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
08/29/2012 450 Statement of the Official Committee of Unsecured Creditors in Connection With the Debtors' Motion for an Order Authorizing AIHL to Enter Into a Cross-Border Protocol With the Joint Provisional Liquidators in the Cayman Proceedings (related document(s) 403) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 08/29/2012)
08/29/2012 449 Motion to Limit Notice/Debtors' Ex Parte Motion for Order Shortening the Notice Period with Respect to the Debtors' Motion for an Order Approving Expense Reimbursement in Connection with Prospective Post-Petition Financing (related document(s) 448) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with hearing to be held on 9/5/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 9/4/2012. (Attachments: #1 Notice of Hearing #2 Exhibit A - Proposed Order) (Rosenthal, Michael) (Entered: 08/29/2012)
08/29/2012 448 Motion to Approve/Debtors' Motion for an Order Approving Expense Reimbursement in Connection with Prospective Post-Petition Financing filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with hearing to be held on 9/5/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 9/4/2012. (Attachments: #1 Notice of Hearing #2 Exhibit A - Proposed Order #3 Exhibit B - Budget #4 Exhibit C - Douton Declaration) (Rosenthal, Michael) (Entered: 08/29/2012)
08/29/2012 447 Response/Reservation of Rights of The Official Committee of Unsecured Creditors with respect to Final Fee Applications to be filed by Retained Professionals (related document(s) 418, 408, 421, 393, 416, 413, 410) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors, with hearing to be held on 9/5/2012 at 11:00 AM at Courtroom 701 (SHL) (Dunne, Dennis) (Entered: 08/29/2012)
08/28/2012 446 Affidavit of Service re Notice of Filing a Supplemental List of Ordinary Course Professionals; and Affidavit and Disclosure Statement of Farid Hassani, on Behalf of Farid Hassani & Associates (related document(s) 441, 442) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/28/2012)
08/28/2012 445 Order Signed On 8/28/2012, Confirming The Debtors' Authority To Pay Certain Transaction Expenses Incurred In Connection With The EuroLog Initial Public Offering. (Related Doc #377) (Ebanks, Liza) (Entered: 08/28/2012)
08/28/2012 444 Statement/Notice of Payments Made in Accordance with Amended Order Pursuant to Sections 105(a), 327, 328 and 330 of the Bankruptcy Code Authorizing Debtors to Employ and Retain Certain Professionals Utilized in the Ordinary Course of the Debtors' Business (related document(s) 195) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 08/28/2012)
08/27/2012 443 Notice of Appearance filed by Michael E. Unger on behalf of Forecast Investment Fund Limited, A.K. Bakri & Sons, Ltd. (Unger, Michael) (Entered: 08/27/2012)
08/27/2012 442 Affidavit and Disclosure Statement of Farid Hassani on Behalf of Farid Hassani & Associates filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al.. (Rosenthal, Michael) (Entered: 08/27/2012)
08/27/2012 441 Statement - Notice of Filing a Supplemental List of Ordinary Course Professionals filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al.. (Rosenthal, Michael) (Entered: 08/27/2012)
08/24/2012 440 Affidavit of Service re Supplemental Disclosure of Gibson, Dunn & Crutcher LLP with Respect to the 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; Monthly Operating Report for the Period From July 1, 2012 to July 31, 2012 (related document(s) 436, 435) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/24/2012)
08/23/2012 439 Affidavit of Service of John Peter Kaytrosh (related document(s) 434) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 08/23/2012)
08/23/2012 438 Affidavit of Service of John Peter Kaytrosh (related document(s) 430) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 08/23/2012)
08/23/2012 437 Motion to Authorize In Re: EuroLog IPO Filed Under Seal (related document(s) 424) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Bush, Brent) (Entered: 08/23/2012)
