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
02/20/2013 850 Statement/Notice of Debtors' Intent to Retain KPMG LLP (US) to Provide Additional Services to the Debtors (related document(s) 314) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. Objections due by 3/6/2013. (Rosenthal, Michael) (Entered: 02/20/2013)
02/20/2013 849 Sixth Monthly Fee Statement for the Period from January 1, 2013 through January 31, 2013 filed by Paul K. Ferdinands on behalf of King & Spalding LLP and King & Spalding International LLP. (Ferdinands, Paul) (Entered: 02/20/2013)
02/20/2013 848 Tenth 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 January 1, 2013 through January 31, 2013 filed by Michael A. Rosenthal on behalf of Gibson, Dunn & Crutcher LLP. (Rosenthal, Michael) (Entered: 02/20/2013)
02/20/2013 847 Ninth 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 January 1, 2013 Through January 31, 2013 filed by Dennis F. Dunne on behalf of FTI Consulting, Inc. (Dunne, Dennis) (Entered: 02/20/2013)
02/20/2013 846 Sixth Monthly Fee Statement of KPMG LLP (US) as Tax Consultants for Allowance of Compensation and Reimbursement of Expenses for the Period Beginning January 1, 2013 through January 31, 2013 filed by Michael A. Rosenthal on behalf of KPMG LLP. (Rosenthal, Michael) (Entered: 02/20/2013)
02/20/2013 845 Statement - Second Amended Notice of Filing of Proposed Thirteenth 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: 02/20/2013)
02/20/2013 844 Tenth Monthly Fee Statement - Tenth 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 January 1, 2013 through January 31, 2013 filed by Michael A. Rosenthal on behalf of Linklaters LLP. (Rosenthal, Michael) (Entered: 02/20/2013)
02/19/2013 843 Motion to Authorize - Motion of Official Committee of Unsecured Creditors for Entry of an Order Pursuant to Fed. R. Bankr. P. 2004, 9006, and 9016 Authorizing Expedited Discovery from the Debtors filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 02/19/2013)
02/19/2013 842 Withdrawal of Claim(s): Re: No. 2 filed by CIT Technology Financing Services, Inc. Filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 02/19/2013)
02/19/2013 841 Statement/Amended Notice of Filing of Proposed Thirteenth 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: 02/19/2013)
02/19/2013 840 Seventh Monthly Fee 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 January 1, 2013 through January 31, 2013 filed by Michael A. Rosenthal on behalf of Mourant Ozannes. (Rosenthal, Michael) (Entered: 02/19/2013)
02/19/2013 839 Master Service List - February 2013 filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 02/19/2013)
02/19/2013 838 Affidavit of Service re Supplemental Disclosure of Trowers & Hamlins in Support of the Debtors' Retention of Trowers and Hamlins as Bahraini Counsel (related document(s) 831) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 02/19/2013)
02/19/2013 837 Notice of Agenda/Notice of Amended Agenda of Certain Matters Scheduled for Hearing on February 20, 2013 at 2:00 PM filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 02/19/2013)
02/19/2013 836 Statement - Notice of Filing of Proposed Thirteenth Interim Budget to Debtors' Motion for Interim and Final Order (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: 02/19/2013)
02/19/2013 835 Monthly Fee Statement - Eleventh Monthly Statement of Trowers & Hamlins of Fees for Professional Services Rendered and Disbursements Incurred as Counsel for the Debtors for the Period of 1 January 2013 to 31 January 2013 filed by Michael A. Rosenthal on behalf of Trowers & Hamlins. (Rosenthal, Michael) (Entered: 02/19/2013)
02/15/2013 834 Monthly Operating Report/Consolidated Monthly Operating Report For the Period From January 1, 2013 to January 31, 2013 (Arcapita Investment Holdings Limited, Falcon Gas Storage Company, Inc., 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: 02/15/2013)
02/15/2013 833 Notice of Agenda of Certain Matters Scheduled for Hearing on February 20, 2013 at 2:00 PM filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 02/15/2013)
02/14/2013 832 Affidavit of Service re Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors Under Chapter 11 of the Bankruptcy Code; Disclosure Statement in Support of the Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors Under Chapter 11 of the Bankruptcy Code; and Debtors' Motion for an Order (I) Approving the Disclosure Statement and the Form and Manner of Notice of the Disclosure Statement Hearing, (II) Establishing Solicitation and Voting Procedures, (III) Scheduling a Confirmation Hearing, and (IV) Establishing Notice and Objection Procedures for Confirmation of the Debtors' Joint Chapter 11 Plan (related document(s) 826, 828, 827) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 02/14/2013)
02/13/2013 831 Declaration/Supplemental Disclosure of Trowers & Hamlins in Support of the Debtors' Retention of Trowers and Hamlins as Bahraini Counsel filed by Michael A. Rosenthal on behalf of Trowers & Hamlins. (Rosenthal, Michael) (Entered: 02/13/2013)
