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
12/11/2012 700 Eighth 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 November 1, 2012 through November 30, 2012 filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 12/11/2012)
12/10/2012 699 Opposition/Debtors' Opposition to Motion of Captain Hani Alsohaibi to Dismiss the Chapter 11 Cases (related document(s) 525) filed by Craig H. Millet on behalf of Arcapita Bank B.S.C.(c), et al. (Millet, Craig) (Entered: 12/10/2012)
12/07/2012 698 Interim Order signed on 12/7/2012. Authorizing Debtors (A) to Enter Into and Perform Under Murabaha Agreement, and (B) to Obtain Credit on a Secured Superpriority Basis, (II) Scheduling Final Hearing and (III) Granting Related Relief (related document(s) 690) Hearing to be held on 12/18/2012 at 11:00 AM at Courtroom 701 (SHL). (Rouzeau, Anatin) (Entered: 12/07/2012)
12/07/2012 697 Affidavit of Service re Supplement to Debtors' Motion for the Entry of Interim and Final Orders Pursuant to 11 U.S.C. §§ 105, 362, 363(b)(1), 363(m), 364(c)(1), 364(c)(2), 364(c)(3), and 364(e) and Bankruptcy Rules 4001 and 6004 (I) Authorizing Debtors (A) to Enter Into and Perform Under DIP Agreement, and (B) To Obtain Credit on a Secured Superpriority Basis, (II) Scheduling Final Hearing Pursuant to Bankruptcy Rules 4001(b) and (c) and (III) Granting Related Relief; and Notice of Amended Agenda of Matters Scheduled for Hearing on December 7, 2012 at 3:00 PM (related document(s) 696, 695) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 12/07/2012)
12/07/2012 696 Notice of Agenda/Notice of Amended Agenda of Matters Scheduled for Hearing on December 7, 2012 at 3:00 PM filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 12/7/2012 at 3:00 PM at Courtroom 701 (SHL). (Rosenthal, Michael) (Entered: 12/07/2012)
12/07/2012 695 Statement/Supplement to Debtors' Motion for the Entry of Interim and Final Orders Pursuant to 11 U.S.C. §§ 105, 362, 363(b)(1), 363(m), 364(c)(1), 364(c)(2), 364(c)(3), and 364(e) and Bankruptcy Rules 4001 and 6004 (I) Authorizing Debtors (A) to Enter into and Perform Under DIP Agreement, and (B) to Obtain Credit on a Secured Superpriority Basis, (II) Scheduling Final Hearing Pursuant to Bankruptcy Rules 4001(b) and (c) and (III) Granting Related Relief (related document(s) 690) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Attachments: #1 Exhibit A-1 #2 Exhibit A-2 #3 Exhibit B-1 #4 Exhibit B-2 #5 Exhibit C-1 #6 Exhibit C-2 #7 Exhibit D) (Rosenthal, Michael) (Entered: 12/07/2012)
12/06/2012 694 Affidavit of Service re Notice of Agenda of Matters Scheduled for Hearing on December 7, 2012 (related document(s) 691) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 12/06/2012)
12/06/2012 693 Order Signed On 12/6/2012, Granting Application For Pro Hac Vice Re: Kenneth S. Ziman. (Related Doc #687) (Ebanks, Liza) (Entered: 12/06/2012)
12/05/2012 692 Affidavit of Service (related document(s) 686, 689, 685, 684, 690) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 12/05/2012)
12/05/2012 691 Notice of Agenda/Notice of Agenda of Matters Scheduled for Hearing on December 7, 2012 at 3:00 PM filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 12/7/2012 at 3:00 PM at Courtroom 701 (SHL) (Rosenthal, Michael) (Entered: 12/05/2012)
12/04/2012 690 Motion to Authorize/Debtors' Motion for the Entry of Interim and Final Orders Pursuant to 11 U.S.C. §§ 105, 362, 363(b)(1), 363(m), 364(c)(1), 364(c)(2), 364(c)(3), and 364(e) and Bankruptcy Rules 4001 and 6004 (I) Authorizing Debtors (A) to Enter into and Perform Under DIP Agreement, and (B) to Obtain Credit on a Secured Superpriority Basis, (II) Scheduling Final Hearing Pursuant to Bankruptcy Rules 4001(b) and (c) and (III) Granting Related Relief filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with hearing to be held on 12/7/2012 at 3:00 PM at Courtroom 701 (SHL). Responses due by 12/6/2012. (Attachments: #1 Exhibit A- Interim Order #2 Exhibit B - DIP Agreement #3 Exhibit C - DIP Budget #4 Exhibit D - Makuch Declaration #5 Exhibit E - Parkhill Declaration #6 Exhibit F - Investment Agency Agreement) (Rosenthal, Michael) (Entered: 12/04/2012)
