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
11/21/2012 650 Master Service List - November 2012 filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/21/2012)
11/21/2012 649 Second Application for Interim Professional Compensation - Second 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 August 1, 2012 through October 31, 2012 for KPMG LLP, Other Professional, period: 8/1/2012 to 10/31/2012, fee: $102,962.70, expenses: $0.0. Filed by KPMG LLP. (Rosenthal, Michael) (Entered: 11/21/2012)
11/21/2012 648 Declaration - Supplemental Disclosure of Gibson, Dunn & Crutcher LLP in Support of the Debtors' Retention of Gibson, Dunn & Crutcher LLP as General Bankruptcy Counsel filed by Michael A. Rosenthal on behalf of Gibson, Dunn & Crutcher LLP. (Rosenthal, Michael) (Entered: 11/21/2012)
11/21/2012 647 Second Application for Interim Professional Compensation - Second 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 August 1, 2012 through October 31, 2012 for Trowers & Hamlins, Debtor's Attorney, period: 8/1/2012 to 10/31/2012, fee: $136,806.05, expenses: $621.35. Filed by Trowers & Hamlins. (Rosenthal, Michael) (Entered: 11/21/2012)
11/20/2012 646 Third Monthly Fee Statement of Rothschild Inc. and N M Rothschild & Sons Limited in their Capacity as Financial Advisor and Investment Banker for the Debtors and Debtors-in-Possession, for Compensation for Services and Reimbursement of Expenses for the Period from October 1, 2012 through October 31, 2012 filed by Michael A. Rosenthal on behalf of Rothschild Inc. (Rosenthal, Michael) (Entered: 11/20/2012)
11/20/2012 645 Seventh 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 October 1, 2012 through October 31, 2012 filed by Michael A. Rosenthal on behalf of KPMG LLP (UK). (Rosenthal, Michael) (Entered: 11/20/2012)
11/20/2012 644 Sixth 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 October 1, 2012 Through October 31, 2012 filed by Dennis F. Dunne on behalf of FTI Consulting, Inc. (Dunne, Dennis) (Entered: 11/20/2012)
11/20/2012 643 Seventh 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 October 1, 2012 Through and Including October 31, 2012 filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 11/20/2012)
11/20/2012 642 Seventh Monthly Fee Statement/Seventh 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 October 1, 2012 through October 31, 2012 filed by Michael A. Rosenthal on behalf of Linklaters LLP. (Rosenthal, Michael) (Entered: 11/20/2012)
11/19/2012 641 Certificate of Service of Andrew Tsang (related document(s) 635, 636, 637) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 11/19/2012)
11/19/2012 640 Seventh Monthly Fee Statement of Gibson, Dunn & Crutcher LLP of Fees for Professional Services Rendered and Disbursements Incurred as Counsel for the Debtors for the Period of October 1, 2012 through October 31, 2012 filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. (Rosenthal, Michael) (Entered: 11/19/2012)
11/19/2012 639 Affidavit of Service re (related document(s) 629, 634, 631, 628) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/19/2012)
11/19/2012 638 Application for Interim Professional Compensation/First Interim Application 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 October 31, 2012. Filed by Ernst & Young. (Rosenthal, Michael) (Entered: 11/19/2012)
11/19/2012 637 Sixth 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 October 1, 2012 Through and Including October 31, 2012 filed by Dennis F. Dunne on behalf of Walkers. (Dunne, Dennis) (Entered: 11/19/2012)
11/19/2012 636 Fifth 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 September 1, 2012 Through and Including September 30, 2012 filed by Dennis F. Dunne on behalf of Walkers. (Dunne, Dennis) (Entered: 11/19/2012)
11/19/2012 635 Fourth 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 August 1, 2012 Through and Including August 31, 2012 filed by Dennis F. Dunne on behalf of Walkers. (Dunne, Dennis) (Entered: 11/19/2012)
11/16/2012 634 Monthly Operating Report/Consolidated Monthly Operating Report For the Period From October 1, 2012 to October 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: 11/16/2012)
11/16/2012 633 Affidavit of Service (related document(s) 624, 625, 627, 626) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/16/2012)
