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
07/06/2012 300 Statement of Official Committee of Unsecured Creditors in Connection with Debtors' Application to Employ Rothschild Inc. and N M Rothschild & Sons Limited as Financial Advisors and Investment Bankers (related document(s) 53, 295) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 07/06/2012)
07/06/2012 299 Order Signed On 7/6/2012, Approving Specified Information Blocking Procedures And Permitting Trading In Claims Against The Debtors Upon Establishment Of A Screening Wall. (Related Doc #292) (Ebanks, Liza) (Entered: 07/06/2012)
07/06/2012 298 Notice of Agenda -- Notice of Agenda on Certain Matters Scheduled for July 9, 2012 at 2:00 P.M. (related document(s) 53, 295, 296, 282) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al.. with hearing to be held on 7/9/2012 at 02:00 PM at Courtroom 701 (SHL) (Rosenthal, Michael) (Entered: 07/06/2012)
07/05/2012 297 Monthly Fee Statement - Second Monthly Fee Statement 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 May 1, 2012 Through May 31, 2012 filed by Michael A. Rosenthal on behalf of KPMG LLP. (Rosenthal, Michael) (Entered: 07/05/2012)
07/05/2012 296 Supplemental Declaration of Homer Parkhill in Support of Debtors' Application for an Order Approving the Employment and Retention of Rothschild Inc. and N M Rothschild & Sons Limited as Financial Advisors and Investment Bankers for the Debtors Nunc Pro Tunc to the Petition Date (related document(s) 53) filed by Derek P. Alexander on behalf of Rothschild Inc. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Certificate of Service) (Alexander, Derek) (Entered: 07/05/2012)
07/05/2012 295 Motion to Approve - Supplement to Debtors' Application for an Order Approving the Employment and Retention of Rothschild Inc. and N M Rothschild & Sons Limited as Financial Advisors and Investment Bankers for the Debtors Nunc Pro Tunc to the Petition Date (related document(s) 53) filed by Michael A. Rosenthal on behalf of Rothschild Inc. (Attachments: #1 Annex 1 #2 Annex 2) (Rosenthal, Michael) (Entered: 07/05/2012)
07/02/2012 294 Affidavit of Service re Second 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, 2012 through May 31, 2012 (related document(s) 293) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 07/02/2012)
06/29/2012 293 Monthly Fee Statement - Second 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, 2012 through May 31, 2012 filed by Michael A. Rosenthal on behalf of Alvarez and Marsal North America, LLC. (Attachments: #1 Exhibit A - F) (Rosenthal, Michael) (Entered: 06/29/2012)
06/22/2012 292 Motion to Approve Specified Information Blocking Procedures and Permitting Trading of Claims Against the Debtors Upon Establishment of a Screening Wall (related document(s) 271) filed by Dennis F. Dunne on behalf of VR Global Partners, LP. (Ho, Amanda) (Entered: 06/29/2012)
06/29/2012 291 Order Signed On 6/29/2012, Authorizing Retention And Employment Of Walkers Global As Cayman Counsel To Official Committee Of Unsecured Creditors Of Arcapita Bank B.S.C.(C)., et al., Effective Nunc Pro Tunc to April 16, 2012 (Related Doc #234) (Ebanks, Liza) (Entered: 06/29/2012)
06/29/2012 290 Order Signed On 6/29/2012, Authorizing Parties To File Under Seal Names Of Debtors' Investment Vehicles And Portfolio Corporations. (Related Doc #244) (Ebanks, Liza) (Entered: 06/29/2012)
06/29/2012 289 Order Signed On 6/29/2012, Authorizing Retention And Employment Of Milbank, Tweed, Hadley & McCloy LLP As Counsel To Official Committee Of Unsecured Creditors Of Arcapita Bank B.S.C.(c), et al., Effective As Of April 10, 2012. (Related Doc #245) (Ebanks, Liza) (Entered: 06/29/2012)
06/29/2012 288 Interim Order Signed On 6/29/2012, Authorizing Employment And Retention Of Houlihan Lokey Capital, Inc., As Financial Advisor And Investment Banker To Official Committee Of Unsecured Creditors Of Arcapita Bank B.S.C.(c) Nunc Pro Tunc To April 12, 2012. (related document(s) 246) (Ebanks, Liza) (Entered: 06/29/2012)
