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
03/26/2013 950 Monthly Fee Statement - Eleventh 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 February 1, 2013 through February 28, 2013 filed by Michael A. Rosenthal on behalf of Linklaters LLP. (Rosenthal, Michael) (Entered: 03/26/2013)
03/26/2013 949 Seventh Monthly Fee Statement of King & Spalding LLP and King & Spalding International LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred During Period From February 1, 2013 Through and Including February 28, 2013 filed by Paul K. Ferdinands on behalf of King & Spalding LLP and King & Spalding International LLP. (Ferdinands, Paul) (Entered: 03/26/2013)
03/26/2013 948 Monthly Fee Statement (Eleventh) 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 February 1, 2013 Through and Including February 28, 2013, Objection Deadline: April 9, 2013 at 5:00 p.m. (Prevailing Eastern Time) filed by Dennis F. Dunne on behalf of Milbank, Tweed, Hadley & McCloy LLP. (Dunne, Dennis) (Entered: 03/26/2013)
03/22/2013 947 Affidavit of Service re Twelfth Monthly Statement of Trowers & Hamlins of Fees for Professional Services Rendered and Disbursements Incurred as Counsel for the Debtors for the Period of 1 February 2013 to 28 February 2013; and Ex Parte Order Extending the Exclusive Solicitation Period (related document(s) 942, 940) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 03/22/2013)
03/22/2013 946 Affidavit of Service re (related document(s) 935, 934, 936, 928, 938) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 03/22/2013)
03/22/2013 945 Affidavit of Service re Eleventh 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 February 1, 2013 through February 28, 2013; and Notice of Payments Made in Accordance with Amended Order Pursuant to Sections 105(a), 327, 328 and 330 of the Bankruptcy Code Authorizing Debtors to Employ and Retain Certain Professionals Utilized in the Ordinary Course of the Debtors' Business (related document(s) 934, 928) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 03/22/2013)
03/22/2013 944 Fourteenth Interim Order Signed On 3/22/2013, (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. (Ebanks, Liza) (Entered: 03/22/2013)
03/21/2013 943 Monthly Fee Statement/Eleventh 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 February 1, 2013 Through and Including February 28, 2013 filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 03/21/2013)
03/21/2013 942 Ex-Parte Order Signed On 3/21/2013, Extending The Exclusive Solicitation Period. (Ebanks, Liza) (Entered: 03/21/2013)
03/19/2013 941 Withdrawal of Claim(s): No. 2 filed by CIT Technology Financing Services, Inc. (Ho, Amanda) (Entered: 03/21/2013)
03/21/2013 940 Monthly Fee Statement - Twelfth Monthly Statement of Trowers & Hamlins of Fees for Professional Services Rendered and Disbursements Incurred as Counsel for the Debtors for the Period of 1 February 2013 to 28 February 2013 filed by Michael A. Rosenthal on behalf of Trowers & Hamlins. (Rosenthal, Michael) Modified on 3/21/2013 (Richards, Beverly). (Entered: 03/21/2013)
03/11/2013 939 Transcript regarding Hearing Held on 03/05/2013 3:12PM RE: 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. (RE: related document(s) 843). Transcript access restricted through 6/10/2013. (Ortiz, Carmen) (Entered: 03/20/2013)
03/20/2013 938 Notice of Hearing on Debtors' Motion for Order Confirming the Debtors' Authority to Fund Non-Debtor EuroLog Affiliates (related document(s) 872) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 03/20/2013)
03/20/2013 937 Amended Notice of Hearing -- Second Amended Notice of Hearing on Motion of Goldman Sachs International for Allowance of an Administrative Expense Pursuant to 11 U.S.C. Sections 503(B)(1), 503(B)(3)(D) and 503(B)(4) (related document(s) 881) filed by Mitchell A. Seider on behalf of Goldman Sachs International. with hearing to be held on 4/10/2013 at 11:00 AM at Courtroom 701 (SHL) Objections due by 3/26/2013, (Attachments: #1 Certificate of Service)(Seider, Mitchell) (Entered: 03/20/2013)