08/23/2012 436 Monthly Operating Report - Consolidated Monthly Operating Report For the Period From July 1, 2012 to July 31, 2012 (Arcapita Bank B.S.C.(c), Falcon Gas Storage Company, Inc.) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 08/23/2012)
08/23/2012 435 Declaration - Supplemental Disclosure of Gibson, Dunn & Crutcher LLP with Respect to the 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) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 08/23/2012)
08/22/2012 434 Application to Employ/Supplemental Application of Official Committee of Unsecured Creditors for a Final Order Authorizing Retention of Houlihan Lokey Capital, Inc. as Financial Advisor and Investment Banker Nunc Pro Tunc to April 12, 2012 with hearing to be held on 9/5/2012 at 11:00 AM at Courtroom (SHL). Responses due by 8/29/2012 (related document(s) 246) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 08/22/2012)
08/20/2012 433 Transcript regarding Hearing Held on 08/16/2012 2:13 PM RE: Motion to File Under Seal Debtors' Motion for Order Authorizing the Debtors to File Unredacted EuroLog IPO Term Sheets Under Seal; Motion to Authorize 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, et al. (RE: related document(s) 365, 377, 351, 350). Transcript access restricted through 11/19/2012. (Ortiz, Carmen) (Entered: 08/22/2012)
08/22/2012 432 Master Service List - August 2012 filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/22/2012)
08/21/2012 431 Affidavit of Service Linklaters Fourth Monthly Statement and Monthly Operating Report 7-2012 (related document(s) 428, 427) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/21/2012)
08/21/2012 430 Statement/Verified Statement of Official Committee of Unsecured Creditors of Arcapita Bank B.S.C.(c), et al. Pursuant to Bankruptcy Rule 2019(c) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 08/21/2012)
08/20/2012 429 Affidavit of Service re Order Authorizing Arcapita to Fund Lusail Joint Venture and Order Authorizing the Debtors to File Under Seal the Unredacted EuroLog IPO Term Sheets (related document(s) 424, 423) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/20/2012)
08/20/2012 428 Monthly Operating Report - Consolidated Monthly Operating Report For the Period From July 1, 2012 Through July 31, 2012 (Arcapita Investment Holdings Limited, Arcapita LT Holdings Limited, WindTurbine Holdings Limited, AEID II Holdings Limited, RailInvest Holdings Limited) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 08/20/2012)
08/20/2012 427 Fourth Monthly Fee Statement - Fourth 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 July 1, 2012 Through July 31, 2012 filed by Michael A. Rosenthal on behalf of Linklaters LLP. (Attachments: #1 Exhibit A #2 Exhibit B) (Rosenthal, Michael) (Entered: 08/20/2012)
08/17/2012 426 Affidavit of Service re: Professional Fee Applications (related document(s) 418, 421, 419) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/17/2012)
08/17/2012 425 Affidavit of Service re: Notice of and Debtors' Motion for an Order Authorizing Cross-Border Protocol, Professional Fee Applications, and Notice of Hearing on Professional Fee Applications (related document(s) 414, 408, 409, 404, 413, 405, 410, 412, 402, 403) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/17/2012)
08/17/2012 424 Order Signed On 8/17/2012, Authorizing The Debtors To File Under Seal The Unredacted EuroLog IPO Term Sheets. (Related Doc #351) (Ebanks, Liza) (Entered: 08/17/2012)
08/17/2012 423 Order Signed On 8/17/2012, Authorizing Arcapita To Fund Lusail Joint Venture Lease Payment (Related Doc #365) (Ebanks, Liza) (Entered: 08/17/2012)
08/16/2012 422 Certificate of Service of Andrew Tsang (related document(s) 420) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 08/16/2012)
08/16/2012 421 First Application for Interim Professional Compensation - First Application of Mourant Ozannes as Special Cayman Islands Counsel for the Debtors for Allowance of Interim Compensation for Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from March 19, 2012 Through July 31, 2012 for Mourant Ozannes, Debtor's Attorney, period: 3/19/2012 to 7/31/2012, Fee: $200108.00, Expenses: $13917.21. Filed by Mourant Ozannes, with hearing to be held on 9/5/2012 at 11:00 AM at Courtroom 701 (SHL). Responses due by 8/29/2012. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Rosenthal, Michael) (Entered: 08/16/2012)
