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
12/21/2012 750 Affidavit of Service re (related document(s) 733, 738, 737, 736, 735) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 12/21/2012)
12/21/2012 749 Eighth 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 November 1, 2012 Through and Including November 30, 2012 filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 12/21/2012)
12/21/2012 748 Order signed on 12/21/2012 Granting Re: Interim Professional Compensation and Reimbursement of Expenses (Related Doc #647) for Trowers & Hamlins, fees awarded: $132,313.28, expenses awarded: $621.35, (Related Doc #649) for KPMG LLP, fees awarded: $95,018.35, expenses awarded: $0.00, (Related Doc #651) for Linklaters LLP, fees awarded: $53,672.82, expenses awarded: $1,709.83, (Related Doc #660) for Gibson, Dunn & Crutcher LLP, fees awarded: $5,674,699.45, expenses awarded: $163,710.19, (Related Doc #662) for Walkers, fees awarded: $52,056.50, expenses awarded: $192.72, (Related Doc #664) for KPMG LLP, fees awarded: $758,238.03, expenses awarded: $34,958.27, (Related Doc #666) for Milbank, Tweed, Hadley & McCloy LLP, fees awarded: $3,571,369.20, expenses awarded: $93,952.41, (Related Doc #667) for Houlihan Lokey Capital, Inc., fees awarded: $625,333.33, expenses awarded: $46,100.68, (Related Doc #671) for Rothschild Inc., fees awarded: $469,677.42, expenses awarded: $109,577.16, (Related Doc #672) for Alvarez and Marsal North America, LLC, fees awarded: $2,756,279.30, expenses awarded: $34,993.73, (Related Doc #673) for FTI Consulting, Inc., fees awarded: $665,554.85, expenses awarded: $14,230.76, (Related Doc #674) for Hassan Radhi & Associates, fees awarded: $5,211.64, expense awarded: $0.00, (Related Doc #675) for Mourant Ozannes, fees awarded: $281,713.40, expenses awarded: $2,047.10, (Related Doc #638) for Ernst & Young, fees awarded: $567,100.00, expense awarded: $0.00, (Related Doc #663) for King & Spalding LLP and King & Spalding International LLP, fees awarded: $547,953.60, expenses awarded: $15,205.29. (Ho, Amanda) (Entered: 12/21/2012)
12/21/2012 747 Transcript regarding Hearing Held on 12/7/12 3:09 PM RE: 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. (RE: related document(s) 690). Transcript access restricted through 3/12/2013. (Ortiz, Carmen) (Entered: 12/21/2012)
12/21/2012 746 Eighth 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 November 1, 2012 through November 30, 2012 filed by Michael A. Rosenthal on behalf of Linklaters LLP. (Rosenthal, Michael) (Entered: 12/21/2012)
12/21/2012 745 Order Signed On 12/21/2012, Denying Motion To Dismiss Case Re: Captain Hani Alsohaibi. (Related Doc #525). (Ebanks, Liza) (Entered: 12/21/2012)
12/21/2012 744 Order Signed On 12/21/2012, Granting Application For Pro Hac Vice Re: George N. Panagakis. (Related Doc #717) (Ebanks, Liza) (Entered: 12/21/2012)
12/21/2012 743 Order Signed On 12/21/2012, Extending Exclusive Periods To File A Plan Or Plans Of Reorganization And To Solicit Acceptances Thereof (related document(s) 701). (Ebanks, Liza) (Entered: 12/21/2012)
12/20/2012 742 Affidavit of Service re Fifth 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 November 1, 2012 through November 30, 2012 (related document(s) 732) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 12/20/2012)
12/20/2012 741 Affidavit of Service re (related document(s) 726, 725, 727, 728, 724) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 12/20/2012)
12/20/2012 740 Affidavit of Service re Ex Parte Order (I) Shortening the Notice Period with Respect to Debtors Motion to Amend Second Order Extending Exclusive Periods to File a Plan or Plans of Reorganization and to Solicit Acceptances Thereof and Further Extending the Exclusive Filing Period and (II) Extending the Exclusive Period for the Debtors to File a Chapter 11 Plan (related document(s) 703) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 12/20/2012)
12/20/2012 739 Eighth 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 November 1, 2012 Through and Including November 30, 2012, Objection Deadline: January 4, 2013 at 5:00 PM (Prevailing Eastern Time) filed by Dennis F. Dunne on behalf of Milbank, Tweed, Hadley & McCloy LLP. (Dunne, Dennis) (Entered: 12/20/2012)
12/20/2012 738 Fourth 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 November 1, 2012 through November 30, 2012 filed by Michael A. Rosenthal on behalf of Rothschild Inc. (Rosenthal, Michael) (Entered: 12/20/2012)
12/20/2012 737 Monthly Operating Report/Consolidated Monthly Operating Report For the Period From November 1, 2012 to November 30, 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)) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 12/20/2012)