02/12/2013 830 Affidavit of Service for Notice of Hearing on Motion for Approval of Disclosure Statement in Support of the Debtors' Joint Plan of Reorganization filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 02/12/2013)
02/08/2013 829 Declaration/Second 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: 02/08/2013)
02/08/2013 828 Motion to Approve Debtors' Motion for an Order (I) Approving the Disclosure Statements and the Form and Manner of Notice of the Disclosure Statement Hearing, (II) Establishing Solicitation and Voting Procedures, (III) Scheduling a Confirmation Hearing, and (IV) Establishing Notice and Objection Procedures for Confirmation of the Debtors' Joint Chapter 11 Plan (related document(s) 827) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with hearing to be held on 3/26/2013 at 10:00 AM at Courtroom 701 (SHL) Responses due by 3/11/2013. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Disclosure Statement #3 Exhibit C - Disclosure Statement Hearing Notice #4 Exhibit D - Confirmation Hearing Notice #5 Exhibit E1 - Ballots for Classes 2a-f #6 Exhibit E2 - Ballots for Classes 4a-b #7 Exhibit E3 - Ballots for Class 5a #8 Exhibit E4 - Ballots for Class 5b #9 Exhibit E5 - Ballots for Class 5g #10 Exhibit E6 - Ballots for Classes 7a-b, g #11 Exhibit E7 - Ballots for Classes 8a and 8g #12 Exhibit E8 - Ballots for Class 9g #13 Exhibit F - Non-Voting Holder Notice #14 Exhibit G - Shareholder Assignment Notice #15 Exhibit H - Cure Notice) (Rosenthal, Michael) (Entered: 02/08/2013)
02/08/2013 827 Disclosure Statement in Support of the Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors under Chapter 11 of the Bankruptcy Code (related document(s) 826) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Attachments: #1 Exhibit A - Plan #2 Exhibit B - Liquidation Analysis #3 Exhibit C - Projections #4 Exhibit D - Equity Term sheet #5 Exhibit E - Preliminary Implementation Memorandum #6 Exhibit F - Exit Facility Term Sheet #7 Exhibit G - SCB Term Sheet #8 Exhibit H - Mudaraba Sukuk Term Sheet #9 Exhibit I - Arcapita Creditor Release #10 Exhibit J - Senior Management Global Settlement Term Sheet #11 Exhibit K - Shareholder Acknowledgment and Assignment) (Rosenthal, Michael) (Entered: 02/08/2013)
02/08/2013 826 Chapter 11 Plan/Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors under Chapter 11 of the Bankruptcy Code filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 02/08/2013)
02/05/2013 825 Affidavit of Service re Notice of Amendment to Schedule F of Debtors Schedules of Assets and Liabilities and Deadline to Object to Such Amendment Pursuant to Rule 1009(a) of the Federal Rules of Bankruptcy Procedure; Notice of Filing of Amendment to Statement of Financial Affairs for Arcapita Bank B.S.C.(c); and [Blank] Proof of Claim Form (related document(s) 822, 821) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 02/05/2013)
02/05/2013 824 Affidavit of Service re Notice of Adjournment of Certain Matter Scheduled for Hearing on January 30, 2013 at 2:00 p.m. filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered on 2/5/2013)
02/05/2013 823 Affidavit of Service re Order Granting Debtors' Motion to Extend Exclusive Periods to File a Plan or Plans of Reorganization and to Solicit Acceptances Thereof and Debtors' Supplemental Brief Regarding Subordination of Tide's Claim (related document(s) 820, 818) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 02/05/2013)
02/04/2013 822 Statement/Notice of Filing of Amendment to Statement of Financial Affairs for Arcapita Bank B.S.C.(c) (related document(s) 213) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 02/04/2013)
02/04/2013 821 Statement/Notice of Amendment to Schedule F of Debtors' Schedules of Assets and Liabilities and Deadline to Object to Such Amendment Pursuant to Rule 1009(a) of the Federal Rules of Bankruptcy Procedure (related document(s) 212) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 02/04/2013)
02/01/2013 820 Response/Debtors' Supplemental Brief Regarding Subordination of Tide's Claim (related document(s) 354, 279) filed by Craig H. Millet on behalf of Arcapita Bank B.S.C.(c), et al. (Millet, Craig) (Entered: 02/01/2013)
02/01/2013 819 Opposition Brief Hopper Parties Post-Hearing Brief on Subordination and Lift Stay Matters (related document(s) 279) filed by Jeremy B Reckmeyer on behalf of Hopper Claimants. (Reckmeyer, Jeremy) (Entered: 02/01/2013)
02/01/2013 818 Order Signed On 2/1/2013, Granting Debtors' Motion To Extend Exclusive Periods To File A Plan Or Plans Of Reorganization And To Solicit Acceptances Thereof. (Related Doc # 806) (Ebanks, Liza) (Entered: 02/01/2013)
01/29/2013 817 Affidavit of Service re Debtors' Motions to Extend Period to File Plan of Reorganization; Notice of Hearing re Debtors' Motion (related document(s) 810, 806, 807) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 01/29/2013)
