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
08/14/2012 400 Declaration - Supplemental Declaration of Richard Good in Further Support of the Debtors' Application for an Order Authorizing the Retention and Employment of Linklaters LLP as Special Counsel to the Debtors Nunc Pro Tunc to the Petition Date (related document(s) 92) filed by Michael A. Rosenthal on behalf of Linklaters LLP. (Rosenthal, Michael) (Entered: 08/14/2012)
08/14/2012 399 First Application for Interim Professional Compensation - First Application of Linklaters LLP, as Special Counsel for the Debtors and Debtors in Possession, for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from March 19, 2012 Through June 30, 2012 for Linklaters LLP, Special Counsel, period: 3/19/2012 to 7/31/2012, fee: $461163.66, expenses: $1221.88. Filed by Linklaters LLP. (Rosenthal, Michael) (Entered: 08/14/2012)
08/14/2012 398 Notice of Agenda - Notice of Agenda of Certain Matters Scheduled for Hearing on August 16, 2012 At 2:00 PM (related document(s) 366, 365, 397, 376, 377, 396, 351, 390, 389, 363, 350) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with hearing to be held on 8/16/2012 at 2:00 PM at Courtroom 701 (SHL) (Rosenthal, Michael) (Entered: 08/14/2012)
08/14/2012 397 Response - Debtors' Reply in Support of Their Motion for Order Confirming the Debtors' Authority to Pay Certain Transaction Expenses Incurred in Connection With the EuroLog Initial Public Offering (related document(s) 390) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 8/16/2012 at 2:00 PM at Courtroom 701 (SHL). (Attachments: #1 Exhibit A) (Rosenthal, Michael) (Entered: 08/14/2012)
08/14/2012 396 Response - Debtors' Reply to the Committee's Statement and Reservation of Rights in Connection With the Debtors' Motion for an Order Authorizing the Debtors to Launch the EuroLog IPO (related document(s) 376, 350) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 8/16/2012 at 2:00 PM at Courtroom 701 (SHL). (Attachments: #1 Exhibit A) (Rosenthal, Michael) (Entered: 08/14/2012)
08/14/2012 395 Fourth Monthly Fee Statement 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 July 1, 2012 Through and Including July 31, 2012 filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 08/14/2012)
08/14/2012 394 Second Monthly Fee Statement - Second Monthly Fee Statement of KPMG LLP (US) as Tax Consultants for Allowance of Compensation and Reimbursement of Expenses for the Period Beginning July 1, 2012 Through July 31, 2012 filed by Michael A. Rosenthal on behalf of KPMG LLP. (Rosenthal, Michael) (Entered: 08/14/2012)
08/14/2012 393 First Application for Interim Professional Compensation of Walkers, Cayman Islands Counsel to Official Committee of Unsecured Creditors, for Interim Approval and Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During Period From April 16, 2012 Through and Including July 31, 2012 for Walkers, Creditor Comm. Aty, period: 4/16/2012 to 7/31/2012, fee: $48,622.50, expenses: $0.77. Filed by Walkers. (Dunne, Dennis) (Entered: 08/14/2012)
08/14/2012 392 Affidavit of Service of Charmaine Thomas (related document(s) 390) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 08/14/2012)
08/13/2012 391 Certificate of Service of Standard Chartered Bank's Objection to the Debtors' Motion for an Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Authorizing the Debtors to Launch the EuroLog IPO (related document(s) 389) filed by Brian E. Greer on behalf of Standard Chartered Bank. (Greer, Brian) (Entered: 08/13/2012)
08/13/2012 390 Objection of Official Committee of Unsecured Creditors to Debtors' Motion to Pay Linklaters' Fees In Connection with EuroLog Initial Public Offering (related document(s) 377) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 08/13/2012)
08/12/2012 389 Objection to Motion/Standard Chartered Bank's Objection to the Debtors' Motion for an Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Authorizing the Debtors to Launch the Eurolog IPO (related document(s) 350) filed by Brian E. Greer on behalf of Standard Chartered Bank. (Greer, Brian) (Entered: 08/12/2012)
08/10/2012 388 Affidavit of Service Debtors' Motion re: EuroLog Expense (related document(s) 377) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/10/2012)
08/10/2012 387 Third Monthly Fee Statement of Walkers for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to Official Committee of Unsecured Creditors During Period From July 1, 2012 Through and Including July 31, 2012 filed by Dennis F. Dunne on behalf of Walkers. (Dunne, Dennis) (Entered: 08/10/2012)
08/10/2012 386 Affidavit of Service re: First Monthly Fee Statement of Ernst & Young (related document(s) 379) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/10/2012)
