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
03/12/2014 1800 Notice of Presentment of Stipulation and Agreed Order Regarding Claim Numbers 500-503 filed by Evan R. Fleck on behalf of Reorganized Debtors., with presentment to be held on 3/19/2014 at 10:00 AM at Courtroom 701 (SHL) Objections due by 3/18/2014. (Fleck, Evan) (Entered: 03/12/2014)
03/12/2014 1799 Response to Motion Response of the ACE Companies to the Ninth Omnibus Objection to Claims (related document(s) 1707) filed by Karel S. Karpe on behalf of ACE American Insurance Company and Westchester Fire Insurance Company. (Karpe, Karel) (Entered: 03/12/2014)
03/10/2014 1798 Withdrawal of Claim(s): Notice of Withdrawal of Proof of Claim No. 564 Filed by ACE American Insurance Company and Westchester Fire Insurance Company filed by Karel S. Karpe on behalf of ACE American Insurance Company and Westchester Fire Insurance Company. (Karpe, Karel) (Entered: 03/10/2014)
03/05/2014 1797 Monthly Fee Statement of King & Spalding LLP and King & Spalding International LLP for Comensation for Professional Services Rendered and Expenses Incurred During the Period from January 1, 2014 through January 31, 2014 filed by Paul K. Ferdinands on behalf of King & Spalding LLP and King & Spalding International LLP. (Ferdinands, Paul) (Entered: 03/05/2014)
03/04/2014 1796 Affidavit of Service (related document(s) 1788, 1791, 1790, 1787, 1789) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 03/04/2014)
03/04/2014 1795 Affidavit of Service re Stipulation Disallowing Claims, Claim Objections and Dismissing Subordinate Actions and Stipulation Disallowing Claims (related document(s) 1781, 1782) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 03/04/2014)
03/03/2014 1794 Notice of Withdrawal Nicole B. Herther-Spiro filed by Nicole B. Herther-Spiro on behalf of Standard Chartered Bank. (Herther-Spiro, Nicole) (Entered: 03/3/2014)
02/28/2014 1793 Master Service List - February 2014 filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 02/28/2014)
02/25/2014 1792 Affidavit of Service re Stipulation By and Between Mounzer Nasr and Reorganized Debtors Regarding Claim Numbers 269-275 (related document(s) 1779) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 02/25/2014)
02/25/2014 1791 Motion for Objection to Claim(s) Number: 235 filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies with hearing to be held on 3/27/2014 at 10:00 AM at Courtroom 701 (SHL) Responses due by 3/20/2014. (Fleck, Evan) (Entered: 02/25/2014)
02/25/2014 1790 Motion for Objection to Claim(s) Number: 61 filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies with hearing to be held on 3/27/2014 at 10:00 AM at Courtroom 701 (SHL) Responses due by 3/20/2014. (Fleck, Evan) (Entered: 02/25/2014)
02/25/2014 1789 Motion for Omnibus Objection to Claim(s) Number: 457 filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies with hearing to be held on 3/27/2014 at 10:00 AM at Courtroom 701 (SHL) Responses due by 3/20/2014. (Fleck, Evan) (Entered: 02/25/2014)
02/25/2014 1788 Motion for Objection to Claim(s) Number: 336 filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies with hearing to be held on 3/27/2014 at 10:00 AM at Courtroom 701 (SHL) Responses due by 3/20/2014. (Fleck, Evan) (Entered: 02/25/2014)
02/25/2014 1787 Notice of Presentment of Stipulation and Agreed Order Regarding Claim Number 303 filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies. with presentment to be held on 3/5/2014 at 12:00 PM at Courtroom 701 (SHL) Objections due by 3/4/2014, (Fleck, Evan) (Entered: 02/25/2014)
02/24/2014 1786 Affidavit of Service re Notice of Effective Date of Plan of Reorganization and Deadline to Submit Proofs of Claim (related document(s) 1780) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 02/24/20214)
02/24/2014 1785 Affidavit of Service re Monthly Operating Report for the Period from January 1, 2014 to January 31, 2014 (related document(s) 1778) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 02/24/20214)