08/16/2012 420 First Application for Interim Professional Compensation of Milbank, Tweed, Hadley & McCloy LLP for Approval and Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for Milbank, Tweed, Hadley & McCloy LLP, Creditor Committee Attorney, period: 4/11/2012 to 7/31/2012, fee: $4,245,724.00, expenses: $100,691.80. Filed by Milbank, Tweed, Hadley & McCloy LLP. (Dunne, Dennis) (Entered: 08/16/2012)
08/16/2012 419 First Monthly Fee Statement - First Monthly Statement of Mourant Ozannes of Fees for Professional Services Rendered and Disbursements Incurred as Special Cayman Islands Counsel for the Debtors for the Period of March 19, 2012 Through July 31, 2012 filed by Michael A. Rosenthal on behalf of Mourant Ozannes. (Rosenthal, Michael) (Entered: 08/16/2012)
08/16/2012 418 First Application for Interim Professional Compensation - First Application of Trowers & Hamlins as Attorneys for the Debtors and Debtors in Possession for Allowance of Interim Compensation for Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from March 19, 2012 Through July 31, 2012 for Trowers & Hamlins, Debtor's Attorney, period: 3/19/2012 to 7/31/2012, fee: $157238.00, expenses: $339.94. Filed by Trowers & Hamlins, with hearing to be held on 9/5/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 8/29/2012. (Rosenthal, Michael) (Entered: 08/16/2012)
08/15/2012 417 Certificate of Service of Andrew Tsang (related document(s) 401, 415, 393, 416, 384, 386, 406, 385) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 08/15/2012)
08/15/2012 416 Application for Interim Professional Compensation of FTI Consulting, Inc. for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered in the Case for the Period April 12, 2012 Through July 31, 2012 for FTI Consulting, Inc., Other Professional, period: 4/12/2012 to 7/31/2012, fee:$697,016.25, expenses: $856.33. filed by FTI Consulting, Inc. with hearing to be held on 9/5/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 8/29/2012, (Dunne, Dennis) (Entered: 08/15/2012)
08/15/2012 415 Third Monthly Fee Statement Submitted In Compliance With Order Pursuant to 11 U.S.C. Sections 105(a) and 331 Establishing Procedures for Interim Monthly Compensation and Reimbursement of Expenses for Professionals for the Period July 1, 2012 Through July 31, 2012 filed by Dennis F. Dunne on behalf of FTI Consulting, Inc. (Dunne, Dennis) (Entered: 08/15/2012)
08/15/2012 414 Notice of Hearing on Professional Fee Applications (related document(s) 401, 408, 393, 409, 404, 399, 413, 410, 411, 402) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. with hearing to be held on 9/5/2012 at 11:00 AM at Courtroom 701 (SHL) Objections due by 8/29/2012. (Rosenthal, Michael) (Entered: 08/15/2012)
08/15/2012 413 First Application for Interim Professional Compensation - First Application of Alvarez & Marsal North America, LLC, as Financial Advisor to Arcapita Bank B.S.C.(c), et al. for Interim Approval and Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred During Period From March 24, 2012 Through and Including July 31, 2012 for Alvarez and Marsal North America, LLC, Other Professional, period: 3/24/2012 to 7/31/2012, fee: $5106372.5, expenses: $234345.59. Filed by Alvarez and Marsal North America, LLC, with hearing to be held on 9/5/2012 at 11:00 AM at Courtroom 701 (SHL). Responses due by 8/29/2012. (Rosenthal, Michael) (Entered: 08/15/2012)
08/15/2012 412 Fourth Monthly Fee Statement - Fourth 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 July 1, 2012 Through July 31, 2012 filed by Michael A. Rosenthal on behalf of Alvarez and Marsal North America, LLC. (Attachments: #1 Exhibit A-F) (Rosenthal, Michael) (Entered: 08/15/2012)
08/15/2012 411 Application for Interim Professional Compensation for King & Spalding LLP and King & Spalding International LLP, Special Counsel, period: 3/19/2012 to 7/31/2012, fee: $619,896.00, expenses: $17,661.58. Filed by King & Spalding LLP and King & Spalding International LLP. (Attachments: #1 Exhibit E) (Ferdinands, Paul) (Entered: 08/15/2012)