08/10/2012 385 Second Monthly Fee Statement of Walkers for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to Official Committee of Unsecured Creditors During Period From June 1, 2012 Through and Including June 30, 2012 filed by Dennis F. Dunne on behalf of Walkers. (Dunne, Dennis) (Entered: 08/10/2012)
08/10/2012 384 First Monthly Fee Statement of Walkers for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to Official Committee of Unsecured Creditors During Period From April 26, 2012 Through and Including May 31, 2012 filed by Dennis F. Dunne on behalf of Walkers. (Dunne, Dennis) (Entered: 08/10/2012)
08/09/2012 383 Affidavit of Service (related document(s) 374, 375) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/09/2012)
08/09/2012 382 Affidavit of Service (related document(s) 370, 369) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/09/2012)
08/09/2012 381 Affidavit of Service of Charmaine Thomas (related document(s) 376) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 08/09/2012)
08/09/2012 380 Third Monthly Fee Statement 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 June 1, 2012 Through and Including June 30, 2012 filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 08/09/2012)
08/09/2012 379 First Monthly Fee Statement First Monthly Statement of Ernst & Young for Compensation and Reimbursement of Expenses as Auditor to the Debtors and Debtors-In-Possession for the Period from March 19, 2012 through June 30, 2012 filed by Michael A. Rosenthal on behalf of Ernst & Young. (Attachments: #1 Exhibit A) (Rosenthal, Michael) (Entered: 08/09/2012)
08/03/2012 378 Transcript regarding Hearing Held on 08/01/2012 11:10 AM RE: Motion to (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, et al. Transcript access restricted through 11/1/2012. (Ortiz, Carmen) (Entered: 08/08/2012)
08/08/2012 377 Motion to Authorize - Debtors' Motion for Order Confirming the Debtors' Authority to Pay Certain Transaction Expenses Incurred in Connection With the EuroLog Initial Public Offering (related document(s) 351, 350) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 8/16/2012 at 2:00 PM at Courtroom 701 (SHL). Responses due by 8/10/2012. (Attachments: #1 Notice #2 Exhibit A - Elliott Declaration #3 Exhibit B - Proposed Order) (Rosenthal, Michael) (Entered: 08/08/2012)
08/08/2012 376 Statement/Statement and Reservation of Rights of the Official Committee of Unsecured Creditors in connection with the Debtors' Motion for an Order Authorizing the Debtors' to Launch the EuroLog IPO (related document(s) 350) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors, with hearing to be held on 8/16/2012 at 2:00 PM at Courtroom 701 (SHL) (Dunne, Dennis) (Entered: 08/08/2012)
08/06/2012 375 Statement Notice of Filing of an Additional Engagement Letter Between Arcapita Bank B.S.C.(c) and KPMG-US filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Attachments: #1 Exhibit A) (Rosenthal, Michael) (Entered: 08/06/2012)
08/06/2012 374 Order Signed On 8/6/2012, Expanding The Scope Of The Debtors' Retention Of Ernst & Young As Auditor Nunc Pro Tunc To The Petition Date. (Related Doc #328). (Ebanks, Liza) (Entered: 08/06/2012)
08/06/2012 373 Order Signed On 8/6/2012, Authorizing The Retention Of Epiq Bankruptcy Solutions, LLC As Information Agent For The Official Committee Of Unsecured Creditors. (Related Doc #318) (Ebanks, Liza) (Entered: 08/06/2012)
08/03/2012 372 Affidavit of Service re Notice of Hearing re Authorization for Arcapita to Fund Lusail Joint Venture Lease Payment; Notice of Hearing re Ex Parte Motion for Authorization for Arcapita to Fund Lusail Joint Venture Lease Payment (related document(s) 366, 365) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/03/2012)
08/03/2012 371 Second Monthly Fee Statement 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 May 1, 2012 Through and Including May 31, 2012 filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 08/03/2012)
08/03/2012 370 Order Signed On 8/3/2012, Granting Motion To Shorten Time Re: Motion For Authorization For Arcapita To Fund Lusail Joint Venture Lease Payment. (Related Doc #366) (Ebanks, Liza) (Entered: 08/03/2012)
08/03/2012 369 Seventh Interim Order Signed On 8/3/2012, (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) 198, 310, 62, 22, 86, 12, 133) (Ebanks, Liza) (Entered: 08/03/2012)
08/02/2012 368 Affidavit of Service re Fourth Monthly Statement of Trowers & Hamlins; Notice of Revised Hearing Time (related document(s) 362, 363) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/02/2012)
08/02/2012 367 Certificate of Service of Andrew Tsang (related document(s) 361) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 08/02/2012)