12/04/2012 689 Notice of Hearing/Notice of Debtor's Motion for an Order Authorizing the Debtors to Grant Approvals and Consents in Connection with Sale by Non-Debtor Subsidiary (related document(s) 686, 685, 684, 688) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 12/18/2012 at 11:00 AM at Courtroom 701 (SHL) Objections due by 12/12/2012. (Rosenthal, Michael) (12/04/2012)
12/04/2012 688 Order Signed On 12/4/2012, Shortening The Notice Period With Respect To The Debtor's Motion For An Order Authorizing The Debtors To Grant Approvals And Consents In Connection With Sale By Non-Debtor Subsidiary. (Related Doc #686) (Ebanks, Liza) (Entered: 12/04/2012)
12/04/2012 687 Application for Pro Hac Vice Admission of Brandon M. Duncomb filed by Kenneth S Ziman on behalf of Fortress Credit Corp. (Attachments: #1 Proposed Order) (Ziman, Kenneth) (Entered: 12/04/2012)
12/04/2012 686 Motion to Limit Notice/Debtors' Ex Parte Motion for Order Shortening the Notice Period with Respect to the Debtors' Motion for an Order Authorizing the Debtors to Grant Approvals and Consents in Connection with Sale by Non-Debtor Subsidiary (related document(s) 684) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 12/04/2012)
12/04/2012 685 Declaration of Michael K. Casey in Support of the Debtors' Motion for an Order Authorizing the Debtors to Grant Approvals and Consents in Connection with Sale by Non-Debtor Subsidiary (related document(s) 684) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 12/04/2012)
12/04/2012 684 Motion to Authorize/Motion for an Order Authorizing the Debtors to Grant Approvals and Consents In Connection with Sale by Non-Debtor Subsidiary filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 12/04/2012)
11/30/2012 683 Affidavit of Service re Order Granting Application of Rothschild Inc. and N M Rothschild & Sons Limited (related document(s) 678) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/30/2012)
11/30/2012 682 Affidavit of Service re Declaration of Simon Dickson re to Retain and Employ Mourant Ozannes as Special Counsel; and Second Application of Gibson, Dunn & Crutcher LLP (related document(s) 660, 657) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/30/2012)
11/29/2012 681 Letter dated 11/27/2012 Re: Proofs of claim bar date and filing of proofs of claim filed by Alghanim Specialties Co., W.L.L. (Ho, Amanda) (Entered: 11/30/2012)
11/29/2012 680 Affidavit of Service re (related document(s) 674, 664, 668, 676, 665, 669, 675, 671, 661, 670, 672, 663) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/29/2012)
11/16/2012 679 Transcript regarding Hearing Held on 11/15/2012 11:04 AM RE: Letter To Dismiss Case Filed By Hani Alsohaibi; 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, et al. (RE: related document(s) 540, 525, 12). Transcript access restricted through 2/14/2013. (Ortiz, Carmen) (Received 11/29/2012)
11/29/2012 678 Order signed on 11/29/2012 Granting Re: Allowance of Interim Compensation and Reimbursement of Expenses (Related Doc #540) for Rothschild Inc. and N. M. Rothschild & Sons Limited, fees awarded: $758,709.68, expense awarded: $506,550.47 . (Ho, Amanda) (Entered: 11/29/2012)
11/28/2012 677 Certificate of Service of Andrew Tsang (related document(s) 674, 673, 667, 666, 662) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 11/28/2012)
11/27/2012 676 Notice of Hearing on Professional Fee Applications filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 12/18/2012 at 11:00 AM at Courtroom 701 (SHL) Objections due by 12/13/2012. (Rosenthal, Michael) (Entered: 11/27/2012)
11/27/2012 675 Second Application for Interim Professional Compensation 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 August 1, 2012 through October 31, 2012 for Mourant Ozannes, Special Counsel, period: 8/1/2012 to 10/31/2012, fee: $310,733.00, expenses: $2,047.10. Filed by Mourant Ozannes. (Rosenthal, Michael) (Entered: 11/27/2012)