06/29/2012 287 Order Signed On 6/29/2012, Authorizing Retention And Employment Of Hassan Radhi & Associates As Bahraini Counsel To Official Committee Of Unsecured Creditors Of Arcapita Bank B.S.C.(C), et al., Effective As Of April 16, 2012. (Related Doc #236) (Ebanks, Liza) (Entered: 06/29/2012)
06/29/2012 286 Order Signed On 6/29/2012, Authorizing Retention Of FTI Consulting, Inc. As Financial Advisor For The Official Committee Of Unsecured Creditors. (Related Doc #235). (Ebanks, Liza) (Entered: 06/29/2012)
06/28/2012 285 Transcript regarding Hearing Held on 06/26/2012 11:14 AM RE: Application to Employ Mourant Ozannes as Special Counsel -- Debtors' Application Pursuant to Section 327(e) of the Bankruptcy Code for an Order Authorizing the Debtors to Retain and Employ Mourant Ozannes as Special Counsel Nunc Pro Tunc to the Petition Date, et al. (RE: related document(s) 236, 238, 244, 113, 237, 205, 246, 153, 273, 234, 245, 243, 149, 242, 235, 12). Transcript access restricted through 9/26/2012. (Ortiz, Carmen) (Entered: 06/28/2012)
06/26/2012 284 Affidavit of Service re (related document(s) 278, 276, 277) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/26/2012)
06/26/2012 283 Affidavit of Service re Motion for an Order Lifting the Automatic Stay Pursuant to 11 U.S.C. Section 362(d) to Allow Continuance of District Court Action and Notice of Hearing (related document(s) 279) filed by William A. Wood III on behalf of Tide Natural Gas Storage I, LP, Tide Natural Gas Storage II, LP. (Attachments: #1 Service List) (Wood, William) (Entered: 06/26/2012)
06/25/2012 282 Declaration of Homer Parkhill in Support of the Debtors' Application for an Order Approving the Employment and Retention of Rothschild Inc. and N M Rothschild & Sons Limited as Financial Advisors and Investment Bankers for the Debtors Nunc Pro Tunc to the Petition Date (related document(s) 53) filed by Derek P. Alexander on behalf of Rothschild Inc. (Attachments: #1 Certificate of Service) (Alexander, Derek) (Entered: 06/25/2012)
06/25/2012 281 Affidavit of Service re Notice of Agenda of Matters Scheduled for Hearing on June 26, 2012 at 11:00 AM; and Supplement to Debtors' Motion for an Order Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code and Bankruptcy Rule 9019 Authorizing Debtors to Implement Employee Programs and Global Settlement of Claims (related document(s) 272, 273) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/25/2012)
06/25/2012 280 Affidavit of Service re Debtors' Omnibus Objection to Committee's Applications for Orders Authorizing the Interim and/or Final Employment and Retention of (I) Houlihan Lokey Capital, Inc. as Financial Advisor and Investment Banker and (II) FTI Consulting, Inc. as Financial Advisor, Nunc Pro Tunc to April 12, 2012; and Second 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 May 1, 2012 Through May 31, 2012 (related document(s) 268, 267) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/25/2012)
06/25/2012 279 Motion for Relief from Stay Tide's Motion for an Order Lifting the Automatic Stay Pursuant to 11 U.S.C. Section 362(d) to Allow Continuance of District Court Action filed by William A. Wood III on behalf of Tide Natural Gas Storage I, LP, Tide Natural Gas Storage II, LP, with hearing to be held on 8/1/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 7/29/2012. (Attachments: #1 Exhibit A #2 Exhibit B1 and B2 #3 Proposed Order #4 Notice) (Wood, William) (Entered: 06/25/2012)
06/25/2012 278 Monthly Operating Report Consolidated Monthly Operating Report for the Debtors and Debtors-in-Possession for the Period of May 1, 2012 to May 31, 2012 filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 06/25/2012)
06/25/2012 277 Statement -- Notice of Filing of Proposed 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 (related document(s) 12) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. with hearing to be held on 6/26/2012 at 11:00 AM at Courtroom 701 (SHL) (Attachments: #1 Proposed Budget) (Rosenthal, Michael) (Entered: 06/25/2012)
