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
11/27/2013 1700 Affidavit of Service re Memorandum of Decision and Order (related document(s) 1685) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 11/27/2013)
11/27/2013 1699 So Ordered Stipulation And Agreed Order Regarding Claim No. 305 Signed On 11/27/2013, (Ebanks, Liza) (Entered: 11/27/2013)
11/27/2013 1698 Transcript regarding Hearing Held on 11/21/2013 11:12AM RE: Motion for Omnibus Objection to Claims; First Application for Interim Professional Compensation for Alvarez & Marsal North America, LLC; Application for Final Professional Compensation/Fourth and Final Application of FTI Consulting, Inc. et al. 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) 1623, 1637, 1645, 1644, 1643, 1593, 1664, 1640, 1050, 1515). Notice of Intent to Request Redaction Deadline Due By 12/2/2013. Statement of Redaction Request Due By 12/13/2013. Redacted Transcript Submission Due By 12/23/2013. Transcript access restricted through 2/20/2014. (Ortiz, Carmen) (Entered: 11/27/2013)
11/27/2013 1697 Order Signed On 11/27/2013, Granting Fifth Omnibus Objection To Claims. (related document(s) 1053, 1671) (Ebanks, Liza) (Entered: 11/27/2013)
11/26/2013 1696 Notice of Appeal under 28 U.S.C. ? 158(a) from the Memorandum Of Decision And Order Docket No. 1685 entered in the above-captioned chapter 11 proceedings on the 21st day of November, 2013 (related document(s) 1685) filed by Tally M. Wiener on behalf of Hani Alsohaibi. (Wiener, Tally) (Entered: 11/26/2013)
11/26/2013 1695 Order Signed On 11/26/2013, Granting Motion To Estimate Unliquidated Claims For Purposes Of Establishing Reserve In Connection With Distributions Under Chapter 11 Plan. (Related Doc #1664) (Ebanks, Liza) (Entered: 11/26/2013)
11/26/2013 1694 Order Signed On 11/26/2013, Granting Relief With Respect To Certain Objections To Claims. (related document(s) 1623, 1050, 1515) (Ebanks, Liza) (Entered: 11/26/2013)
11/26/2013 1693 Monthly Fee Statement Fourteenth Monthly Statement of King & Spalding LLP and King & Spalding International LLP for Compensation for Professional Services Rendered and Expenses Incurred During the Period from October 1, 2013 to October 31, 2013 filed by Paul K. Ferdinands on behalf of King & Spalding LLP and King & Spalding International LLP. (Ferdinands, Paul) (Entered: 11/26/2013)
11/25/2013 1692 Notice of Hearing on Eighth Omnibus Objection to Claims (related document(s) 1690, 1689, 1691) filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies, with hearing to be held on 12/17/2013 at 02:00 PM at Courtroom 701 (SHL) Objections due by 12/14/2013. (Fleck, Evan) (Entered: 11/25/2013)
11/25/2013 1691 Order Signed On 11/25/2013, Granting Ex-Parte Motion Of Reorganized Debtors For Entry Of An Order Shortening Notice With Respect To Eighth Omnibus Objection To Claims. (Related Doc #1690) (Ebanks, Liza) (Entered: 11/25/2013)
11/22/2013 1690 Ex Parte Motion to Shorten Time/Ex Parte Motion of the Reorganized Debtors for an Order Shortening Notice with respect to Eighth Omnibus Objection to Claims (related document(s) 1689) filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies. (Fleck, Evan) (Entered: 11/22/2013)
11/22/2013 1689 Motion for Omnibus Objection to Claim(s)/Eighth Omnibus Objection to Claims filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies. (Fleck, Evan) (Entered: 11/22/2013)
11/21/2013 1688 Affidavit of Service re Monthly Operating Report for the Period from October 1, 2013 to October 31, 2013 (related document(s) 1681) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 11/21/2013)
11/21/2013 1687 Affidavit of Service re Notice of Agenda of the Hearing Scheduled for November 21, 2013 at 11:00 a.m. (related document(s) 1680) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 11/21/2013)
