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
01/23/2014 1750 Affidavit of Service re Notice of Filing of Revised Proposed Order re Second Amended Joint Plan of Reorganization (related document(s) 1744) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 01/23/2014)
01/23/2014 1749 Affidavit of Service re Scheduling Notice re Omnibus Hearing Dates (related document(s) 1742) filed by Angela Ferrante on behalf of GCG, Inc.. (Ferrante, Angela) (Entered: 01/23/2014)
01/23/2014 1748 Affidavit of Service re Supplemental Declaration of Michael A. Rosenthal (related document(s) 1740) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 01/23/2014)
01/23/2014 1747 Affidavit of Service re Notice of Adjournment of the Debtors' Omnibus Objections and Twenty-First Monthly Statement of Gibson, Dunn & Crutcher LLP (related document(s) 1736, 1735) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 01/23/2014)
01/23/2014 1746 Order Signed On 1/23/2014, Authorizing And Approving Tide/Hopper Settlement.(Related Doc #1721). (Ebanks, Liza) (Entered: 01/23/2014)
01/22/2014 1745 Monthly Operating Report For the Period from December 1, 2013 to December 31, 2013 filed by Evan R. Fleck on behalf of Falcon Gas Storage Company, Inc. (Fleck, Evan) (Entered: 01/22/2014)
01/20/2014 1744 Statement / Notice of Filing of Revised Proposed Order Confirming the Second Amended Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors Under Chapter 11 of the Bankruptcy Code (With First Technical Modifications) as to Falcon Gas Storage Company, Inc. (related document(s)1739,1265) filed by Michael A. Rosenthal on behalf of Falcon Gas Storage Company, Inc. (Rosenthal, Michael)ΓΏ (Entered: 01/20/2014)
01/17/2014 1743 Affidavit of Service re Falcon's Supplemental Memorandum of Law re Confirmation of Chapter 11 Plan, Declaration of William A. Lundstrom, and Notice of Filing of Proposed Order Confirming the Second Amended Joint Plan of Reorganization (related document(s) 1738, 1739, 1737) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 01/17/2014)
01/17/2014 1742 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: 01/17/2014)
01/16/2014 1741 Notice of Agenda of the Hearing Scheduled for January 21, 2014 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 1/21/2014 at 11:00 AM at Courtroom 701 (SHL) (Fleck, Evan) (Entered: 01/16/2014)
01/16/2014 1740 Declaration - Supplemental Declaration of Michael A. Rosenthal in Support of Debtors' Application for an Order Approving the Employment and Retention of Gibson, Dunn & Crutcher LLP as Counsel for the Debtors in Possession nunc pro tunc to the Petition Date (related document(s) 51, 142) filed by Michael A. Rosenthal on behalf of Gibson, Dunn & Crutcher LLP. (Rosenthal, Michael) (Entered: 01/16/2014)
01/15/2014 1739 Statement/Notice of Filing of Proposed Order Confirming the Second Amended Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors Under Chapter 11 of the Bankruptcy Code (With First Technical Modifications) as to Falcon Gas Storage Company, Inc. (related document(s) 1265) filed by Michael A. Rosenthal on behalf of Falcon Gas Storage Company, Inc. (Rosenthal, Michael) (Entered:01/15/2013)
01/15/2014 1738 Declaration of William A. Lundstrom in Support of Confirmation of Second Amended Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors Under Chapter 11 of the Bankruptcy Code with Respect to Falcon Gas Storage Company, Inc. filed by Michael A. Rosenthal on behalf of Falcon Gas Storage Company, Inc. (Rosenthal, Michael) (Entered: 01/15/2014)
01/15/2014 1737 Memorandum of Law/Falcon's Supplemental Memorandum of Law in Support of Confirmation of Chapter 11 Plan filed by Michael A. Rosenthal on behalf of Falcon Gas Storage Company, Inc. (Rosenthal, Michael) (Entered: 01/15/2014)
01/14/2014 1736 Monthly Fee Statement/Twenty-First 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 December 1, 2013 Through December 31, 2013 filed by Michael A. Rosenthal on behalf of Falcon Gas Storage Company, Inc. (Rosenthal, Michael) (Entered: 01/14/2014)
01/14/2014 1735 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 Docket Nos. 1049, 1051, and 1731] filed by Craig H. Millet on behalf of Falcon Gas Storage Company, Inc., Reorganized Debtors and the New Holding Companies, with hearing to be held on 3/19/2014 at 11:00 AM at Courtroom 701 (SHL) Objections due by 3/5/2014, (Millet, Craig) (Entered: 01/14/2014)
01/09/2014 1734 Affidavit of Service re Stipulation and Agreed Order Regarding Claim Numbers 343-349 and Order Granting Eighth Omnibus Objection to Claims (related document(s) 1732, 1733) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 01/09/2014)