03/20/2013 936 Third Monthly Fee Statement/Monthly Fee Statement of GCG, Inc., as Administrative Agent for the Debtors, for the Period of February 1, 2013 through February 28, 2013 filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 03/20/2013)
03/20/2013 935 Ninth 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 December 1, 2012 through December 31, 2012 filed by Michael A. Rosenthal on behalf of Alvarez and Marsal North America, LLC. (Rosenthal, Michael) (Entered: 03/20/2013)
03/19/2013 934 Statement - Notice of Payments Made in Accordance with Amended Order Pursuant to Sections 105(a), 327, 328 and 330 of the Bankruptcy Code Authorizing Debtors to Employ and Retain Certain Professionals Utilized in the Ordinary Course of the Debtors' Business (related document(s) 756, 195) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 03/19/2013)
03/19/2013 933 Certificate of Service of Objection Doc. 920 filed by William B. Kerr on behalf of Salma Mohammed S. Al-Mahassni, Dr. Ahmed Nashaat Z. Hashem, Nada Nashaat Z. Hashem, Heirs of Nashaat Zaki A. Hashem. (Kerr, William) (Entered: 03/19/2013)
03/19/2013 932 Affidavit of Service re (related document(s) 917, 916, 915) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 03/19/2013)
03/19/2013 931 Master Service List - March 2013 filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 03/19/2013)
03/19/2013 930 Affidavit of Service re Notice of Adjournment of Certain Matters Scheduled for Hearing on March 18, 2013 at 11:00 a.m.; and Notice of Hearing on 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) 926, 927) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 03/19/2013)
03/19/2013 929 Affidavit of Service re (related document(s) 922, 921, 924, 923) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 03/19/2013)
03/19/2013 928 Monthly Fee Statement - Eleventh 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 February 1, 2013 through February 28, 2013 filed by Michael A. Rosenthal on behalf of Gibson, Dunn & Crutcher LLP. (Rosenthal, Michael) (Entered: 03/19/2013)
03/18/2013 927 Notice of Hearing on 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 3/22/2013 at 10:00 AM at Courtroom 701 (SHL) (Rosenthal, Michael) (Entered: 03/18/2013)
03/18/2013 926 Notice of Adjournment of Hearing/Notice of Adjournment of Certain Matters Scheduled for Hearing on March 18, 2013 at 11:00 A.M. (related document(s) 872, 12) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. (Rosenthal, Michael) (Entered: 03/18/2013)
03/15/2013 925 Notice of Appearance filed by Walter B. Stuart IV on behalf of Freshfields Bruckhaus Deringer LLP. (Stuart, Walter) (Entered: 03/15/2013)
03/15/2013 924 Notice of Adjournment of Hearing - Notice of Adjournment of Certain Matters Scheduled for Hearing on March 26, 2013 at 10:00 A.M. filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. with hearing to be held on 4/10/2013 at 11:00 AM at Courtroom 701 (SHL) (Rosenthal, Michael) (Entered: 03/15/2013)
03/15/2013 923 Monthly Operating Report - Consolidated Monthly Operating Report For the Period From February 1, 2013 to February 28, 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: 03/15/2013)
03/15/2013 922 Notice of Agenda/Notice Of Amended Agenda Of Certain Matters Scheduled For Hearing On March 18, 2013 at 11:00 AM filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 03/15/2013)
03/15/2013 921 Statement/Amended Notice of Filing of Proposed Fourteenth 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 (related document(s) 915) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 03/15/2013)
03/14/2013 920 Objection to Motion to Approve Disclosure Statement (related document(s) 828) filed by William B. Kerr on behalf of Salma Mohammed S. Al-Mahassni, Dr. Ahmed Nashaat Z. Hashem, Nada Nashaat Z. Hashem, Heirs of Nashaat Zaki A. Hashem, with hearing to be held on 3/26/2013 at 10:00 AM at Courtroom 701 (SHL) Objections due by 3/15/2013. (Kerr, William) (Entered: 03/14/2013)
03/14/2013 919 Affidavit of Service re Letter and Debtors' Reply to Objection of Official Committee of Unsecured Creditors to Debtors' Motion for Order Confirming the Debtors' Authority to Fund Non-Debtor EuroLog Affiliates (related document(s) 913, 914) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 03/14/2013)