11/21/2013 1686 Transcript regarding Hearing Held on 08/27/2013 11:44AM RE: Motion to Approve/Debtors Application to Supplement Retention and Employment of Linklaters LLP as Special Counsel Effective July 15, 2013; Motion to Authorize/Motion for an Order Confirming Debtors Authority to Implement Plan Liquidation Procedures for Securities Distributable to Non-Eligible Claimants. et al. 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) 1429, 1430, 1050, 1416, 12). Notice of Intent to Request Redaction Deadline Due By 11/27/2013. Statement of Redaction Request Due By 12/11/2013. Redacted Transcript Submission Due By 12/23/2013. Transcript access will be restricted through 2/18/2014. (Ortiz, Carmen) (Entered: 11/21/2013)
11/21/2013 1685 Memorandum Of Decision Signed On 11/21/2013, Regarding Claim Number 280 Filed By Captain Hani Alsohaibi. (related document(s) 1417, 1050) (Ebanks, Liza) (Entered: 11/21/2013)
11/21/2013 1684 Certificate of Service filed by Steven M. Abramowitz on behalf of Al Imtiaz Investment Company K.S.C. (Abramowitz, Steven) (Entered: 11/21/2013)
11/21/2013 1683 Declaration OF LAUREL S. FENSTERSTOCK IN SUPPORT OF THE RESPONSE OF CREDITOR AL IMTIAZ INVESTMENT COMPANY K.S.C. TO THE REORGANIZED DEBTORS OMNIBUS REPLY TO CERTAIN RESPONSES TO SECOND OMNIBUS OBJECTION TO CLAIMS filed by Steven M. Abramowitz on behalf of Al Imtiaz Investment Company K.S.C. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Abramowitz, Steven) (Entered: 11/21/2013)
11/21/2013 1682 Response OF CREDITOR AL IMTIAZ INVESTMENT COMPANY K.S.C. TO THE REORGANIZED DEBTORS OMNIBUS REPLY TO CERTAIN RESPONSES TO SECOND OMNIBUS OBJECTION TO CLAIMS filed by Steven M. Abramowitz on behalf of Al Imtiaz Investment Company K.S.C. (Abramowitz, Steven) (Entered: 11/21/2013)
11/20/2013 1681 Monthly Operating Report For the Period From October 1, 2013 to October 31, 2013 filed by Michael A. Rosenthal on behalf of Falcon Gas Storage Company, Inc. (Rosenthal, Michael) (Entered: 11/20/2013)
11/19/2013 1680 Notice of Agenda of Hearing Scheduled for November 21, 2013 at 11:00 a.m. filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies. With hearing to be held on 11/21/2013 at 11:00 AM at Courtroom 701 (SHL) (Fleck, Evan) (Entered: 11/19/2013)
11/18/2013 1679 Affidavit of Service re Notice of Hearing on and Debtors Third Omnibus Objection to Claims (Investor No Liability Claims; Other No Liability Claims; Tide Claims; Unliquidated Claims; Misclassified Claims) and Notice of Hearing on Third Omnibus Objection to Claims (related document(s) 1051) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 11/18/2013)
11/18/2013 1678 Affidavit of Service re Nineteenth Monthly Statement of Gibson, Dunn & Crutcher LLP of Fees for Professional Services Rendered and Disbursements Incurred on Behalf of Falcon Gas Storage Company, Inc. for the Period of October 1, 2013 through October 31, 2013 (related document(s) 1676) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 11/18/2013)
11/18/2013 1677 Affidavit of Service re Declaration of Steven Kotarba in Support of Fifth Omnibus Objection to Claims (related document(s) 1671) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 11/18/2013)
11/14/2013 1676 Monthly Fee Statement/Nineteenth Monthly Statement of Gibson, Dunn & Crutcher LLP of Fees for Professional Services Rendered and Disbursements Incurred on Behalf of Falcon Gas Storage Company, Inc. for the Period of October 1, 2013 Through October 31, 2013 filed by Michael A. Rosenthal on behalf of Falcon Gas Storage Company, Inc. (Rosenthal, Michael) (Entered: 11/14/2013)
11/13/2013 1675 Affidavit of Service of Response to the Debtors' Second Omnibus Objection to Claims and Reservation of Rights as to Declaratory Relief (related document(s) 1669) filed by Marc F. Skapof on behalf of Khalid Ahmed A. Baeshen, Osama Ahmed A. Baeshen, Sahar Ahmed A. Baeshen, Sumayya Ahmed A. Baeshen. (Skapof, Marc) (Entered: 11/13/2013)
11/13/2013 1674 Transcript regarding Hearing Held on 10/24/2013 11:06AM RE: Application for Final Professional Compensation - Fourth Interim and Final Application of Alvarez & Marsal North America, LLC, as Financial Advisor to Arcapita Bank B.S.C.(c), Et Al. et al. . 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, 1577, 1590, 1595, 1609, 1610, 1607, 1052, 1053, 1597, 1050, 1594, 1598, 1605). Notice of Intent to Request Redaction Deadline Due By 11/13/2013. Statement of Redaction Request Due By 11/27/2013. Redacted Transcript Submission Due By 12/9/2013. Transcript access restricted through 2/4/2014. (Ortiz, Carmen) (Entered: 11/13/2013)