12/20/2012 736 Statement/Notice of Closing of Sale of Non-Debtor Subsidiary's Interest in Sunrise (related document(s) 710, 726, 684) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 12/20/2012)
12/20/2012 735 Fourth Monthly Fee Statement for the Period from November 1, 2012 through November 30, 2012 filed by Paul K. Ferdinands on behalf of King & Spalding LLP and King & Spalding International LLP. (Ferdinands, Paul) (Entered: 12/20/2012)
12/20/2012 734 Master Service List - December 2012 filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 12/20/2012)
12/20/2012 733 Ninth 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 November 2012 to 30 November 2012 filed by Michael A. Rosenthal on behalf of Trowers & Hamlins. (Rosenthal, Michael) (Entered: 12/20/2012)
12/19/2012 732 Monthly Fee Statement/Fifth 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 November 1, 2012 through November 30, 2012 filed by Michael A. Rosenthal on behalf of Mourant Ozannes. (Rosenthal, Michael) (Entered: 12/19/2012)
12/18/2012 731 Affidavit of Service of Charmaine Thomas (related document(s) 720) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 12/18/2012)
12/18/2012 730 Affidavit of Service (related document(s) 715, 716, 718) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 12/18/2012)
12/18/2012 729 Affidavit of Service of Status Report Re: (1) Hopper et al. v. Falcon Gas Storage Company, Inc. and (2) Tide's Motion to Lift Stay (related document(s) 709) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 12/18/2012)
12/18/2012 728 Notice of Presentment of Debtors' Motion to Further Extend Exclusive Periods to File a Plan or Plans of Reorganization and to Solicit Acceptances Thereof (related document(s) 701) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with presentment to be held on 12/21/2012 at 12:00 PM at Courtroom 701 (SHL). Objections due by 12/21/2012. (Rosenthal, Michael) (Entered: 12/18/2012)
12/18/2012 727 Final Order Signed On 12/18/2012, Authorizing Debtors (A) To Enter Into And Perform Under Murabaha Agreement, And (B) To Obtain Credit On A Secured Super-Priority Basis, And (II) Granting Related Relief. (related document(s) 698, 690) (Ebanks, Liza) (Entered: 12/18/2012)
12/18/2012 726 Order Signed On 12/18/2012, Authorizing Debtors To Grant Approvals And Consents In Connection With Sale By Non-Debtor Subsidiary. (Related Doc #684) (Ebanks, Liza) (Entered: 12/18/2012)
12/18/2012 725 Order Signed On 12/18/2012, Granting Debtors' Motion To Amend Second Order Extending Exclusive Periods To File A Plan Or Plans Of Reorganization And To Solicit Acceptances Thereof And Further Extending The Exclusive Periods. (Related Doc #701) (Ebanks, Liza) (Entered: 12/18/2012)
12/18/2012 724 Eleventh Interim Order Signed On 12/18/2012, (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: 12/18/2012)
12/18/2012 723 Affidavit of Service re Debtors' Opposition to Motion of Captain Hani Alsohaibi (related document(s) 699) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 12/18/2012)
12/18/2012 722 Affidavit of Service re (related document(s) 710, 712, 713, 711) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 12/18/2012)
12/17/2012 721 Declaration/Supplemental Declaration of Michael A. Rosenthal in Support of 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 12/17/2012)
12/17/2012 720 Statement of Official Committee of Unsecured Creditors in connection with Debtors' Motion to Amend Second Order Extending Exclusivity and to Further Extend their Exclusive Periods to File a Plan and to Solicit Acceptances Thereof (related document(s) 701) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors, with hearing to be held on 12/18/2012 at 11:00 AM at Courtroom 701 (SHL) (Dunne, Dennis) (Entered: 12/17/2012)
12/14/2012 719 Response To Debtors' Opposition To Motion Of Captain Hani Alsohaibi To Dismiss The Chapter 11 Cases filed by Hani Alsohaibi. (Ebanks, Liza) (Entered: 12/17/2012)
12/17/2012 718 Reply to Motion/Debtors' Reply to Tide's Omnibus Objections and Reservation of Rights with Respect to Professional Interim Fee Applications [Related Docket No. 707] filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 12/17/2012)
12/17/2012 717 Application for Pro Hac Vice Admission of George N. Panagakis filed by Kenneth S Ziman on behalf of Fortress Credit Corp. (Attachments: #1 Proposed Order) (Ziman, Kenneth) (Entered: 12/17/2012)
12/17/2012 716 Notice of Agenda/Notice of Amended Agenda of Certain Matters Scheduled for Hearing on December 18, 2012 at 11:00 AM filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 12/17/2012)