03/14/2013 918 Affidavit of Service re Notice, Declaration, and Debtors' Motion to Further Extend Exclusive Solicitation Period (related document(s) 912, 911) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 03/14/2013)
03/14/2013 917 Eighth Monthly Fee Statement - Eighth Monthly Statement of Mourant Ozannes of Fees for Professional Services Rendered and Disbursements Incurred as Special Cayman Island Counsel for the Debtors for the Period of February 1, 2013 through February 28, 2013 filed by Michael A. Rosenthal on behalf of Mourant Ozannes. (Rosenthal, Michael) (Entered: 03/14/2013)
03/14/2013 916 Notice of Agenda of Certain Matters Scheduled for Hearing on March 18, 2013 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 3/18/2013 at 11:00 AM at Courtroom 701 (SHL) (Rosenthal, Michael) (Entered: 03/14/2013)
03/14/2013 915 Statement/Notice of Filing of Proposed Fourteenth 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: 03/14/2013)
03/14/2013 914 Reply to Motion - Debtors' Reply to Objection of Official Committee of Unsecured Creditors to Debtors' Motion for Order Confirming the Debtors' Authority to Fund Non-Debtor Eurolog Affiliates (related document(s) 872) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. (Rosenthal, Michael) (Entered: 03/14/2013)
03/13/2013 913 Letter re: Status of the Debtors' Motion for Order Confirming the Debtors' Authority to Fund Non-Debtor EuroLog Affiliates (related document(s) 872) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. (Rosenthal, Michael) (Entered: 03/13/2013)
03/12/2013 912 Declaration of Todd R. Snyder in Support of Debtors' Motion to Further Extend Exclusive Solicitation Period (related document(s) 911) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 03/12/2013)
03/12/2013 911 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement/Debtors' Motion to Further Extend Exclusive Solicitation Period 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 3/19/2013. (Rosenthal, Michael) (Entered: 03/12/2013)
03/12/2013 910 Affidavit of Service re Supplemental Disclosure of Trowers & Hamlins in Support of the Debtors' Retention of Trowers & Hamlins as Bahraini Counsel (related document(s) 901) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 03/12/2013)
03/12/2013 909 Notice of Appearance filed by Ari M. Berman on behalf of Al Imtiaz Investment Company K.S.C. (Berman, Ari) (Entered: 03/12/2013)
03/12/2013 908 Notice of Appearance filed by Steven M. Abramowitz on behalf of Al Imtiaz Investment Company K.S.C. (Abramowitz, Steven) (Entered: 03/12/2013)
03/05/2013 907 Transcript regarding Hearing Held on 03/04/2013 2:00 PM RE: 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. (RE: related document(s) 843). Transcript access restricted through 6/3/2013. (Ortiz, Carmen) (Entered: 03/12/2013)
03/11/2013 906 Affidavit of Service re Limited Objection of HarbourVest Partners L.P. to Debtors' Motion for an Order Approving the Disclosure Statement and Granting Other Related Relief (related document(s) 902) filed by M. Natasha Labovitz on behalf of HarbourVest Partners L.P. (Labovitz, M.) (Entered: 03/11/2013)
03/11/2013 905 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: 03/11/2013)
03/11/2013 904 Notice of Appearance filed by Barry R. Kleiner on behalf of Al Imtiaz Investment Company K.S.C. (Kleiner, Barry) (Entered: 03/11/2013)
03/11/2013 903 Objection to Disclosure Statement (related document(s) 828) filed by Barry R. Kleiner on behalf of Al Imtiaz Investment Company K.S.C. (Kleiner, Barry) (Entered: 03/11/2013)
03/11/2013 902 Objection/Limited Objection of HarbourVest Partners L.P. to Debtors' Motion for an Order Approving the Disclosure Statement and Granting Other Related Relief (related document(s) 828) filed by M. Natasha Labovitz on behalf of HarbourVest Partners L.P. (Labovitz, M.) (Entered: 03/11/2013)
03/11/2013 901 Declaration - Supplemental Disclosure of Trowers & Hamlins in Support of the Debtors' Retention of Trowers & Hamlins as Bahraini Counsel (related document(s) 831) filed by Michael A. Rosenthal on behalf of Trowers & Hamlins. (Rosenthal, Michael) (Entered: 03/11/2013)