01/29/2013 816 Affidavit of Service re Notice of Agenda of Certain Matters Scheduled for Hearing on January 30, 2013 at 2:00 p.m.; and Third Monthly Statement of Ernst & Young for Compensation and Reimbursement of Expenses as Auditor to the Debtors and Debtors-in-Possession for the Period from November 1, 2012 through December 31, 2012 (related document(s) 814, 813) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 01/29/2013)
01/17/2013 815 Transcript regarding Hearing Held on 01/16/2013 11:23 AM RE: Motion to Approve Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 3007 Approving Claim Objection Procedures, et al. (RE: related document(s) 770, 757, 12, 279). Transcript access restricted through 4/17/2013. (Ortiz, Carmen) (Entered: 01/29/2013)
01/28/2013 814 Third Monthly Fee Statement/Third Monthly Statement of Ernst & Young for Compensation and Reimbursement of Expenses as Auditor to the Debtors and Debtors-In-Possession for the Period from November 1, 2012 through December 31, 2012 filed by Michael A. Rosenthal on behalf of Ernst & Young. (Rosenthal, Michael) (Entered: 01/28/2013)
01/28/2013 813 Notice of Agenda of Certain Matters Scheduled for Hearing on January 30, 2013 at 2:00 P.M. filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. with hearing to be held on 1/30/2013 at 02:00 PM at Courtroom 701 (SHL) Objections due by 1/29/2013, (Rosenthal, Michael) (Entered: 01/28/2013)
01/25/2013 812 Affidavit of Service re Amended Order Granting Applications of Linklaters LLP and KPMG LLP (US) for Allowance of Interim Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from August 1, 2012 through October 31, 2012 (related document(s) 803) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 01/25/2013)
01/25/2013 811 Affidavit of Service filed by William A. Wood III on behalf of Tide Natural Gas Storage I, LP, Tide Natural Gas Storage II, LP. (Wood, William) (Entered: 01/25/2013)
01/25/2013 810 Notice of Hearing on Debtors' Motion to Further Extend Exclusive Periods to File a Plan or Plans of Reorganization and to Solicit Acceptances Thereof (related document(s) 806) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al., with hearing to be held on 1/30/2013 at 2:00 PM at Courtroom 701 (SHL) Objections due by 1/29/2013. (Rosenthal, Michael) (Entered: 01/25/2013)
01/25/2013 809 Order Signed On 1/25/2013, (I) Shortening The Notice Period With Respect To Debtors' Motion To Further Extend Exclusive Periods To File A Plan Or Plans Of Reorganization And To Solicit Acceptances Thereof And (II) Extending The Exclusive Period For The Debtors To File A Chapter 11 Plan. (Related Doc #807). (Ebanks, Liza) (Entered: 01/25/2013)
01/25/2013 808 Memorandum of Law Tide's Brief On Subordination Issues (related document(s) 279) filed by William A. Wood III on behalf of Tide Natural Gas Storage I, LP, Tide Natural Gas Storage II, LP. (Wood, William) (Entered: 01/25/2013)
01/25/2013 807 Motion to Limit Notice/Debtors' Ex Parte Motion for an Order (I) Shortening the Notice Period With Respect to the Debtors' Motion to Further Extend Exclusive Periods to File a Plan or Plans of Reorganization and to Solicit Acceptances Thereof, and (II) Extending the Exclusive Period to File a Plan or Plans of Reorganization Pending a Hearing on the Motion (related document(s) 806) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 01/25/2013)
01/25/2013 806 Seventh Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement/Debtors' Motion to Further Extend Exclusive Periods to File a Plan or Plans of Reorganization and to Solicit Acceptances Thereof filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 01/25/2013)
01/25/2013 805 Affidavit/Second Supplemental Affidavit of Samuel E. Star In Support of the Application Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to April 12, 2012 (related document(s) 344, 235) filed by Dennis F. Dunne on behalf of FTI Consulting, Inc. (Dunne, Dennis) (Entered: 01/25/2013)
01/24/2013 804 Affidavit of Service re Notice of Hearing on and Debtors Application Pursuant to Section 327(e) of the Bankruptcy Code for an Order Authorizing the Debtors to Retain and Employ Antony Zacaroli, Queens Counsel for Limited Purposes; and Fifth Monthly 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 December 1, 2012 through December 31, 2012 (related document(s) 799, 802) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 01/24/2013)
01/24/2013 803 Amended Order signed on 1/23/2013 Granting Re: Applications of Linklaters LLP and KPMG LLP (US) for Allowance of Interim Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from August 1, 2012 Through October 31, 2012 (Related Doc #649) for KPMG LLP, fees awarded: $95,879.35, expense awarded: $0.00, (Related Doc #651) for Linklaters LLP, fees awarded: $65,127.09, expense awarded: $1,709.83. (Ho, Amanda) (Entered: 01/24/2013)
01/23/2013 802 Fifth 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 December 1, 2012 through December 31, 2012 filed by Michael A. Rosenthal on behalf of Rothschild Inc. (Rosenthal, Michael) (Entered: 01/23/2013)
01/23/2013 801 Affidavit of Service (related document(s) 791, 792, 795, 793) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 01/23/2013)