02/24/2014 1784 Affidavit of Service re Amended Affidavit of Service re Notice of Motion and Motion for Order Approving Settlement re Thronson Parties (related document(s) 1771, 1772) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 02/24/20214)
02/24/2014 1783 Affidavit of Service re Notice of Motion and Motion for Order Approving Settlement re Thronson Parties (related document(s) 1771, 1772) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 02/24/2014)
02/24/2014 1782 So Ordered Stipulation Signed On 2/24/2014, Disallowing Claims With Prejudice. (Ebanks, Liza) (Entered: 02/24/2014)
02/24/2014 1781 So Ordered Stipulation Signed On 2/24/2014, (I) Disallowing Claims With Prejudice; (II) Dismissing Claim Objections; And Dismissing Subordination Actions. (Ebanks, Liza) (Entered: 02/24/2014)
02/21/2014 1780 Statement - Notice of (A) Effective Date of Plan of Reorganization as to Falcon 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) 1265, 1759) filed by Michael A. Rosenthal on behalf of Falcon Gas Storage Company, Inc. (Rosenthal, Michael) (Entered: 2/21/2014)
02/19/2014 1779 So Ordered Stipulation Signed On 2/19/2014, By And Between Mounzer Nasr And Reorganized Debtors Regarding Claim Numbers 269-275 (Schedule A Redacted). (Ebanks, Liza) (Entered: 02/19/2014)
02/18/2014 1778 Monthly Operating Report for the Period January 1, 2014 to January 31, 2014 filed by Evan R. Fleck on behalf of Falcon Gas Storage Company, Inc. (Fleck, Evan) (Entered: 02/18/2014)
02/14/2014 1777 Affidavit of Service re Twenty-Second 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 January 1, 2014 through January 31, 2014 (related document(s) 1770) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 02/14/2014)
02/14/2014 1776 Affidavit of Service re Notice of Cancellation of Hearing (related document(s) 1769) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 02/14/2014)
02/14/2014 1775 Affidavit of Service re Agenda of the Hearing Scheduled for February 11, 2014 at 10:00 a.m. (related document(s) 1768) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 02/14/2014)
02/14/2014 1774 Affidavit of Service re Notice of Hearing on and Objection to Claim No. 254 (related document(s) 1766) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 02/14/2014)
02/14/2014 1773 Affidavit of Service re Notice of (A) Entry of Order Confirming Plan of Reorganization as to Falcon 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) 1763) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 02/14/2014)
02/13/2014 1772 Notice of Hearing/Notice of Motion For Order Pursuant to Rule 9019 Approving Settlement Agreement With Thronson Parties (related document(s) 1771) filed by Lena Mandel on behalf of Reorganized Debtors and the New Holding Companies. (Mandel, Lena) (Entered: 02/13/2014)
02/13/2014 1771 Motion to Approve/Motion For Order Pursuant to Rule 9019 Approving Settlement Agreement With Thronson Parties filed by Lena Mandel on behalf of Reorganized Debtors and the New Holding Companies. (Mandel, Lena) (Entered: 02/13/2014)
02/12/2014 1770 Monthly Fee Statement/Twenty-Second 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 January 1, 2014 Through January 31, 2014 filed by Michael A. Rosenthal on behalf of Falcon Gas Storage Company, Inc. (Rosenthal, Michael) (Entered: 02/12/2014)
02/10/2014 1769 Notice of Hearing/Notice of Cancellation of Hearing scheduled for February 11, 2014 at 10:00 a.m. (related document(s) 1768) filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies. (Fleck, Evan) (Entered: 02/10/2014)
02/07/2014 1768 Notice of Agenda of Hearing Scheduled for February 11, 2014 at 10:00 A.M. Filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies. With hearing to be held on 2/11/2014 at 10:00 AM at Courtroom 701 (SHL) (Fleck, Evan) (Entered: 02/07/2014)
02/06/2014 1767 Certificate of Service of Andrew Tsang (related document(s) 1762) filed by Evan R. Fleck on behalf of Reorganized Debtors and the New Holding Companies. (Fleck, Evan) (Entered: 02/06/2014)