01/08/2014 1733 Order Signed On 1/8/2014, Granting Eighth Omnibus Objection To Claim(s). (Related Doc #1689) (Ebanks, Liza) (Entered: 01/08/2014)
01/08/2014 1732 So Ordered Stipulation And Agreed Order Signed On 1/8/2014, Regarding Claim Number 343-349. (Ebanks, Liza) (Entered: 01/08/2014)
01/07/2014 1731 Response to Motion RESPONSE OF ACE AMERICAN INSURANCE COMPANY TO DEBTORS' FIRST OMNIBUS OBJECTION TO CLAIMS AND COUNTER-MOTION TO HAVE LATE FILED CLAIM DEEMED TIMELY (related document(s) 1049) filed by Karel S. Karpe on behalf of ACE American Insurance Company and Westchester Fire Insurance Company. (Attachments: #1 Affirmation of Counsel in Support of Response #2 Exhibits A, B and C to Affirmation of Counsel) (Karpe, Karel) (Entered: 01/07/2014)
12/20/2013 1730 Transcript regarding Hearing Held on 12/17/2013 3:20PM RE: Motion for Omnibus Objection to claim(s)- Debtors Third Omnibus objection to Claims; Motion for omnibus Objection to claim(s); Debtors second Omnibus objection to claim; Motion for Omnibus objection to Claim(s)/Eighth Omnibus Objection to Claims. Remote electronic access to the transcript is restricted until 3/20/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1051, 1689, 1050). Notice of Intent to Request Redaction Deadline Due By 12/27/2013. Statement of Redaction Request Due By 1/10/2014. Redacted Transcript Submission Due By 1/21/2014. Transcript access will be restricted through 3/20/2014. (Ortiz, Carmen) (Entered: 01/07/2014)
01/06/2014 1729 Affidavit of Service re Notice of and Motion to Approve Falcon Settlement (related document(s) 1721) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 01/06/2014)
01/06/2014 1728 Affidavit of Service -- Amended Affidavit of Service re Fifteenth Monthly Statement of King & Spalding LLP and King & Spalding International LLP (related document(s) 1716) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 01/06/2014)
01/06/2014 1727 Affidavit of Service re Fifteenth Monthly Statement of King & Spalding LLP and King & Spalding International LLP (related document(s) 1716) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 01/06/2014)
01/06/2014 1726 Affidavit of Service re Monthly Operating Report for the Period from November 1, 2013 to November 30, 2013 (related document(s) 1715) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 01/06/2014)
01/06/2014 1725 Notice of Withdrawal of Proof of Claim No. 66 filed by Andrew Anthony Kress on behalf of HSH Nordbank AG, Cayman Island Branch. (Kress, Andrew) (Entered: 01/06/2014)
01/06/2014 1724 Notice of Withdrawal of Proof of Claim No. 65 filed by Andrew Anthony Kress on behalf of HSH Nordbank AG, New York Branch. (Kress, Andrew) (Entered: 01/06/2014)
01/06/2014 1723 Civil Cover Sheet from U.S. District Court, Case Number: 1400043 Judge William H. Pauley, III (related document(s) 1696) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y. (Rouzeau, Anatin) (Entered: 01/06/2014)
12/30/2013 1722 Master Service List - December 2013 filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 12/30/2013)
12/30/2013 1721 Motion to Approve Compromise Motion To Approve Falcon Settlement With Tide, The Hopper Parties, And HSBC filed by Michael A. Rosenthal on behalf of Falcon Gas Storage Company, Inc. With hearing to be held on 1/21/2014 at 11:00 AM at Courtroom 701 (SHL) Responses due by 1/14/2014. (Rosenthal, Michael) (Entered: 12/30/2013)
12/24/2013 1720 Affidavit of Service re Notice of Withdrawal of Objection to Claim Number 517 (related document(s) 1717) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 12/24/2013)
12/24/2013 1719 Certificate of Service of Andrew Tsang (related document(s) 1718) filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies. (Fleck, Evan) (Entered: 12/24/2013)
12/23/2013 1718 Monthly Fee Statement/Eighteenth Statement Submitted In Compliance With Order Pursuant to 11 U.S.C. Sections 105(a) and 331 Establishing Procedures for Interim Monthly Compensation for Professionals In Connection to Falcon Gas Storage Company, Inc. for the Period October 1, 2013 Through November 30, 2013 filed by Evan R. Fleck on behalf of FTI Consulting, Inc. (Fleck, Evan) (Entered: 12/23/2013)
12/23/2013 1717 Notice of Withdrawal of Objection to Claim Number 517 (related document(s) 1682, 1670, 1683, 1265, 1591, 1050) filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies. (Fleck, Evan) (Entered: 12/23/2013)
12/20/2013 1716 Monthly Fee Statement of King & Spalding LLP and King & Spalding International LLP for Compensation for the Period from November 1, 2013 to November 30, 2013 filed by Paul K. Ferdinands on behalf of King & Spalding LLP and King & Spalding International LLP. (Ferdinands, Paul) (Entered: 12/20/2013)
