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
09/26/2013 1550 So Ordered Stipulation Signed On 9/26/2013, Resolving Claims Re: Julie Matthews Braxton. (Ebanks, Liza) (Entered: 09/26/2013)
09/26/2013 1549 So Ordered Stipulation Signed On 9/26/2013, Resolving Claims Re: Deborah F. Baker. (Ebanks, Liza) (Entered: 09/26/2013)
09/26/2013 1548 So Ordered Stipulation Signed On 9/26/2013, Resolving Claims Re: Christopher Scott Combs. (Ebanks, Liza) (Entered: 09/26/2013)
09/26/2013 1547 So Ordered Stipulation Signed On 9/26/2013, Resolving Claims Re: Amy Kim. (Ebanks, Liza) (Entered: 09/26/2013)
09/25/2013 1546 Affidavit of Service Notice of (A) Effective Date of Plan of Reorganization and (B) Deadline to Submit Proofs of Claim with Respect to (i) Administrative Expense Claims, (ii) Professional Compensation Claims, and (iii) Rejection Damages Claims (related document(s) 1518) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 09/25/2013)
09/25/2013 1545 Affidavit of Service (related document(s) 1501, 1507, 1514, 1493, 1500, 1506, 1492, 1497, 1508, 1499, 1502, 1505, 1503, 1498, 1504, 1509, 1510, 1496, 1511, 1494, 1513, 1512, 1495) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 09/25/2013)
09/25/2013 1544 Notice of Adjournment of Hearing/Notice of Adjournment of the Hearing to Consider the Debtors' Objection to Proof of Claim Number 383 (related document(s) 1051) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. with hearing to be held on 11/21/2013 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/7/2013. (Rosenthal, Michael) (Entered: 09/25/2013)
09/25/2013 1543 Monthly Fee Statementÿ- Eighteenth Monthly Statement of Trowers & Hamlins of Fees for Professional Services Rendered andd Disbursements Incurred as Counsel for the Debtors for the Period of 1 September 2013 to 17 September 2013ÿfiled by Michael A. Rosenthal on behalf of Trowers & Hamilins. (Rosenthal, Michael) (Entered: 09/25/2013) (Entered: 09/25/2013)
09/24/2013 1542 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 August 1, 2013 through August 31, 2013 filed by Paul K. Ferdinands on behalf of King & Spalding LLP and King & Spalding International LLP. (Ferdinands, Paul) (Entered: 09/24/2013)
09/24/2013 1541 Monthly Fee Statement - Eighteenth 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 September 1, 2013 through September 17, 2013 filed by Michael A. Rosenthal on behalf of Linklaters LLP. (Rosenthal, Michael) (Entered: 09/24/2013)
09/24/2013 1540 Certificate of Service of Greta Ulvad (related document(s) 1538) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 09/24/2013)
09/24/2013 1539 Certificate of Service of Andrew Tsang (related document(s) 1536) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered:09/24/2013)
09/23/2013 1538 Monthly Fee Statement/Seventeenth 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 August 1, 2013 Through and Including August 31, 2013, Objection Deadline: October 7, 2013 at 5:00 p.m. (Prevailing Eastern Time) filed by Dennis F. Dunne on behalf of Milbank, Tweed, Hadley & McCloy LLP. (Dunne, Dennis) (Entered: 09/23/2013)
09/23/2013 1537 Monthly Fee Statement (Sixteenth) 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 August 1, 2013 Through August 31, 2013 filed by Dennis F. Dunne on behalf of FTI Consulting, Inc. (Dunne, Dennis) (Entered: 09/23/2013)
09/23/2013 1536 Monthly Fee Statement (Seventeenth) 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 August 1, 2013 Through and Including August 31, 2013 filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 09/23/2013)
09/23/2013 1535 So Ordered Stipulation And Agreed Order Signed On 9/23/2013, Resolving Debtors' Objections To Proofs Of Claims Asserted By Mayhoola For Investment, Q.S.P.C. (Ebanks, Liza) (Entered: 09/23/2013)
09/23/2013 1534 So Ordered Stipulation Allowing Claims Signed on 9/23/2013, Re: Henry Thompson. (Ebanks, Liza) (Entered: 09/23/2013)
09/23/2013 1533 Monthly Fee Statement - Seventeenth 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 August 1, 2013 through August 31, 2013 filed by Michael A. Rosenthal on behalf of Alvarez and Marsal North America, LLC. (Rosenthal, Michael) (Entered: 09/23/2013)
