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
09/21/2012 500 Order Signed On 9/21/2012, Approving Expense Reimbursement In Connection With Prospective Post-Petition Financing. (Related Doc #448). (Ebanks, Liza) (Entered: 09/21/2012)
09/21/2012 499 Certificate of Service of Andrew Tsang (related document(s) 497) filed by Dennis F. Dunne on behalf of FTI Consulting, Inc. (Dunne, Dennis) (Entered: 09/21/2012)
09/20/2012 498 Fifth 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 August 1, 2012 Through And Including August 31, 2012 filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 09/20/2012)
09/20/2012 497 Fourth 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 August 1, 2012 Through August 31, 2012 filed by Dennis F. Dunne on behalf of FTI Consulting, Inc. (Dunne, Dennis) (Entered: 09/20/2012)
09/20/2012 496 Second Monthly Fee Statement/Second 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 August 1, 2012 through August 31, 2012 filed by Michael A. Rosenthal on behalf of Mourant Ozannes. (Rosenthal, Michael) (Entered: 09/20/2012)
09/20/2012 495 Fifth Monthly Fee Statement/Fifth 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 August 1, 2012 through August 31, 2012 filed by Michael A. Rosenthal on behalf of Gibson, Dunn & Crutcher LLP. (Rosenthal, Michael) (Entered: 09/20/2012)
09/20/2012 494 Monthly Operating Report Consolidated Monthly Operating Report For the Period From August 1, 2012 to August 31, 2012 (Arcapita Investment Holdings Limited, Arcapita LT Holdings Limited, WindTurbine Holdings Limited, AEID II Holdings Limited, RailInvest Holdings Limited, 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: 09/20/2012)
09/20/2012 493 Third Monthly Fee Statement of KPMG LLP (US) as Tax Consultants for Allowance of Compensation and Reimbursement of Expenses for the Period Beginning August 1, 2012 Through August 31, 2012 filed by Michael A. Rosenthal on behalf of KPMG LLP. (Rosenthal, Michael) (Entered: 09/20/2012)
09/20/2012 492 Fifth Monthly Fee 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 August 1, 2012 Through August 31, 2012 filed by Michael A. Rosenthal on behalf of Linklaters LLP. (Rosenthal, Michael) (Entered: 09/20/2012)
09/20/2012 491 Fifth Monthly Fee Statement of Trowers & Hamlins of Fees for Professional Services Rendered and Disbursements Incurred as Counsel for the Debtors for the Period of 1 July 2012 to 31 July 2012 filed by Michael A. Rosenthal on behalf of Trowers & Hamlins. (Rosenthal, Michael) (Entered: 09/20/2012)
09/20/2012 490 Fifth Monthly Fee Statement/Fifth 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 August 1, 2012 through August 31, 2012 filed by Michael A. Rosenthal on behalf of KPMG LLP (UK). (Rosenthal, Michael) (Entered: 09/20/2012)
09/20/2012 489 Fourth Monthly Fee Statement/Fourth 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 July 1, 2012 through July 31, 2012 filed by Michael A. Rosenthal on behalf of KPMG LLP (UK). (Rosenthal, Michael) (Entered: 09/20/2012)
09/11/2012 488 Transcript regarding Hearing Held on September 5, 2012 at 12:30 PM RE: 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; 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; 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; 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, etc. Transcript access restricted through 12/10/2012. (Braithwaite, Kenishia) (Entered: 09/19/2012)
09/18/2012 487 Motion to Authorize/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 Global Settlement of Senior Management Claims filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 10/9/2012 at 2:00 PM at Courtroom 701 (SHL) Responses due by 10/2/2012. (Rosenthal, Michael) (Entered: 09/18/2012)
09/18/2012 486 Amended Notice of Agenda of Certain Matters Scheduled for Hearing on September 19, 2012 at 2:00 PM filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 09/18/2012)
09/17/2012 485 Statement and Reservation of Rights of Official Committee of Unsecured Creditors with Respect to Debtors' Motion for Order Confirming the Debtors' Authority to Fund Non-Debtor Affiliate District Cooling (related document(s) 468) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. with hearing to be held on 9/19/2012 at 2:00 PM at Courtroom 701 (SHL) (Dunne, Dennis) (Entered: 09/17/2012)