11/16/2012 632 Affidavit of Service re Notice of Adjournment of Status Conferences Previously Scheduled for Hearing on November 15, 2012 at 11:00 AM and Notice of Agenda of Certain Matters Scheduled for Hearing on November 15, 2012 at 11:00 AM (related document(s) 622, 621) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/16/2012)
11/16/2012 631 Tenth Interim Order Signed On 11/16/2012, (A) Authorizing Debtors To (I) Continue Use Of Existing Cash Management System, 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) 12) (Ebanks, Liza) (Entered: 11/16/2012)
11/16/2012 630 Third Monthly Fee Statement for Compensation for Professional Services Rendered and Expenses Incurred During the Period from October 1, 2012 through October 31, 2012 filed by Paul K. Ferdinands on behalf of King & Spalding LLP and King & Spalding International LLP. (Ferdinands, Paul) (Entered: 11/16/2012)
11/16/2012 629 Statement/Notice of Rescheduling of Omnibus Hearing filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 11/16/2012)
11/16/2012 628 Fifth Monthly Fee Statement of KPMG LLP (US) as Tax Consultants for Allowance of Compensation and Reimbursement of Expenses for the Period Beginning October 1, 2012 through October 31, 2012 filed by Michael A. Rosenthal on behalf of KPMG LLP. (Rosenthal, Michael) (Entered: 11/16/2012)
11/14/2012 627 Statement/Notice of Filing of Revised Proposed Tenth 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) 624) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael)
11/14/2012 626 Eighth Monthly Fee Statement/Eighth Monthly Statement of Trowers & Hamlins of Fees for Professional Services Rendered and Disbursements Incurred as Counsel for the Debtors for the Period of 1 October 2012 to 31 October 2012 filed by Michael A. Rosenthal on behalf of Trowers & Hamlins. (Rosenthal, Michael) (Entered: 11/14/2012)
11/14/2012 625 Notice of Agenda/Notice of Amended Agenda of Certain Matters Scheduled for Hearing on November 15, 2012 at 11:00 A.M. filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 11/14/2012)
11/14/2012 624 Statement/Notice of Filing of Proposed Tenth 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 filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 11/14/2012)
11/14/2012 623 Affidavit of Service re Ex Parte Order Authorizing the Debtors to File a Redacted Version of the Fortress Commitment Letter; and Order Authorizing the Debtors to Enter into the Revised Fortress Commitment Letter and Incur Related Fees, Expenses and Indemnities (related document(s) 619, 620) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/14/2012)
11/13/2012 622 Notice of Agenda of Certain Matters Scheduled for Hearing on November 15, 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 11/15/2012 at 11:00 AM at Courtroom 701 (SHL). (Rosenthal, Michael) (Entered: 11/13/2012)
11/13/2012 621 Notice of Adjournment of Hearing/Notice of Adjournment of Status Conferences Previously Scheduled for Hearing on November 15, 2012 at 11:00 A.M. Filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 12/13/2012 at 11:00 AM at Courtroom 701 (SHL). (Rosenthal, Michael) (Entered: 11/13/2012)
11/09/2012 620 Order Signed On 11/9/2012, Authorizing The Debtors To Enter Into The Revised Fortress Commitment Letter And Incur Related Fees, Expenses And Indemnities. (Ebanks, Liza) (Entered: 11/09/2012)
11/09/2012 619 Order Signed On 11/9/2012, Authorizing The Debtors To File A Redacted Version Of The Fortress Commitment Letter Under Seal. (Related Doc # 612) (Ebanks, Liza) (Entered: 11/09/2012)
11/08/2012 618 Affidavit of Service re Supplement to Debtors Motion for Entry of an Order Authorizing the Debtors to Enter into a Financing Commitment Letter and Incur Related Fees, Expenses and Indemnities in Connection Therewith; and Notice of Agenda of Certain Matters Scheduled for Hearing on November 5, 2012 at 2:00 p.m. (related document(s) 611, 610) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/08/2012)
11/07/2012 617 Affidavit of Service re Supplement to Debtors' Motion for Entry of an Order Authorizing the Debtors to Enter into a Financing Commitment Letter and Incur Related Fees, Expenses and Indemnities in Connection Therewith; and Ex Parte Motion to File A Redacted Version of the Fortress Commitment Letter (related document(s) 612, 610) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/07/2012)