06/25/2012 276 Declaration Supplemental Declaration of Brian L. Cumberland, Managing Director of Alvarez & Marsal Taxand, LLC, in Support of Debtors' Motion for an Order Authorizing Debtors to Implement Employee Programs and Global Settlement of Claims (related document(s) 205, 273) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. with hearing to be held on 6/26/2012 at 11:00 AM at Courtroom 701 (SHL) (Rosenthal, Michael) (Entered: 06/25/2012)
06/22/2012 275 Affidavit of Service of Charmaine Thomas (related document(s) 274, 271) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis)
06/22/2012 274 Statement of Official Committee of Unsecured Creditors in Support of Debtors' Motion for an Order Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code and Bankruptcy Rule 9019 Authorizing Debtors to Implement Employee Programs and Global Settlement of Claims (related document(s) 205) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 06/22/2012)
06/22/2012 273 Supplemental Motion to Approve - Supplement to Debtors' Motion for an Order Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code and Bankruptcy Rule 9019 Authorizing Debtors to Implement Employee Programs and Global Settlement of Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 6/26/2012 at 11:00 AM at Courtroom 701 (SHL) (Attachments: #1 Annex 1 #2 Annex 2 #3 Annex 3) (Rosenthal, Michael) (Entered: 06/22/2012)
06/22/2012 272 Notice of Agenda - Notice of Agenda on Certain Matters Scheduled for Hearing on June 26, 2012 at 11:00 AM (related document(s) 236, 238, 244, 47, 113, 237, 123, 205, 246, 153, 234, 245, 206, 243, 149, 242, 235, 12) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 6/26/2012 at 11:00 AM at Courtroom 701 (SHL) (Rosenthal, Michael) (Entered: 06/22/2012)
06/22/2012 271 Notice of Presentment by VR Global Partners, LP of Proposed Order Approving Specified Information Blocking Procedures and Permitting Trading of Claims Against the Debtors Upon Establishment of a Screening Wall filed by Dennis F. Dunne on behalf of VR Global Partners, LP, with presentment to be held on 6/29/2012 at 2:30 PM at Courtroom 701 (SHL) Objections due by 6/29/2012. (Dunne, Dennis) (Entered: 06/22/2012)
06/21/2012 270 Affidavit of Service re: First Monthly Fee Statement 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 April 30, 2012; Order Granting the Debtors' Motion for Order Authorizing the Debtors to File Under Seal References to Terms of Confidential Lusail Agreements; and Second 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 May 1, 2012 through May 31, 2012 (related document(s) 265, 263, 264) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/21/2012)
06/21/2012 269 Affidavit of Service re First Monthly Statement of Trowers & Hamlins of Fees for Professional Services Rendered and Disbursements Incurred as Counsel for the Debtors for the Period of 19 March 2012 to 31 March 2012 and Second Monthly Statement of Trowers & Hamlins of Fees for Professional Services Rendered and Disbursements Incurred as Counsel for the Debtors for the Period of 1 April 2012 to 30 April 2012 (related document(s) 258, 259) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/21/2012)
06/21/2012 268 Second Monthly Fee Statement Second 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 May 1, 2012 through May 31, 2012 filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Attachments: #1 Exhibit A #2 Exhibit B) (Rosenthal, Michael) (Entered: 06/21/2012)
06/21/2012 267 Objection to Motion Debtors' Omnibus Objection to Committee's Applications for Orders Authorizing the Interim and/or Final Employment and Retention of (I) Houlihan Lokey Capital, Inc. as Financial Advisor and Investment Banker and (II) FTI Consulting, Inc. as Financial Advisor, Nunc Pro Tunc to April 12, 2012 (related document(s) 246, 235) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 6/26/2012 at 11:00 AM at Courtroom 701 (SHL) (Rosenthal, Michael) (Entered: 06/21/2012)
