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
10/08/2012 550 Affidavit of Service of Charmaine Thomas (related document(s) 543) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 10/08/2012)
10/08/2012 549 Affidavit of Service re First Interim Application of Rothschild Inc. and N M Rothschild & Sons Limited as Financial Advisor and Investment Banker to the Debtors for Allowance and Payment of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from March 19, 2012 through August 31, 2012 (related document(s) 540) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 10/08/2012)
10/08/2012 548 Notice of Filing of Proposed Ninth 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 10/9/2012 at 2:00 PM at Courtroom 701 (SHL). (Attachments: #1 Budget) (Rosenthal, Michael) (Entered: 10/08/2012)
10/08/2012 547 Affidavit of Service re Ad Hoc Group's Objection to Arcapita's Second Request for Extension of Exclusivity (related document(s) 528) filed by Jonathan S. Henes on behalf of Ad Hoc Group of Holders of the Arcapita Bank B.S.C.(c) Syndicated Facility. (Henes, Jonathan) (Entered: 10/08/2012)
10/08/2012 546 Affidavit of Service of Charmaine Thomas (related document(s) 533) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 10/08/2012)
10/08/2012 545 Affidavit of Service of Charmaine Thomas (related document(s) 537) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 10/08/2012)
10/08/2012 544 Affidavit of Service of Charmaine Thomas (related document(s) 541) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 10/08/2012)
10/08/2012 543 NOTICE OF CONSENT TO EUROLOG IPO DOCUMENTATION filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 10/08/2012)
10/05/2012 542 Affidavit of Service of Charmaine Thomas (related document(s) 536) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 10/05/2012)
10/05/2012 541 First Supplemental Declaration Of Robert Jay Moore In Support Of Application Of Official Committee Of Unsecured Creditors Of Arcapita Bank B.S.C.(c), et al., Under 11 U.S.C. § 1103 And Fed. R. Bankr. P. 2014 And 5002, For Order Authorizing Retention And Employment Of Milbank, Tweed, Hadley & McCloy LLP As Counsel, Effective As Of April 10, 2012 (related document(s) 245) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 10/05/2012)
10/05/2012 540 First Application for Interim Professional Compensation/First Interim Application of Rothschild Inc. and N M Rothschild & Sons Limited as Financial Advisor and Investment Banker to the Debtors for Allowance and Payment of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from March 19, 2012 through August 31, 2012. Filed by Michael A. Rosenthal. (Rosenthal, Michael) (Entered: 10/05/2012)
10/05/2012 539 Certificate of Service (related document(s) 531) filed by Brian E. Greer on behalf of Standard Chartered Bank. (Greer, Brian) (Entered: 10/05/2012)
10/05/2012 538 Affidavit of Service re Second Monthly Statement of Ernst & Young for Compensation and Reimbursement of Expenses as Auditor to the Debtors and Debtors-in-Possession for the Period from July 1, 2012 through August 31, 2012 (related document(s) 530) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 10/05/2012)
10/05/2012 537 Statement in Connection with Response and Limited Objection of Official Committee of Unsecured Creditors to Debtors' Motion to Approve DIP Commitment Letter and Fee Letter (related document(s) 513, 533) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors, with hearing to be held on 10/9/2012 at 2:00 PM at Courtroom 701 (SHL). (Dunne, Dennis) (Entered: 10/05/2012)
10/04/2012 536 Statement of Official Committee of Unsecured Creditors with Respect to Debtors' Second Motion to Extend Exclusive Periods (related document(s) 509) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors, with hearing to be held on 10/9/2012 at 2:00 PM at Courtroom 701 (SHL). (Dunne, Dennis) (Entered: 10/04/2012)
10/04/2012 535 Notice of Agenda/Notice of Agenda of Certain Matters Scheduled for Hearing on October 9, 2012 at 2:00 PM filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 10/04/2012)
10/04/2012 534 Debtors' Reply in Support of Second Motion for Order Extending the Exclusive Periods to File a Plan or Plans of Reorganization and to Solicit Acceptances (related document(s) 509) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 10/04/2012)
10/04/2012 533 Objection to Motion/Objection of Official Committee of Unsecured Creditors to Debtors' Motion to Approve DIP Commitment Letter and Fee Letter (related document(s) 513) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors, with hearing to be held on 10/9/2012 at 2:00 PM at Courtroom 701 (SHL) (Dunne, Dennis) (Entered: 10/04/2012)
10/04/2012 532 Status Report/Status Update Regarding Falcon Gas Storage Company, Inc. Litigation filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 10/04/2012)