11/27/2012 674 Second 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 During Period From August 1, 2012 Through and Including October 31, 2012 for Hassan Radhi & Associates, Creditor Comm. Aty, period: 8/1/2012 to 10/31/2012, fee: $6,032.0, expenses: $0.00. Filed by Hassan Radhi & Associates, with hearing to be held on 12/18/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 12/11/2012. (Dunne, Dennis) (Entered: 11/27/2012)
11/27/2012 673 Second 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 August 1, 2012 through October 31, 2012 for FTI Consulting, Inc., Other Professional, period: 8/1/2012 to 10/31/2012, fee: $670,272.00, expenses: $14,230.76. Filed by FTI Consulting, Inc., with hearing to be held on 12/18/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 12/11/2012. (Dunne, Dennis) (Entered: 11/27/2012)
11/27/2012 672 Second Application for Interim Professional Compensation - Second 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 August 1, 2012 Through and Including October 31, 2012 for Alvarez and Marsal North America, LLC, Other Professional, period: 8/1/2012 to 10/31/2012, fee: $2,175,716.00, expenses: $34,993.73. Filed by Alvarez and Marsal North America, LLC. (Rosenthal, Michael) (Entered: 11/27/2012)
11/27/2012 671 Second Application for Interim Professional Compensation - Second 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 September 1, 2012 through October 31, 2012 for Rothschild Inc., Other Professional, period: 9/1/2012 to 10/31/2012, fee: $350,000.00, expenses: $109,577.16. Filed by Rothschild Inc. (Rosenthal, Michael) (Entered: 11/27/2012)
11/27/2012 670 Seventh Monthly Fee 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 October 1, 2012 Through October 31, 2012 filed by Michael A. Rosenthal on behalf of Alvarez and Marsal North America, LLC. (Rosenthal, Michael) (Entered: 11/27/2012)
11/27/2012 669 Sixth Monthly Fee 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 September 1, 2012 Through September 30, 2012 filed by Michael A. Rosenthal on behalf of Alvarez and Marsal North America, LLC. (Rosenthal, Michael) (Entered: 11/27/2012)
11/27/2012 668 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: 11/27/2012)
11/27/2012 667 Second 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 August 1, 2012 through October 31, 2012 for Houlihan Lokey Capital, Inc., Consultant, period: 8/1/2012 to 10/31/2012, fee: $600,000.00, expenses: $46,100.68. Filed by Houlihan Lokey Capital, Inc., with hearing to be held on 12/18/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 12/11/2012. (Dunne, Dennis) (Entered: 11/27/2012)
11/27/2012 666 Second Application for Interim Professional Compensation for Interim Professional Compensation of Milbank, Tweed, Hadley & McCloy LLP for Approval and Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred During Period from August 1, 2012 Through and Including October 31, 2012 for Milbank, Tweed, Hadley & McCloy LLP, Creditor Comm. Aty, period: 8/1/2012 to 10/31/2012, fee: $3,459,030.50, expenses: $93,952.41. Filed by Milbank, Tweed, Hadley & McCloy LLP, with hearing to be held on 12/18/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 12/11/2012. (Dunne, Dennis) (Entered: 11/27/2012)
11/27/2012 665 Declaration/Certification of GCG, Inc., as Administrative Agent for the Debtors, Regarding Allowance of Fees and Reimbursement of Expenses Incurred for the Period of July 1, 2012 Through October 31, 2012 filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/27/2012)
11/27/2012 664 Second Application for Interim Professional Compensation - Second 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 July 1, 2012 through October 31, 2012 for KPMG LLP, Other Professional, period: 7/1/2012 to 10/31/2012, fee: $1,413,243.46, expenses: $34,958.27. Filed by KPMG LLP. (Rosenthal, Michael) (Entered: 11/27/2012)