09/23/2013 1532 Monthly Fee Statement - Fourteenth 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 August 1, 2013 through August 31, 2013 filed by Michael A. Rosenthal on behalf of Mourant Ozannes. (Rosenthal, Michael) (Entered: 09/23/2013)
09/23/2013 1531 Master Service List - September 2013 filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 09/23/2013)
09/20/2013 1530 Affidavit of Service re Seventeenth Monthly Statement of Linklaters LLP, as Special Counsel to the (related document(s) 1522) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 09/20/2013)
09/20/2013 1529 Affidavit of Service re Notice of Withdrawal Notice of Withdrawal the Motion for an Order Authorizing the Debtors to Take Actions and Incur Obligations in Connection with Sale by Non-Debtor Subsidiaries of EuroLog Assets and to Exempt Sale from Requirements of Cooperation Settlement Term Sheet and Notice of Rescheduled Hearing (related document(s) 1521, 1523) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 09/20/2013)
09/20/2013 1528 Affidavit of Service re Notice of Appearance and Notice of Withdrawal the Motion for an Order Authorizing the Debtors to Take Actions and Incur Obligations in Connection with Sale by Non-Debtor Subsidiaries of EuroLog Assets and to Exempt Sale from Requirements of Cooperation Settlement Term Sheet (related document(s) 1521, 1520) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 09/20/2013)
09/20/2013 1527 Affidavit of Service re Notice of Adjourned Matters and Cancellation of Hearing on September 19, at 2:30 p.m. (related document(s) 1519) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 09/20/2013)
09/20/2013 1526 Affidavit of Service re Notice of Cancellation of Hearing (related document(s) 1517) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 09/20/2013)
09/20/2013 1525 Affidavit of Service re Notice of Adjournment of Hearing on Ernst & Youngs Application, Monthly Operating Report for the Period from August 1, 2013 to August 31, Seventeenth Monthly Statement of Gibson, Dunn & Crutcher LLP, and Notice of Effective Date and Deadlines to Submit Proofs of Claim (related document(s)1518, 1516, 1514, 1513) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 09/20/2013)
09/20/2013 1524 Affidavit of Service re Eighteenth Interim Cash Management Order (related document(s)1489) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 09/20/2013)
09/19/2013 1523 Notice of Agenda/Notice of Rescheduled Hearing filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies, with hearing to be held on 10/2/2013 at 10:00 AM at Courtroom 701 (SHL) (Fleck, Evan) (Entered: 09/19/2013)
09/19/2013 1522 Monthly Fee Statement - Seventeenth Monthly Fee 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 August 1, 2013 through August 31, 2013 filed by Michael A. Rosenthal on behalf of Linklaters LLP. (Rosenthal, Michael) (Entered: 09/19/2013)
09/18/2013 1521 Notice of Withdrawal of the Motion for an Order Authorizing the Debtors to Take Actions and Incur Obligations in Connection with Sale by Non-Debtor Subsidiaries of EuroLog Assets and to Exempt Sale from Requirements of Cooperation Settlement Term Sheet (related document(s)[1481]) filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies. (Fleck, Evan) (Entered: 09/18/2013)
09/18/2013 1520 Notice of Appearance filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies. (Fleck, Evan) (Entered: 09/18/2013)
09/18/2013 1519 Notice of Adjournment of Hearing - Notice of Adjourned Matters and Cancellation of Hearing on September 19, 2013 at 2:30 P.M. filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. (Rosenthal, Michael) (Entered: 09/18/2013)
09/17/2013 1518 Statement/Notice Of (A) Effective Date Of Plan Of Reorganization And (B) Deadline To Submit Proofs Of Claim With Respect To (i) Administrative Expense Claims, (ii) Professional Compensation Claims, and (iii) Rejection Damages Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 09/17/2013)