10/04/2012 531 Objection to Motion/Standard Chartered Bank's Limited Objection and Reservation of Rights to the Debtors' Motion for Entry of an Order Authorizing the Debtors to Enter Into a Financing Commitment Letter and Incur Related Fees, Expenses and Indemnities (related document(s) 513) filed by Brian E. Greer on behalf of Standard Chartered Bank, with hearing to be held on 10/9/2012 at 02:00 PM at Courtroom 701 (SHL) Objections due by 10/4/2012. (Greer, Brian) (Entered: 10/04/2012)
10/03/2012 530 Second Monthly Fee Statement of Ernst & Young for Compensation and Reimbursement of Expenses as Auditor to the Debtors and Debtors-In-Possession for the Period from July 1, 2012 through August 31, 2012 filed by Michael A. Rosenthal on behalf of Ernst & Young. (Rosenthal, Michael) (Entered: 10/03/2012)
10/03/2012 529 Affidavit of Service re Notice of Presentment of and Stipulation and Agreed Order Pursuant to 11 U.S.C. § 365(d)(4)(B)(ii) Further Extending the Debtors' Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s) 523) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 10/03/2012)
10/02/2012 528 Objection to Motion - Ad Hoc Group's Objection to Arcapita's Second Request for Extension of Exclusivity (related document(s) 509) filed by Jonathan S. Henes on behalf of Ad Hoc Group of Holders of the Arcapita Bank B.S.C.(c) Syndicated Facility. (Henes, Jonathan) (Entered: 10/02/2012)
10/02/2012 527 Affidavit of Service Adjournment of Certain Matter for 10-9-12; Trowers and Hamlins Sixth Monthly Fee Statement; Omnibus Hearing Dates; Adjournment of Status Conferences scheduled for 10-2-12 (related document(s) 519, 521, 517, 520) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 10/02/2012)
10/02/2012 526 Affidavit of Service Order Shortening Notice Period for Dkt 511; Motion allowed (Dkt 512) (related document(s) 514, 515) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 10/02/2012)
09/24/2012 525 Motion to Dismiss Case filed by Hani Alsohaibi. (Ho, Amanda) (Entered: 10/02/2012)
09/21/2012 524 Transcript regarding Hearing Held on 09/19/2012 2:16 PM RE: Motion to Approve/Debtors' Motion for an Order Approving Expense Reimbursement in Connection with Prospective Post-Petition Financing; Motion to Authorize/Motion for an Order Confirming the Debtor's Authority to Fund Non-Debtor Affiliate District Cooling Holding Company Limited. Transcript access restricted through 12/20/2012. (Ortiz, Carmen) (Entered: 10/02/2012)
10/01/2012 523 Notice of Presentment of Stipulation and Agreed Order Pursuant to 11 U.S.C. § 365(d)(4)(B)(ii) Further Extending the Debtors' Time to Assume or Reject Unexpired Leases of Nonresidential Real Property filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with presentment to be held on 10/9/2012 at 10:00 AM at Courtroom 701 (SHL). Objections due by 10/6/2012. (Rosenthal, Michael) (Entered: 10/01/2012)
09/28/2012 522 Statement/Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Jonathan S. Henes on behalf of Ad Hoc Group of Holders of the Arcapita Bank B.S.C.(c) Syndicated Facility. (Henes, Jonathan) (Entered: 09/28/2012)
09/28/2012 521 Notice of Adjournment of Hearing/Notice of Adjournment of Status Conferences Previously Scheduled for Hearing on October 2, 2012 at 11:00 AM 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). (Rosenthal, Michael) (Entered: 09/28/2012)
09/28/2012 520 Statement/Notice of Establishment of Omnibus Hearing Dates filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 09/28/2012)
09/28/2012 519 Sixth 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 August 2012 to 31 August 2012 filed by Michael A. Rosenthal on behalf of Trowers & Hamlins. (Rosenthal, Michael) (Entered: 09/28/2012)
09/28/2012 518 Affidavit of Service Fee Applications August 2012; Second Motion for Order to Extend Period to File Reorganization; Notice re Motion re Order Shortening Notice Period; Notice of Ex Parte Motion; Notice of Hearing on Debtors' Motion for Entry of an Order (related document(s) 505, 511, 513, 508, 512, 509, 510) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 09/28/2012)
09/28/2012 517 Notice of Adjournment of Hearing/Notice of Adjournment of Certain Matter Scheduled for Hearing on October 9, 2012 at 2:00 PM (related document(s) 487) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 11/15/2012 at 11:00 AM at Courtroom 701 (SHL). Objections due by 11/2/2012. (Rosenthal, Michael) (Entered: 09/28/2012)
09/28/2012 516 Affidavit of Service Order Granting Fee Apps 3-19-12 through 7-31-12 (related document(s) 503) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 09/28/2012)
09/27/2012 515 Order Signed On 9/27/2012, Authorizing The Debtors To File Exhibits Under Seal. (Related Doc #512) (Ebanks, Liza) (Entered: 09/27/2012)