12/19/2013 1715 Monthly Operating Report for the Period From November 1, 2013 to November 30, 2013 filed by Evan R. Fleck on behalf of Falcon Gas Storage Company, Inc. (Fleck, Evan) (Entered: 12/19/2013)
12/19/2013 1714 Affidavit of Service re Reorganized Debtors Designation of Additional Items for Inclusion in Record on Appeal from Memorandum of Decision and Order [Docket No. 1685] (related document(s) 1713) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 12/19/2013)
12/18/2013 1713 Statement of Issues/Reorganized Debtors' Designation Of Additional Items For Inclusion In Record On Appeal From Memorandum Of Decision And Order (related document(s) 1696, 1705) filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies. (Fleck, Evan) (Entered: 12/18/2013)
12/17/2013 1712 Affidavit of Service re Notice of Agenda of the Hearing Scheduled for December 17, 2013 at 3:00 p.m. (related document(s) 1709) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 12/17/2013)
12/17/2013 1711 Affidavit of Service re Twentieth 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 November 1, 2013 through November 30, 2013 (related document(s) 1708) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 12/17/2013)
12/17/2013 1710 Affidavit of Service re Final Order Granting Applications of Retained Professionals for Allowance of Compensation and Reimbursement of Expenses and Notice of Hearing on and Ninth Omnibus Objection to Claims (Duplicative Claims, Superseded Claims, Late-Filed Claims, No-Liability Claims, Books and Records Claims, and Claims to be Reclassified (related document(s) 1706, 1707) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 12/17/2013)
12/13/2013 1709 Notice of Agenda of the Hearing Scheduled for December 17, 2013 at 3:00 p.m. 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 03:00 PM at Courtroom 701 (SHL) (Fleck, Evan) (Entered: 12/13/2013)
12/11/2013 1708 Monthly Fee Statement/Twentieth 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 November 1, 2013 Through November 30, 2013 filed by Michael A. Rosenthal on behalf of Gibson, Dunn & Crutcher LLP. (Rosenthal, Michael) (Entered: 12/11/2013)
12/10/2013 1707 Motion for Omnibus Objection to Claim(s)/Ninth Omnibus Objection to Claims filed by Evan R. Fleck 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) Responses due by 1/14/2014. (Fleck, Evan) (Entered: 12/10/2013)
12/10/2013 1706 Order signed on 12/10/2013 Re: Final Allowance of Professional Compensation and Reimbursement of Expenses (Related Doc #1593) for Alvarez and Marsal North America, LLC, fees awarded: $42,670.00, expenses awarded: $4,267.00, (Related Doc #1638) for Antony Zacaroli, fees awarded: $119,394.00, expenses awarded: $9,031.89, (Related Doc #1640) for Mourant Ozannes, fees awarded: $1,288,303.60, expenses awarded: $17,069.41,(Related Doc #1644) for FTI Consulting, Inc., fees awarded: $2,222,695.84, expenses awarded: $16,695.26, (Related Doc #1645) for Hassan Radhi & Associates, fees awarded: $30,840.28, expense awarded: $0.00, (Related Doc #1637) for KPMG LLP, fees awarded: $208,527.05, expense awarded: $0.00, (Related Doc #1643) for KPMG LLP (UK), fees awarded: $9,100.10, expenses awarded: $14,004.10. (Ho, Amanda) (Entered: 12/10/2013)
12/10/2013 1705 Statement of Issues APPELLANTS STATEMENT OF ISSUES AND DESIGNATION OF RECORD ON APPEAL FROM 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) 1696) filed by Tally M. Wiener on behalf of Hani Alsohaibi. (Wiener, Tally) (Entered: 12/10/2013)
12/03/2013 1704 Affidavit of Service re Order Granting Fifth Omnibus Objection to Claims and Stipulation and Agreed Order Regarding Claim No. 305 (related document(s) 1697, 1699) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 12/03/2013)
12/03/2013 1703 Affidavit of Service re 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 through October 31, 2013, Order Granting Relief with Respect to Certain Objections to Claims and Order Granting Motion to Estimate Unliquidated Claims for Purposes of Establishing Reserve in Connection with Distributions Under Chapter 11 Plan (related document(s) 1693, 1694, 1695) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 12/03/2013)
12/03/2013 1702 Affidavit of Service re Notice of Hearing on Eighth Omnibus Objection to Claims (related document(s) 1692) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 12/03/2013)
11/27/2013 1701 Affidavit of Service re Eighth Omnibus Objection to Claims (No Liability Claims) and Ex Parte Motion of the Reorganized Debtors for an Order Shortening Notice with Respect to Eighth Omnibus Objection to Claims (related document(s) 1690, 1689) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 11/27/2013)