08/02/2012 366 Motion to Shorten Time Debtors' Ex Parte Motion for Order Shortening the Notice Period with Respect to the Debtors' Motion Pursuant to Sections 365(d)(3) and 363(b)(1) of the Bankruptcy Code for Authorization for Arcapita to Fund Lusail Joint Venture Lease Payment (related document(s) 365) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 8/16/2012 at 2:00 PM at Courtroom 701 (SHL). Responses due by 8/10/2012. (Attachments: #1 Exhibit A #2 Notice) (Rosenthal, Michael) (Entered: 08/02/2012)
08/02/2012 365 Motion to Authorize Debtors' Motion Pursuant to Sections 365(d)(3) and 363(b)(1) of the Bankruptcy Code for Authorization for Arcapita to Fund Lusail Joint Venture Lease Payment filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 8/16/2012 at 2:00 PM at Courtroom 701 (SHL) Responses due by 8/10/2012. (Attachments: #1 Exhibit A #2 Notice) (Rosenthal, Michael) (Entered: 08/02/2012)
08/01/2012 364 Certificate of Service of Andrew Tsang (related document(s) 355) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 08/01/2012)
08/01/2012 363 Notice of Hearing - Notice of Revised Hearing Time on (I) Debtors' Motion for an Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Authorizing the Debtors to Launch the EuroLog IPO; and (II) Debtors' Motion for Order Authorizing the Debtors to File Unredacted EuroLog IPO Term Sheets Under Seal (related document(s) 351, 350) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with hearing to be held on 8/16/2012 at 2:00 PM at Courtroom 701 (SHL) (Rosenthal, Michael) (Entered: 08/01/2012)
08/01/2012 362 Fourth Monthly Fee Statement Fourth Monthly Statement of Trowers & Hamlins of Fees for Professional Services Rendered and Disbursements Incurred as Counsel for the Debtors for the Period of 1 June 2012 to 30 June 2012 filed by Michael A. Rosenthal on behalf of Trowers & Hamlins. (Rosenthal, Michael) (Entered: 08/01/2012)
07/31/2012 361 Third Monthly 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 June 1, 2012 Through and Including June 30, 2012 filed by Dennis F. Dunne on behalf of Milbank, Tweed, Hadley & McCloy LLP. (Dunne, Dennis) (Entered: 07/31/2012)
07/31/2012 360 Affidavit of Service re (related document(s) 356, 354, 358). Filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 07/31/2012)
07/31/2012 359 Reply to Motion Tide's Reply to the Objections of Debtors, Hopper Claimants and Committee to 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 (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 Certificate of Service) (Wood, William) (Entered: 07/31/2012)
07/30/2012 358 Notice of Agenda - Notice of Agenda of Certain Matters Scheduled for Hearing on August 1, 2012 at 11:00 AM (related document(s) 318, 242, 12, 279, 328) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 8/1/2012 at 11:00 AM at Courtroom 701 (SHL) (Rosenthal, Michael) (Entered: 07/30/2012)
07/30/2012 357 First Monthly Fee Statement 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 April 12, 2012 Through and Including April 30, 2012 filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 07/30/2012)
07/30/2012 356 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 8/1/2012 at 2:00 PM at Courtroom 701 (SHL) (Attachments: #1 Budget) (Rosenthal, Michael) (Entered: 07/30/2012)
07/29/2012 355 Objection to Motion/Joinder of Official Committee of Unsecured Creditors to Debtors' Objection to Tide's Motion for an Order Lifting the Automatic Stay Pursuant to 11 U.S.C. § 362(d) to Allow Continuance of District Court Action (related document(s) 279) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. with hearing to be held on 8/1/2012 at 11:00 AM at Courtroom 701 (SHL) (Dunne, Dennis) (Entered: 07/29/2012)
07/29/2012 354 Objection Debtors' Objection to Tide's Motion to Lift the Automatic Stay (related document(s) 279) filed by Matthew K. Kelsey on behalf of Arcapita Bank B.S.C.(c), et al. (Kelsey, Matthew) (Entered: 07/29/2012)
07/27/2012 353 Affidavit of Service (related document(s) 351, 350) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 07/27/2012)
07/27/2012 352 Opposition of the Hopper Claimants to Tide's Motion for an Order Lifting the Automatic Stay Pursuant to 11 U.S.C. § 362(d) to Allow Continuance of District Court Action (related document(s) 279) filed by Jonathan Levine on behalf of Hopper Claimants. (Levine, Jonathan) (Entered: 07/27/2012)
07/26/2012 351 Motion to File Under Seal - Debtors' Motion for Order Authorizing the Debtors to File Unredacted EuroLog IPO Term Sheets Under Seal filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. with hearing to be held on 8/16/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 8/9/2012. (Attachments: # 1 Notice # 2 Exhibit A) (Rosenthal, Michael) (Entered: 07/26/2012)