11/27/2012 663 Second Application for Interim Professional Compensation and Expenses Incurred During the Period August 1, 2012 Through and Including October 31, 2012. Filed by King & Spalding LLP and King & Spalding International LLP. (Attachments: #1 Exhibit E) (Ferdinands, Paul) (Entered: 11/27/2012)
11/27/2012 662 Second 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 August 1, 2012 Through and Including October 31, 2012 for Walkers, Creditor Comm. Aty, period: 8/1/2012 to 10/31/2012, fee: $54,915.00, expenses: $192.72. Filed by Walkers, with hearing to be held on 12/18/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 12/11/2012. (Dunne, Dennis) (Entered: 11/27/2012)
11/27/2012 661 Fourth Monthly Fee Statement - Fourth 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 October 1, 2012 through October 31, 2012 filed by Michael A. Rosenthal on behalf of Mourant Ozannes. (Rosenthal, Michael) (Entered: 11/27/2012)
11/26/2012 660 Second Application for Interim Professional Compensation/Second 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 August 1, 2012 through October 31, 2012 for Gibson, Dunn & Crutcher LLP, Debtor's Attorney, period: 8/1/2012 to 10/31/2012, fee: $5,470,743.75, expenses: $163,710.19. Filed by Gibson, Dunn & Crutcher LLP, with hearing to be held on 12/18/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 12/11/2012. (Rosenthal, Michael) (Entered: 11/26/2012)
11/26/2012 659 Affidavit of Service re (related document(s) 651, 648, 649, 647) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/26/2012)
10/22/2012 658 Transcript regarding Hearing Held on 10/19/2012 11:12 AM RE: Motion to Approve/Motion for an Order Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving the Settlement with Standard Chartered Bank; Motion to Authorize/Debtors' Motion for Entry of an Order Authorizing the Debtor to Enter into a Financing Commitment Letter and Incur Related Fees, Expenses and Indemnities. (RE: related document(s) 559, 513). Transcript access restricted through 1/21/2013. (Ortiz, Carmen) (Entered: 11/26/2012)
11/26/2012 657 Declaration of Simon Dickson Further to the Order Entered on July 11, 2012 Authorizing the Debtors to Retain and Employ Mourant Ozannes as Special Counsel Nunc Pro Tunc to the Petition Date Regarding the Increase in the Rates to be Charged by Mourant Ozannes (related document(s) 153) filed by Michael A. Rosenthal on behalf of Mourant Ozannes. (Rosenthal, Michael) (Entered: 11/26/2012)
11/21/2012 656 Certificate of Service of Andrew Tsang (related document(s) 655) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered 11/21/2012)
11/21/2012 655 Seventh 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 October 1, 2012 Through and Including October 31, 2012 filed by Dennis F. Dunne on behalf of Milbank, Tweed, Hadley & McCloy LLP. (Dunne, Dennis) (Entered: 11/21/2012)
11/21/2012 654 Certificate of Service of Andrew Tsang (related document(s) 644) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 11/21/2012)
11/21/2012 653 Affidavit of Service re Seventh Monthly Statement of Linklaters LLP; Seventh Monthly Fee Statement of KPMG LLP; and Third Monthly Statement of Rothschild Inc. (related document(s) 645, 646, 642) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/21/2012)
11/21/2012 652 Affidavit of Service re 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; and Seventh 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 October 1, 2012 through October 31, 2012 (related document(s) 638, 640) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 11/21/2012)
11/21/2012 651 Second Application for Interim Professional Compensation - Second 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 July 1, 2012 through October 31, 2012 for Linklaters LLP, Special Counsel, period: 7/1/2012 to 10/31/2012, fee: $31,634.16, expenses: $1,709.83 filed by Linklaters LLP. (Rosenthal, Michael) (Entered: 11/21/2012)