02/05/2014 1766 Notice of Hearing on Objection to Claim No. 254 filed by Evan R. Fleck on behalf of 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 3/12/2014, (Fleck, Evan) (Entered: 02/05/2014)
02/05/2014 1765 Affidavit of Service re Order Confirming the Second Amended Joint Plan of Reorganization as to Falcon Gas Storage Company under Chapter 11 of the Bankruptcy Code (related document(s) 1759) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 02/05/2014)
02/05/2014 1764 Affidavit of Service re Notice of Hearing on Proofs of Claim Nos. 351-363, 399-405, and 406-422 filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 02/05/2014)
02/05/2014 1763 Statement/Notice of (A) Entry of Order Confirming Plan of Reorganization as to Falcon and (B) Deadline to Submit Proofs of Claim with Respect (I) Administrative Expense Claims, (II) Professional Compensation Claims, and (III) Rejection Damages Claims (related document(s) 1759) filed by Michael A. Rosenthal on behalf of Falcon Gas Storage Company, Inc. (Rosenthal, Michael) (Entered: 02/05/2014)
02/05/2014 1762 Monthly Fee Statement/Nineteenth 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 December 1, 2013 Through December 31, 2013 filed by Evan R. Fleck on behalf of FTI Consulting, Inc. (Fleck, Evan) (Entered: 02/05/2014)
01/31/2014 1761 Affidavit of Service re Order Granting Relief with Respect to Ninth Omnibus Objection to Claims (related document(s) 1752) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 01/31/2014)
01/31/2014 1760 Affidavit of Service re Sixteenth Monthly Statement of King & Spalding LLP and King & Spalding International LLP (related document(s) 1751) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 01/31/2014)
01/31/2014 1759 Order Signed On 1/31/2014, Confirming The Second Amended Joint Plan Of Reorganization AS TO FALCON GAS STORAGE COMPANY Under Chapter 11 Of The Bankruptcy Code. (Ebanks, Liza) (Entered: 01/31/2014)
01/22/2014 1758 Transcript regarding Hearing Held on 1/21/2014 11:18AM RE: Motion for Omnibus Objection to Claim(s) - Debtors Third Omnibus Objection to Claims; Motion for Omnibus Objection to Claim(s) - Ninth Omnibus Objection to Claims; 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 First Technical Modifications) as it Relates to Falcon Gas Storage. Remote electronic access to the transcript is restricted until 4/22/2014. 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, 1707, 1251). Notice of Intent to Request Redaction Deadline Due By 1/29/2014. Statement of Redaction Request Due By 2/13/2014. Transcript access restricted through 4/22/2014. (Ortiz, Carmen) (Entered: 01/29/2014)
01/29/2014 1757 Master Service List - January 2014 filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 01/29/2014)
01/24/2014 1756 Affidavit of Service re Order Authorizing and Approving Tide/Hopper Settlement (related document(s) 1746) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 01/24/2014)
01/24/2014 1755 Affidavit of Service re Monthly Operating Report (related document(s) 1745) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) Entered: 01/24/2014)
01/24/2014 1754 Affidavit of Service re Notice of Hearing Agenda (related document(s) 1741) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 01/24/2014)
01/24/2014 1753 Withdrawal of Claim(s):/Notice of Withdrawal of Proof of Claim (Claim No. 81) filed by ZCOF Chicago Hotel, L.L.C. filed by Bryan Krakauer on behalf of ZCOF Chicago Hotel, L.L.C. (Krakauer, Bryan) (Entered: 01/24/2014)
01/24/2014 1752 Order Signed On 1/24/2014, Granting Relief With Respect To Ninth Omnibus Objection To Claims. (Related Doc #1707) (Ebanks, Liza) (Entered: 01/24/2014)
01/24/2014 1751 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 December 1, 2013 through December 31, 2013 filed by Paul K. Ferdinands on behalf of King & Spalding LLP and King & Spalding International LLP. (Ferdinands, Paul) (Entered: 01/24/2014)