09/17/2012 484 Withdrawal of Claim(s): Re: No. 172 filed by Steven B. Toon filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 09/17/2012)
09/17/2012 483 Order Signed On 9/17/2012, Granting Application For Pro Hac Vice Re: Jeremy L. Graves. (Related Doc #464) (Ebanks, Liza) (Entered: 09/17/2012)
09/17/2012 482 Final Order Signed On 9/17/2012, Authorizing Employment And Retention Of Houlihan Lokey Capital, Inc., As Financial Advisor And Investment Banker To Official Committee Of Unsecured Creditors Nunc Pro Tunc To April 12, 2012. (Related Doc #246) (Ebanks, Liza) (Entered: 09/17/2012)
09/17/2012 481 Notice of Agenda of Certain Matters Scheduled for Hearing on September 19, 2012 at 2:00 PM filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 9/19/2012 at 2:00 PM at Courtroom 701 (SHL). (Rosenthal, Michael) (Entered: 09/17/2012)
09/13/2012 480 Master Service List - September 2012 filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 09/13/2012)
09/12/2012 479 Certificate of Service of Standard Chartered Banks Reservation of Rights With Respect to the Debtors' Motion for an Order Approving Expense Reimbursement in Connection with Prospective Post-Petition Financing, (related document(s) 476) filed by Brian E. Greer on behalf of Standard Chartered Bank. (Greer, Brian) (Entered: 09/12/2012)
09/12/2012 478 Affidavit of Service re (related document(s) 468, 470, 472, 471, 469) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 09/12/2012)
09/12/2012 477 Affidavit of Service re Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code and Rule 6004(h) of the Bankruptcy Rules Authorizing Debtors to Launch the EuroLog IPO; Notice of Presentment of and Stipulated Order Approving KPMG-UK Indemnity (related document(s) 465, 466) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 09/12/2012)
09/12/2012 476 Response to Motion Standard Chartered Bank's Reservation of Rights 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 Brian E. Greer on behalf of Standard Chartered Bank. (Greer, Brian) (Entered: 09/12/2012)
09/12/2012 475 Application for Pro Hac Vice Admission of Mark A. Salzberg filed by Anthony Nguyen on behalf of Mayhoola for Investment S.P.C. (Nguyen, Anthony) (Entered: 09/12/2012)
09/12/2012 474 Notice of Appearance of Mayhoola for Investment S.P.C. filed by Anthony Nguyen on behalf of Mayhoola for Investment S.P.C. (Nguyen, Anthony) (Entered: 09/12/2012)
09/11/2012 473 Notice of Appearance/Request for Notices filed by William B. Kerr on behalf of Heirs of Nashaat Zaki A. Hashem, Salma Mohammed S. Al-Mahassni, Nada Nashaat Z. Hashem, Dr. Ahmed Nashaat Z. Hashem. (Kerr, William) (Entered: 09/11/2012)
09/11/2012 472 Eighth Interim Order Signed On 9/11/2012, (A) Authorizing Debtors To (I) Continue Use Of Existing Cash Management Systems, Bank Accounts And Business Forms And (II) Continue Ordinary Course Intercompany Transactions; And (B) Granting An Extension Of The 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: 09/11/2012)
09/11/2012 471 Order Signed On 9/11/2012, Authorizing AIHL To Enter Into A Cross Border Protocol With The Joint Provisional Liquidators In The Cayman Proceedings. (Related Doc #403) (Ebanks, Liza) (Entered: 09/11/2012)
09/11/2012 470 Affidavit and Disclosure Statement of William Swent, on Behalf of Smith Moore Leatherwood, LLP filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 09/11/2012)
09/11/2012 469 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: 09/11/2012)
09/11/2012 468 Motion to Authorize/Motion For An Order Confirming The Debtors' Authority To Fund Non-Debtor Affiliate District Cooling Holding Company Limited filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 9/19/2012 at 2:00 PM at Courtroom 701 (SHL). (Suarez, Aurea)(Entered: 09/11/2012)
09/10/2012 467 Affidavit of Service re Notice of Hearing on Debtors' Motion for an Order Approving Expense Reimbursement in Connection with Prospective Post-Petition Financing; Notice of and Debtors' Motion for Order Confirming the Debtors' Authority to Fund Non-Debtor Affiliate District Cooling [Docket No. Unavailable] (related document(s) 462) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 09/10/2012)