09/17/2013 1517 Notice of Hearing/Notice of Cancellation of Hearing scheduled for September 19, 2013 at 2:30 p.m. filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies. (Fleck, Evan) (Entered: 09/17/2013)
09/17/2013 1516 Monthly Fee Statement - Seventeenth 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 August 1, 2013 through August 31, 2013 filed by Michael A. Rosenthal on behalf of Gibson, Dunn & Crutcher LLP. (Rosenthal, Michael) (Entered: 09/17/2013)
09/16/2013 1515 Motion for Omnibus Objection to Claim(s)/Debtors' Sixth 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 10/24/2013 at 11:00 AM at Courtroom 701 (SHL) Responses due by 10/21/2013, (Rosenthal, Michael) (Entered: 09/16/2013)
09/16/2013 1514 Operating Report/Consolidated Monthly Operating Report For the Period From August 1, 2013 to August 31, 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: 09/16/2013)
09/16/2013 1513 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: 09/16/2013)
09/16/2013 1512 Monthly Fee Statement/Seventeenth Monthly Statement of Trowers & Hamlins of Fees for Professional Services Rendered and Disbursements Incurred as Counsel for the Debtors for the Period of 1 August 2013 to 31 August 2013 filed by Michael A. Rosenthal on behalf of Trowers & Hamilins. (Rosenthal, Michael) (Entered: 09/16/2013)
09/16/2013 1511 Notice of Presentment of Stipulated Order Allowing Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with presentment to be held on 9/23/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 9/23/2013, (Rosenthal, Michael) (Entered: 09/16/2013)
09/16/2013 1510 Notice of Presentment of Stipulated Order Allowing Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with presentment to be held on 9/23/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 9/23/2013, (Rosenthal, Michael) (Entered: 09/16/2013)
09/16/2013 1509 Notice of Presentment of Stipulated Order Allowing Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with presentment to be held on 9/23/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 9/23/2013, (Rosenthal, Michael) (Entered: 09/16/2013)
09/16/2013 1508 Notice of Presentment of Stipulated Order Allowing Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with presentment to be held on 9/23/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 9/23/2013, (Rosenthal, Michael) (Entered: 09/16/2013)
09/16/2013 1507 Notice of Presentment of Stipulated Order Allowing Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with presentment to be held on 9/23/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 9/23/2013, (Rosenthal, Michael) (Entered: 09/16/2013)
09/16/2013 1506 Notice of Presentment of Stipulated Order Allowing Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with presentment to be held on 9/23/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 9/23/2013, (Rosenthal, Michael) (Entered: 09/16/2013)
09/16/2013 1505 Notice of Presentment of Stipulated Order Allowing Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with presentment to be held on 9/23/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 9/23/2013, (Rosenthal, Michael) (Entered: 09/16/2013)
09/16/2013 1504 Notice of Presentment of Stipulated Order Allowing Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with presentment to be held on 9/23/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 9/23/2013, (Rosenthal, Michael) (Entered: 09/16/2013)
09/16/2013 1503 Notice of Presentment of Stipulated Order Allowing Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with presentment to be held on 9/23/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 9/23/2013, (Rosenthal, Michael) (Entered: 09/16/2013)
09/16/2013 1502 Notice of Presentment of Stipulated Order Allowing Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with presentment to be held on 9/23/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 9/23/2013, (Rosenthal, Michael) (Entered: 09/16/2013)
09/16/2013 1501 Notice of Presentment of Stipulated Order Allowing Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with presentment to be held on 9/23/2013 at 12:00 PM at Courtroom 701 (SHL) Objections due by 9/23/2013, (Rosenthal, Michael) (Entered: 09/16/2013)