11/06/2012 616 Affidavit of Service (related document(s) 613, 614, 615) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/06/2012)
11/05/2012 615 Notice of Agenda of Matters Scheduled for Hearing on November 7, 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 11/7/2012 (check with court for location) (Rosenthal, Michael) (Entered: 11/05/2012)
11/05/2012 614 Second Monthly Fee Statement of Rothschild Inc. and N M Rothschild & Sons Limited in their Capacity as Financial Advisor and Investment Banker for the Debtors and Debtors-in-Possession, for Compensation for Services and Reimbursement of Expenses for the Period from September 1, 2012 through September 30, 2012 filed by Michael A. Rosenthal on behalf of Rothschild Inc. (Rosenthal, Michael) (Entered: 11/05/2012)
11/05/2012 613 Notice of Adjournment of Hearing/Notice of Adjournment of Certain Matter Scheduled for Hearing on November 5, 2012 at 2:00 PM (related document(s) 513) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 11/7/2012 (check with court for location) (Rosenthal, Michael) (Entered: 11/05/2012)
11/02/2012 612 Ex Parte Motion to File Under Seal - Ex Parte Motion to File a Redacted Version of the Fortress Commitment Letter (related document(s) 610) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Attachments: #1 Exhibit A - Proposed Order) (Rosenthal, Michael) (Entered: 11/02/2012)
11/01/2012 611 Notice of Agenda of Certain Matters Scheduled for Hearing on November 5, 2012 At 2:00 PM filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 11/01/2012)
11/01/2012 610 Statement/Supplement to Debtors' Motion for Entry of an Order Authorizing the Debtors to Enter into a Financing Commitment Letter and Incur Related Fees, Expenses and Indemnities in Connection Therewith (related document(s) 513) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 11/01/2012)
11/01/2012 609 Affidavit of Service re Fourth Monthly Fee Statement of KPMG LLP (US) as Tax Consultants for Allowance of Compensation and Reimbursement of Expenses for the Period Beginning September 1, 2012 through September 30, 2012 (related document(s) 607) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/01/2012)
11/01/2012 608 Affidavit of Service re Notice of Adjournment of Certain Matter Scheduled for Hearing on October 29, 2012 at 2:00 PM (related document(s) 606) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/01/2012)
10/31/2012 607 Fourth Monthly Fee Statement of KPMG LLP (US) as Tax Consultants for Allowance of Compensation and Reimbursement of Expenses for the Period Beginning September 1, 2012 Through September 30, 2012 filed by Michael A. Rosenthal on behalf of KPMG LLP. (Rosenthal, Michael) (Entered: 10/31/2012)
10/26/2012 606 Notice of Adjournment of Hearing/Notice of Adjournment of Certain Matter Scheduled for Hearing on October 29, 2012 at 2:00 PM filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 10/26/2012)
10/26/2012 605 Sixth 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 September 1, 2012 Through and Including September 30, 2012 filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 10/26/2012)
10/26/2012 604 Affidavit of Service re Notice of Adjournment of Certain Matter Scheduled for Hearing on November 15, 2012 at 11:00 AM (related document(s) 602) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 10/26/2012)
10/25/2012 603 Affidavit of Service re Notice of Adjournment of Certain Matter Scheduled for Hearing on October 25, 2012 at 2:00 PM (related document(s) 599) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered:10/25/2012)
10/25/2012 602 Notice of Adjournment of Hearing/Notice of Adjournment of Certain Matter Scheduled for Hearing on November 15, 2012 at 11:00 AM (related document(s) 487) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered:10/25/2012)
10/24/2012 601 Affidavit of Service re Seventh Monthly Statement of Trowers & Hamlins of Fees for Professional Services Rendered and Disbursements Incurred as Counsel for the Debtors for the Period of 1 September 2012 to 30 September 2012; and Notice of Agenda of Certain Matters Scheduled for Hearing on October 25, 2012 at 2:00 PM (related document(s) 594, 596) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 10/24/2012)