08/15/2012 410 First Application for Interim Professional Compensation - First Fee Application of KPMG LLP (US), as Tax Consultants to the Debtors and Debtors in Possession for Interim Allowance and Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from March 19, 2012 Through July 31, 2012 for KPMG LLP, Other Professional, period: 3/19/2012 to 7/31/2012, fee: $80003.95, expenses: $0.00. Filed by KPMG LLP, with hearing to be held on 9/5/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 8/29/2012. (Rosenthal, Michael) (Entered: 08/15/2012)
08/15/2012 409 First Application for Interim Professional Compensation/First Interim Fee Application of GCG, Inc., as Administrative Agent for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for the Period of March 19, 2012 Through June 30, 2012 for GCG, Inc., Other Professional, period: 3/19/2012 to 6/30/2012, fee: $3597.50, expenses: $0.0. Filed by GCG, Inc. (Stein, Jeffrey) (Entered: 08/15/2012)
08/15/2012 408 First Application for Interim Professional Compensation - First Application of Gibson, Dunn & Crutcher LLP as Attorneys for the Debtors and Debtors in Possession for Allowance of Interim Compensation for Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From March 19, 2012 Through July 31, 2012 for Gibson, Dunn & Crutcher LLP, Debtor's Attorney, period: 3/19/2012 to 7/31/2012, fee: $6660764.25, expenses: $173782.58. Filed by Gibson, Dunn & Crutcher LLP, with hearing to be held on 9/5/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 8/29/2012. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E-1 #6 Exhibit E-2 #7 Exhibit E-3 #8 Exhibit E-4 #9 Exhibit F-1 #10 Exhibit F-2 #11 Exhibit F-3 #12 Exhibit F-4) (Rosenthal, Michael) (Entered: 08/15/2012)
08/15/2012 407 Affidavit of Service Responses to EuroLog (related document(s) 397, 396, 398, 399, 394, 400) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/15/2012)
08/15/2012 406 Fourth 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 July 1, 2012 Through and Including July 31, 2012 filed by Dennis F. Dunne on behalf of Milbank, Tweed, Hadley & McCloy LLP. (Dunne, Dennis) (Entered: 08/15/2012)
08/15/2012 405 Fourth Monthly Fee Statement - Fourth 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 July 1, 2012 Through July 31, 2012 filed by Michael A. Rosenthal on behalf of Gibson, Dunn & Crutcher LLP. (Attachments: #1 Exhibit A #2 Exhibit B) (Rosenthal, Michael) (Entered: 08/15/2012)
08/15/2012 404 First Application for Interim Professional Compensation of Houlihan Lokey Capital, Inc., Financial Advisor and Investment Banker to the Official Committee of Unsecured Creditors, for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred From April 12, 2012 Through July 31, 2012 for Houlihan Lokey Capital, Inc., Consultant, period: 4/12/2012 to 7/31/2012, fee: $726,666.67, expenses: $14,341.92. filed by Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 08/15/2012)
08/15/2012 403 Motion to Authorize - Debtors' Motion for an Order Pursuant to Section 363(b)(1) of the Bankruptcy Code Authorizing AIHL to Enter Into a Cross-Border Protocol With the Joint Provisional Liquidators in the Cayman Proceedings filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al., with hearing to be held on 9/5/2012 at 11:00 AM at Courtroom 701 (SHL). Responses due by 8/29/2012. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Rosenthal, Michael) (Entered: 08/15/2012)
08/15/2012 402 First Application for Interim Professional Compensation - First Interim 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 June 30, 2012 for KPMG LLP (UK), Other Professional, period: 3/19/2012 to 6/30/2012, fee: $3709928.16, expenses: $2271.31. Filed by KPMG LLP (UK). (Rosenthal, Michael) (Entered: 08/15/2012)
08/15/2012 401 First Application for Interim Professional Compensation of Hassan Radhi & Associates, Bahraini 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 Hassan Radhi & Associates, Creditor Comm. Aty, period: 4/16/2012 to 7/31/2012, fee: $3,930.20, expenses: $0.0. Filed by Hassan Radhi & Associates. (Dunne, Dennis) (Entered: 08/15/2012)