Affidavit of Service of Christopher M. LauKamg of Reed Smith LLP (related document(s) 1368) filed by Michael J. Venditto on behalf of BNY Mellon Corporate Trustee Services Ltd. (Venditto, Michael) (Entered: 07/19/2013)
07/19/2013 1369 Monthly Fee Statement - Fifteenth 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 June 1, 2013 through June 30, 2013 filed by Michael A. Rosenthal on behalf of Gibson, Dunn & Crutcher LLP. (Rosenthal, Michael) (Entered: 07/19/2013)
07/19/2013 1368 Response To Supplemental Brief In Further Support of Motion of Official Committee of Unsecured Creditors For Entry of Order Under 11 U.S.C. Section 1103 (c) And 1109 (b) Granting Leave, Standing And Authority To Prosecute Turnover And Avoidance Claims (related document(s) 1341, 1197) filed by Michael J. Venditto on behalf of BNY Mellon Corporate Trustee Services Ltd.. with hearing to be held on 7/30/2013 at 10:00 AM at Courtroom 701 (SHL) (Venditto, Michael) (Entered: 07/19/2013)
07/19/2013 1367 Monthly Fee Statement - Fifteenth 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 June 1, 2013 Through June 30, 2013 filed by Michael A. Rosenthal on behalf of Linklaters LLP. (Rosenthal, Michael) (Entered: 07/19/2013)
07/18/2013 1366 Motion to Authorize/Motion for an Order Authorizing the Debtors to Grant Approvals and Consents in Connection with Sale by Non-Debtor Subsidiary Logistics Holding Company Limited and to Exempt Sale from Requirements of Cooperation Settlement Term Sheet filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 8/8/2013 at 11:00 AM at Courtroom 701 (SHL) Responses due by 8/1/2013, (Rosenthal, Michael) (Entered: 07/18/2013)
07/18/2013 1365 Notice of Adjournment of Hearing on Ernst & Young's Application Pursuant to Sections 327(a) and 328(a) of The Bankruptcy Code for an Order Updating the Terms of its Retention by the Debtors as Auditors (related document(s) 1322) filed by Michael J. Riela on behalf of Ernst & Young. (Riela, Michael) (Entered: 07/18/2013)
07/18/2013 1364 Monthly Fee Statement/Fourteenth 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 May 1, 2013 through May 31, 2013 filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 07/18/2013)
07/17/2013 1363 Affidavit of Service re Monthly Operating Report, Hearing Agenda, Notice of Filing of Proposed Seventeenth Interim Budget, Notice of Adjournment of the Hearing re Claim Nos. 28, 72, 204, 243, 341, 440, 441 (related document(s) 1354, 1352, 1356, 1355) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 07/17/20113)
07/17/2013 1362 Affidavit of Service re Notice of Hearing, Notice of Adjournment of the Hearing re Docket Nos. 1050 and 1051, Notice of Adjournment of the Hearing re Claim No. 236, Supplement to Claim Objections, (related document(s) 1349, 1351, 1347, 1350) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 07/17/2013)
07/17/2013 1361 Notice of Adjournment of Hearing/Notice of Adjournment of the Hearing to Consider the Debtors' Objection to Certain Proofs of Claim (related document(s) 1051, 1050, 1049) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 07/17/2013)
07/17/2013 1360 Notice of Agenda/Notice of Amended Agenda of Certain Matters Scheduled for Hearing on July 18, 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: 07/17/2013)
07/17/2013 1359 Order Signed On 7/17/2013, Granting Application For Pro Hac Vice Re: James A. Copeland. (Related Doc #1353) (Ebanks, Liza) (Entered: 07/17/2013)
07/16/2013 1358 Affidavit of Service re Debtors Counter-Designation of the Deposition re Andy Pyle, Debtors Counter-Designation of the Deposition re Sarah Murphy, Debtors Counter-Designation of the Deposition re Matthew Elliot, and Notice of Adjournment of the Hearing re Claim Nos. 270 and 454 (related document(s) 1334, 1333, 1340, 1336) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 07/16/2013)
07/16/2013 1357 Affidavit of Service re Twelfth Monthly Statement of Mourant Ozannes and Notice of Intent to Retain KPMG LLP (US) (related document(s) 1331, 1332) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 07/16/2013)
07/16/2013 1356 Notice of Adjournment of Hearing Notice of Adjournment of the Hearing to Consider the Debtors' Objection to Proof of Claim Nos. 28, 72, 204, 243, 341, 440, 441 (related document(s) 1049) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 07/16/2013)
07/16/2013 1355 Statement/Notice of Filing of Proposed Seventeenth 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 filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 07/16/2013)
07/16/2013 1354 Notice of Agenda/Notice of Agenda of Certain Matters Scheduled for Hearing on July 18, 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: 07/16/2013)
07/16/2013 1353 Application for Pro Hac Vice Admission of James A. Copeland filed by Oscar N. Pinkas on behalf of Al Baraka Bank Tunisia. (Pinkas, Oscar) (Entered: 07/16/2013)
07/15/2013 1352 Monthly Operating Report - Consolidated Monthly Operating Report For the Period From June 1, 2013 to June 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: 07/15/2013)
07/15/2013 1351 Statement/Supplement to Debtors' Omnibus Claim Objections (related document(s) 1051, 1050, 1049) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Attachments: #1 Exhibit A #2 Exhibit A-1 #3 Exhibit B #4 Exhibit B-1 #5 Exhibit C #6 Exhibit C-1 #7 Exhibit D #8 Exhibit E #9 Exhibit F #10 Exhibit G) (Rosenthal, Michael) (Entered: 07/15/2013)