09/10/2012 466 Notice of Presentment of Stipulation and Order filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with presentment to be held on 9/17/2012 at 12:00 PM at Courtroom 701 (SHL). Objections due by 9/17/2012. (Rosenthal, Michael) (Entered: 09/10/2012)
09/10/2012 465 Order Signed On 9/10/2012, Authorizing Debtors To Launch The EuroLog IPO. (Related Doc #350). (Ebanks, Liza) (Entered: 09/10/2012)
09/07/2012 464 Application for Pro Hac Vice Admission/Motion for Admission of Jeremy L. Graves, Pro Hac Vice filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 09/07/2012)
09/07/2012 463 Affidavit of Service re Notice of Filing of Note of the Judgment of the Honorable Chief Justice in Respect of an Application by the Joint Provisional Liquidators of Arcapita Investment Holdings Limited for Approval of a Cross Border Insolvency Protocol Between the JPLS and the Company (related document(s) 461) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 09/07/2012)
09/07/2012 462 Notice of Hearing - Notice of Hearing on 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 9/19/2012 at 2:00 PM at Courtroom 701 (SHL). Objections due by 9/12/2012. (Rosenthal, Michael) (Entered: 09/07/2012)
09/06/2012 461 Statement/Notice of Filing of Note of the Judgment of the Honourable Chief Justice in Respect of an Application by the Joint Provisional Liquidators ("JPLS") of Arcapita Investment Holdings Limited ("Company") for Approval of a Cross Border Insolvency Protocol Between the JPLS and the Company filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Attachments: #1 Exhibit A - Note of Judgment) (Rosenthal, Michael) (Entered: 09/06/2012)
09/06/2012 460 Affidavit of Service re Supplemental Declaration of Jeremy Ingham in Connection with Order Authorizing the Debtors to Retain and Employ Trowers & Hamlins LLP as Bahraini Counsel Nunc Pro Tunc to the Petition Date (related document(s) 459) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 09/06/2012)
09/05/2012 459 Declaration/Supplemental Declaration of Jeremy Ingham in Connection with Order Authorizing the Debtors to Retain and Employ Trowers & Hamlins LLP as Bahraini Counsel Nunc Pro Tunc to the Petition Date (related document(s) 137) filed by Michael A. Rosenthal on behalf of Trowers & Hamilins. (Rosenthal, Michael) (Entered: 09/05/2012)
09/04/2012 458 Affidavit of Service re Notice of Filing of Proposed Eighth 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 and Notice of Agenda of Certain Matters Scheduled for Hearing on September 5, 2012 at 11:00 AM (related document(s) 457, 456) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 09/04/2012)
08/31/2012 457 Notice of Agenda/Notice of Agenda of Certain Matters Scheduled for Hearing on September 5, 2012 at 11:00 A.M. (related document(s) 418, 401, 408, 421, 393, 409, 434, 404, 399, 416, 413, 410, 411, 402, 12, 403, 420) 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). (Rosenthal, Michael) (Entered: 08/31/2012)
08/31/2012 456 Statement/Notice of Filing of Proposed Eighth 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 9/5/2012 at 11:00 AM at Courtroom 701 (SHL). (Attachments: #1 Budget) (Rosenthal, Michael) (Entered: 08/31/2012)
08/31/2012 455 Affidavit of Service re Stipulated Order Extending the Bar Date for Claimants to File Proofs of Claim to September 17, 2012 (related document(s) 452) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/31/2012)
08/31/2012 454 Affidavit of Service (related document(s) 449, 451, 448) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/31/2012)
08/30/2012 453 Affidavit of Service re 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; and Order Confirming the Debtors' Authority to Pay Certain Transaction Expenses Incurred in Connection with the EuroLog Initial Public Offering (related document(s) 445, 444) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 08/31/2012)
08/30/2012 452 So Ordered Stipulation Signed On 8/30/2012, Extending The Bar Date For Claimants To File Proofs Of Claim To September 17, 2012. (Ebanks, Liza) (Entered: 08/30/2012)
08/29/2012 451 Statement -- Debtors' Statement and Reservation of Rights with Respect To Interim Fee Applications (related document(s) 418, 408, 421, 409, 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). (Rosenthal, Michael) (Entered: 08/29/2012)