06/21/2012 266 Master Service List - June 2012 filed by Jeffrey S. Stein on behalf of GCG, Inc.. (Stein, Jeffrey) (Entered: 06/21/2012)
06/20/2012 265 Monthly Fee Statement - Second 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 May 1, 2012 Through May 31, 2012 filed by Michael A. Rosenthal on behalf of Linklaters LLP. (Rosenthal, Michael) (Entered: 06/20/2012)
06/20/2012 264 Order Signed On 6/20/2012, Authorizing The Debtors To File Under Seal References To Terms Of Confidential Lusail Agreements. (Related Doc # 152). (Ebanks, Liza) (Entered: 06/20/2012)
06/20/2012 263 Monthly Fee Statement Summary Sheet for First Monthly Fee Statement 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 April 30, 2012 filed by Michael A. Rosenthal on behalf of KPMG LLP. (Rosenthal, Michael) (Entered: 06/20/2012)
06/20/2012 262 Certificate of Service of Standard Chartered Bank's Fourth Limited Objection and Reservation of Rights to the Debtors' Cash Management Motion (related document(s) 260) filed by Brian E. Greer on behalf of Standard Chartered Bank. (Greer, Brian) (Entered: 06/20/2012)
06/20/2012 261 Objection to Motion/Objection of the United States Trustee to Motions of Debtors (1) for Order Authorizing the Debtors to File Under Seal Confidential Employee Information, and (2) for an Order Authorizing Debtors to Implement Employee Programs and Global Settlement of Claims (related document(s) 205, 206) filed by Richard C. Morrissey on behalf of United States Trustee. (Morrissey, Richard) (Entered: 06/20/2012)
06/19/2012 260 Objection to Motion/Standard Chartered Bank's Fourth Limited Objection and Reservation of Rights to the Debtors' Cash Management Motion (related document(s) 12) filed by Brian E. Greer on behalf of Standard Chartered Bank. (Greer, Brian) (Entered: 06/19/2012)
06/19/2012 259 Second Monthly Fee Statement Second Monthly Statement of Trowers & Hamlins of Fees for Professional Services Rendered and Disbursements Incurred as Counsel for the Debtors for the Period of 1 April 2012 to 30 April 2012 filed by Michael A. Rosenthal on behalf of Trowers & Hamlins. (Rosenthal, Michael) (Entered: 06/19/2012)
06/19/2012 258 First Monthly Fee Statement First Monthly Statement of Trowers & Hamlins of Fees for Professional Services Rendered and Disbursements Incurred as Counsel for the Debtors for the Period of 19 March 2012 to 31 March 2012 filed by Michael A. Rosenthal on behalf of Trowers & Hamlins. (Rosenthal, Michael) (Entered: 06/19/2012)
06/19/2012 257 Affidavit of Service re Notice of Hearing on Certain Matters Scheduled for June 26, 2012 at 11:00 AM (related document(s) 254) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/19/2012)
06/19/2012 256 Affidavit of Service re Affidavit and Disclosure Statement filed by William W Russell on behalf of Schirrmeister Diaz-Arrastia Brem LLP (related document(s) 252) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/19/2012)
06/18/2012 255 Affidavit of Service of Charmaine Thomas (related document(s) 236, 244, 246, 234, 245, 235) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 06/18/2012)
06/18/2012 254 Notice of Hearing on Certain Matters Scheduled for June 26, 2012 at 11:00 AM (related document(s) 238, 47, 113, 237, 123, 53, 205, 153, 206, 243, 149, 242, 12) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 6/26/2012 at 11:00 AM at Courtroom 701 (SHL) (Rosenthal, Michael) (Entered: 06/18/2012)
06/15/2012 253 Affidavit of Service re Affidavit and Disclosure Statements of Ulrich James Payne and Ronald Langat (related document(s) 251, 249) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/15/2012)
06/15/2012 252 Affidavit and Disclosure Statement filed by William W Russell on behalf of Schirrmeister Diaz-Arrastia Brem LLP. (Russell, William) (Entered: 06/15/2012)
06/14/2012 251 Affidavit - Affidavit and Disclosure Statement of Ronald Langat, on Behalf of Haya Rashed Al Khalifa filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 06/14/2012)