12/17/2012 715 Statement/Second 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) 695, 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) (Rosenthal, Michael) (Entered: 12/17/2012)
12/17/2012 714 Response Tide's Response to Debtors' Status Report Re: (1) Hopper et al. v. Falcon Gas Storage Company, Inc. and (2) Tide's Motion to Lift Stay (related document(s) 709) filed by Jennifer Feldsher on behalf of Tide Natural Gas Storage I, LP, Tide Natural Gas Storage II, LP. (Feldsher, Jennifer) (12/17/2012)
12/14/2012 713 Notice of Agenda of Certain Matters Scheduled for Hearing on December 18, 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 12/18/2012 at 11:00 AM at Courtroom 701 (SHL). (Rosenthal, Michael) (Entered: 12/14/2012)
12/14/2012 712 Statement/Notice of Filing of Proposed Eleventh 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: 12/14/2012)
12/14/2012 711 Amended Interim Order Signed On 12/14/2012 (I) 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 (III) Granting Related Relief. (Ebanks, Liza) (Entered: 12/14/2012)
12/14/2012 710 Statement/Notice of Filing of Purchase and Sale Agreement Relating to Sunrise Sale Motion (related document(s) 684) filed by Craig H. Millet on behalf of Arcapita Bank B.S.C.(c), et al. (Millet, Craig) (Entered: 12/14/2012)
12/13/2012 709 Status Report Re: (1) Hopper et al. v. Falcon Gas Storage Company, Inc. and (2) Tide's Motion to Lift Stay filed by Craig H. Millet on behalf of Arcapita Bank B.S.C.(c), et al. (Millet, Craig) (Entered: 12/13/2012)
12/13/2012 708 Objection to Motion of Debtors to Amend Second Order Extending Exclusive Periods To File A Plan Or Plans Of Reorganization And To Solicit Acceptances Thereof And Further Extending The Exclusive Periods (related document(s) 702, 701) filed by Jeremy B Reckmeyer on behalf of Hopper Claimants. (Reckmeyer, Jeremy) (Entered: 12/13/2012)
12/13/2012 707 Objection to Motion Tide's Omnibus Limited Objections and Reservation of Rights with Respect to Professional Interim Fee Applications (related document(s) 674, 673, 667, 664, 651, 666, 660, 649, 638, 675, 671, 662, 647, 672, 663) filed by William A. Wood III on behalf of Tide Natural Gas Storage I, LP, Tide Natural Gas Storage II, LP. (Attachments: #1 Certificate of Service) (Wood, William) (Entered: 12/13/2012)
12/12/2012 706 Affidavit of Service re Debtors' Motion to Amend Second Order Extending Exclusive Periods to File a Plan or Plans of Reorganization and to Solicit Acceptances Thereof and Further Extending the Exclusive Periods; and Debtors' Ex Parte Motion for an Order (I) Shortening the Notice Period with Respect to the Debtors Motion to Amend Second Order Extending Exclusive Periods to File a Plan or Plans of Reorganization and to Solicit Acceptances Thereof and Further Extending the Exclusive Periods, and (II) Extending the Exclusive Period to File a Plan or Plans of Reorganization Pending a Hearing on the Motion (related document(s) 702, 701) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 12/12/2012)
12/12/2012 705 Affidavit of Service re Eighth 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 November 1, 2012 through November 30, 2012 (related document(s) 700) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 12/12/2012)
12/12/2012 704 Affidavit of Service re Interim Order 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 to (A) to Enter Into and Perform Under Murabaha 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) 698) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 12/12/2012)
12/12/2012 703 Order Signed On 12/12/2012, Shortening The Notice Period With Respect To Debtors' Motion To Amend Second Order Extending Exclusive Periods To File A Plan Or Plans Of Reorganization And To Solicit Acceptances Therof And Further Extending The Exclusive Filing Period And (II) Extending The Exclusive Period For The Debtors To File A Chapter 11 Plan. (Related Doc #702) (Ebanks, Liza) (Entered: 12/12/2012)
12/11/2012 702 Motion to Limit Notice/Debtors' Ex Parte Motion for an Order (I) Shortening the Notice Period with Respect to the Debtors' Motion to Amend Second Order Extending Exclusive Periods to File a Plan or Plans of Reorganization and to Solicit Acceptances Thereof and Further Extending the Exclusive Periods, and (II) Extending the Exclusive Period to File a Plan or Plans of Reorganization Pending a Hearing on the Motion (related document(s) 701) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 12/11/2012)
12/11/2012 701 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement/Debtors' Motion to Amend Second Order Extending Exclusive Periods to File a Plan or Plans of Reorganization and to Solicit Acceptances Thereof and Further Extending the Exclusive Periods filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 12/11/2012)