11/08/2013 1673 Affidavit of Service re Omnibus Reply to Certain Responses to Second Omnibus Objection to Claims (related document(s) 1670) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 11/08/2013)
11/08/2013 1672 Affidavit of Service re Notice of Adjournment of the Debtors Omnibus Objections to Certain Proofs of Claim Filed in the Chapter 11 Cases (related document(s) 1667) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 11/08/2013)
11/08/2013 1671 Declaration of Steven Kotarba In Support of Omnibus Objection to Claims (related document(s) 1053) filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies. (Fleck, Evan) (Entered: 11/08/2013)
11/07/2013 1670 Response/Omnibus Reply to Certain Responses to Second Omnibus Objection to Claims (related document(s) 1050) filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies. (Fleck, Evan) (Entered: 11/07/2013)
11/07/2013 1669 Response to the Debtors' Second Omnibus Objection to Claims and Reservation of Rights as to Declaratory Relief (related document(s) 1050) filed by Marc F. Skapof on behalf of Sumayya Ahmed A. Baeshen, Sahar Ahmed A. Baeshen, Osama Ahmed A. Baeshen, Khalid Ahmed A. Baeshen. (Skapof, Marc) (Entered: 11/07/2013)
11/07/2013 1668 Adversary case 13-01677. Complaint against Arcapita Bank B.S.C.(c), Arcapita Investment Holdings Limited, Arcapita LT Holdings Limited, Windturbine Holdings Limited, AEID II Holdings Limited, Railinvest Holdings Limited . Nature(s) of Suit: (91 (Declaratory judgment)), (21 (Validity, priority or extent of lien or other interest in property)) Filed by Marc Skapof, Marc F. Skapof on behalf of Khalid Ahmed A. Baeshen, Osama Ahmed A. Baeshen, Sahar Ahmed A. Baeshen, Sumayya Ahmed A. Baeshen. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C - Part 1 #4 Exhibit C - Part 2 #5 Exhibit C - Part 3 #6 Exhibit C - Part 4) (Skapof, Marc) (Entered: 11/07/2013)
11/07/2013 1667 Notice of Adjournment of Hearing/Notice of Adjournment of the Debtors' Omnibus Objections to Certain Proofs of Claim Filed in the Chapter 11 Cases (related document(s) 1051, 1052) filed by Craig H. Millet on behalf of Reorganized Debtors and the New Holding Companies. with hearing to be held on 1/21/2014 at 11:00 AM at Courtroom 701 (SHL) Objections due by 1/7/2014, (Millet, Craig) (Entered: 11/07/2013)
11/05/2013 1666 Affidavit of Service re Notice of Hearing on and Motion to Estimate Unliquidated Claims for Purposes of Establishing Reserve in Connection with Distributions Under Chapter 11 Plan (related document(s) 1664) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 11/05/2013)
11/05/2013 1665 Affidavit of Service re Final Order Granting Applications of Retained Professionals for Allowance of Compensation and Reimbursement of Expenses and Order Granting Relief with Respect to Certain Omnibus Claim Objections and Setting a Schedule as to Other Claims Objections (related document(s) 1663, 1662) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 11/05/2013)
11/01/2013 1664 Motion to Authorize/Motion to Estimate Unliquidated Claims for Purposes of Establishing Reserve in Connection with Distributions Under Chapter 11 Plan filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies, with hearing to be held on 11/21/2013 at 11:00 AM at Courtroom 701 (SHL) Responses due by 11/14/2013, (Fleck, Evan) (Entered: 11/01/2013)
10/31/2013 1663 Order Signed On 10/31/2013, Granting Relief With Respect To Omnibus Claim Objections And Setting A Schedule As To Other Claims Objections. (Ebanks, Liza) (Entered: 10/31/2013)