09/27/2012 514 Order Signed On 9/27/2012, Shortening The Notice Period With Respect To The Debtors' Motion For Entry Of An Order Authorizing The Debtors To Enter Into A Financing Commitment Letter And Incur Related Fees, Expenses And Indemnities. Related Doc #511) (Ebanks, Liza) (Entered: 09/27/2012)
09/25/2012 513 Motion to Authorize - Debtors' Motion for Entry of an Order Authorizing the Debtors to Enter into a Financing Commitment Letter and Incur Related Fees, Expenses and Indemnities filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. (Rosenthal, Michael) (Entered: 09/25/2012)
09/25/2012 512 Motion to File Under Seal - Notice of Ex Parte Motion to File Exhibits under Seal filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. (Rosenthal, Michael) (Entered: 09/25/2012)
09/25/2012 511 Motion to Limit Notice - Debtors' Ex Parte Motion for Order Shortening the Notice Period with Respect to the Debtors' Motion for Entry of an Order Authorizing the Debtors to Enter into a Financing Commitment Letter and Incur Related Fees, Expenses and Indemnities filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. (Rosenthal, Michael) (Entered: 09/25/2012)
09/25/2012 510 Declaration of Homer Parkhill in Support of Debtors' Second Motion for Order Extending the Exclusive Periods to File a Plan or Plans of Reorganization and to Solicit Acceptances (related document(s) 509) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 09/25/2012)
09/25/2012 509 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement/Debtors' Second Motion for Order Extending the Exclusive Periods to File a Plan or Plans of Reorganization and to Solicit Acceptances 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: 09/25/2012)
09/25/2012 508 Fifth Monthly Fee Statement - Fifth 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 August 1, 2012 Through August 31, 2012 filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 09/25/2012)
09/25/2012 507 So Ordered Stipulation Approving KPMG-UK Indemnity Signed On 9/25/2012. (related document(s) 466) (Ebanks, Liza) (Entered: 09/25/2012)
09/25/2012 506 Affidavit of Service re (related document(s) 489, 492, 495, 496, 491, 494, 490, 493) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 09/25/2012)
09/25/2012 505 First 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 August 1, 2012 through August 31, 2012 filed by Paul K. Ferdinands on behalf of King & Spalding LLP and King & Spalding International LLP. (Ferdinands, Paul) (Entered: 09/25/2012)
09/24/2012 504 Affidavit of Service re Order Approving Expense Reimbursement in Connection with Prospective Post-Petition Financing (related document(s) 500) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 09/24/2012)
09/24/2012 503 Order signed on 9/24/2012 Granting Re: Interim Allowance of Professional Compensation and Reimbursement of Expenses (Related Doc #393) for Walkers, fees awarded: $38,898.00, expense awarded: $0.77, (Related Doc #399) for Linklaters LLP, fees awarded: $345,675.40, expense awarded: $1,221.88, (Related Doc #401) for Hassan Radhi & Associates, fees awarded: $3,144.16, expense awarded: $0.00,(Related Doc #402) for KPMG LLP (UK), fees awarded: $2,919,942.53, expense awarded: $2,271.31, (Related Doc #404) for Houlihan Lokey Capital, Inc., fees awarded: $581,333.34, expense awarded: $14,341.92, (Related Doc #408) for Gibson, Dunn & Crutcher LLP, fees awarded: $5,300,611.40, expense awarded: $173,782.58, (Related Doc #409) for GCG, Inc., fees awarded: $2,248.26, expense awarded: $0.00, (Related Doc #410) for KPMG LLP, fees awarded: $62,563.16, expense awarded: $0.00, (Related Doc #411) for King & Spalding LLP and King & Spalding International LLP, fees awarded: $455,916.80, expense awarded: $17,661.58, (Related Doc #416) for FTI Consulting, Inc., fees awarded: $551,160.20, expense awarded: $856.33, (Related Doc #418) for Trowers & Hamlins, fees awarded: $122,656.80, expense awarded: $339.94, (Related Doc #420) for Milbank, Tweed, Hadley & McCloy LLP, fees awarded: $3,376,579.20, expense awarded: $100,691.80, (Related Doc #421) for Mourant Ozannes, fees awarded: $158,892.80, expense awarded: $11,878.61. (Ho, Amanda) (Entered: 09/24/2012)
09/21/2012 502 Affidavit of Service re Amended Notice of Agenda of Certain Matters Scheduled for Hearing on September 19, 2012 at 2:00 p.m. and Debtors' Motion for an Order Pursuant to Section 363(b) and 503(c) of the Bankruptcy Code and Bankruptcy Rule 9019 Authorizing Debtors to Implement Global Settlement of Senior Management Claims (related document(s) 486, 487) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 09/21/2012)
09/21/2012 501 Affidavit of Service re Notice of Agenda of Certain Matters Scheduled for Hearing on September 19, 2012 at 2:00 p.m. (related document(s) 481) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 09/21/2012)