10/31/2013 1662 Order signed on 10/31/2013 Granting Re: Final Retained Professional Allowance of Compensation and Reimbursement of Expenses (Related Doc #1577) for Ernst & Young, fees awarded: $680,520.00, expense awarded: $0.00, (Related Doc #1590) for Linklaters LLP, fees awarded: ($36,892.07), expense awarded: $0.00, (Related Doc #1594) for Trowers & Hamilins, fees awarded: $104,165.36, expenses awarded: $277.60, (Related Doc #1595) for Rothschild Inc., fees awarded: $7,375,000.00, expenses awarded: $6,842.34, (Related Doc #1598) for GCG, Inc., fees awarded: $264,320.39, expenses awarded: $4,921.94, (Related Doc #1608) for Gibson, Dunn & Crutcher LLP, fees awarded: $18,484,256.93, expenses awarded: $226,249.55, (Related Doc #1609) for Alvarez and Marsal North America, LLC, fees awarded: $4,572,165.30, expenses awarded: $91,139.17, (Related Doc #1597) for King & Spalding LLP and King & Spalding International LLP, fees awarded: $3,128,971.18, expenses awarded: $73,920.81, (Related Doc #1605) for Milbank, Tweed, Hadley & McCloy LLP, fees awarded: $11,020,900.30, expenses awarded: $117,371.17, (Related Doc #1607) for Houlihan Lokey Capital, Inc., fees awarded: $1,313,333.33, expenses awarded: $10,201.40, (Related Doc #1610) for Walkers, fees awarded: $403,357.50, expenses awarded: $395.29. (Ho, Amanda) (Entered: 10/31/2013)
10/30/2013 1661 Affidavit of Service re Order Sustaining Objection to Elite Grande Claims (Claim Nos. 554 & 555) (related document(s) 1660) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 10/30/2013)
10/29/2013 1660 Order Signed On 10/29/2013, Sustaining Objection To Elite Grande Claims (Claim Nos. 554 & 555) (Ebanks, Liza) (Entered: 10/29/2013)
10/25/2013 1659 Affidavit of Service re Notice of Adjournment of the Status Conference to Consider the Debtors Objection to the Proofs of Claim Filed by Tide Entities (related document(s) 1648) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 10/25/2013)
10/25/2013 1658 Affidavit of Service re Response to Objection of Captain Alsohaibi to Final Approval of Professional Compensation, Notice of Hearing on Professional Fee Applications [set for November 21, 2013 at 11:00 a.m.], Monthly Operating Report for the Period from September 1, 2013 to September 30, 2013 and Notice of Agenda of Certain Matters Scheduled for Hearing on October 24, 2013 at 11:00 a.m. (related document(s) 1653, 1647, 1649, 1652) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 10/25/2013)
10/25/2013 1657 Affidavit of Service re Notice of Amended Agenda of Certain Matters Scheduled for Hearing on October 24, 2013 at 11:00 a.m. (related document(s) 1654) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 10/25/2013)
10/25/2013 1656 Affidavit of Service re Fourth Interim and Final Fee Application of KPMG LLP, as Valuation Advisor to the Debtors, for Allowance and Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from March 19, 2012 through September 17, 2013 (related document(s) 1643) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 10/25/2013)
10/24/2013 1655 Statement/Notice of Scheduling of Omnibus Hearing Dates filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies. (Fleck, Evan) (Entered: 10/24/2013)
10/23/2013 1654 Amended Notice of Agenda of Certain Matters Scheduled for Hearing on October 24, 2013 at 11:00 A.M. filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies., with hearing to be held on 10/24/2013 at 11:00 AM at Courtroom 701 (SHL) (Fleck, Evan) (Entered: 10/23/2013)
10/22/2013 1653 Notice of Agenda of Certain Matters Scheduled for Hearing on October 24, 2013 at 11:00 A.M. filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies, with hearing to be held on 10/24/2013 at 11:00 AM at Courtroom 701 (SHL) (Fleck, Evan) (Modified on 10/22/2013 to Attach the Correct PDF File) (Richards, Beverly). (Entered: 10/22/2013)
10/21/2013 1652 Monthly Operating Report For the Period From September 1, 2013 to September 30, 2013 filed by Evan R. Fleck on behalf of Falcon Gas Storage Company, Inc. (Fleck, Evan) (Entered: 10/21/2013)
10/21/2013 1651 Affidavit of Service re Statement in Connection with Hearing Scheduled for October 24, 2013 at 11:00 a.m. (related document(s) 1641) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 10/21/2013)