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
04/22/2013 1000 Third Application for Interim Professional Compensation/Third 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 November 1, 2012 through March 31, 2013 for KPMG LLP (UK), Other Professional, period: 11/1/2012 to 3/31/2013, fee: $14,150.50, expenses: $17,793.38. Filed by KPMG LLP (UK). (Rosenthal, Michael) (Entered: 04/22/2013)
04/22/2013 999 Third Application for Interim Professional Compensation/Third 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 November 1, 2012 through March 31, 2013 for Linklaters LLP, Special Counsel, period: 11/1/2012 to 3/31/2013, fee: $79,154.11, expenses: $97.48. Filed by Linklaters LLP. (Rosenthal, Michael) (Entered: 04/22/2013)
04/22/2013 998 Third Application for Interim Professional Compensation/Third 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 November 1, 2012 through March 31, 2013 for KPMG LLP, Consultant, period: 11/1/2012 to 3/31/2013, fee: $52,350.76, expenses: $0.00. Filed by KPMG LLP. (Rosenthal, Michael) (Entered: 04/22/2013)
04/22/2013 997 Eighth 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 November 1, 2012 through March 31, 2013 filed by Michael A. Rosenthal on behalf of KPMG LLP. (Rosenthal, Michael) (Entered: 04/22/2013)
04/22/2013 996 Certificate of Service of Andrew Tsang (related document(s) 991) filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 04/22/2013)
04/22/2013 995 Amendment to Objection to Motion for an Order Approving the Disclosure Statement (Addendum) (related document(s) 828) filed by Mark A. Salzberg on behalf of Mayhoola for Investment S.P.C. (Salzberg, Mark) (Entered: 04/22/2013)
04/19/2013 994 Affidavit of Service re Thirteenth Monthly Statement of Trowers & Hamlins (related document(s) 987) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 04/19/2013)
04/19/2013 993 Affidavit of Service re Seventh Monthly Fee Statement of KPMG LLP (US) (related document(s) 985) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 04/19/2013)
04/19/2013 992 Affidavit of Service re Twelfth Monthly Statement of Gibson, Dunn & Crutcher LLP and Monthly Operating Report for the Period from March 1, 2013 to March 31, 2013 (related document(s) 977, 979) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 04/19/2013)
04/19/2013 991 Monthly Fee Statement/Twelfth 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 March 1, 2013 Through and Including March 31, 2013 filed by Dennis F. Dunne on behalf of Houlihan Lokey Capital, Inc. (Dunne, Dennis) (Entered: 04/19/2013)
04/19/2013 990 Affidavit of Service (related document(s) 980, 981, 984, 982, 983) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Modified on 5/2/2013 to Attach Correct PDF File) (Richards, Beverly). (Entered: 04/19/2013)
04/18/2013 989 Master Service List - April 2013 filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 04/18/2013)
04/18/2013 988 Certificate of Service of Andrew Tsang (related document(s) 986) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 04/18/2013)
04/18/2013 987 Monthly Fee Statement/Thirteenth Monthly Statement of Trowers & Hamlins of Fees for Professional Services Rendered and Disbursements Incurred as Counsel for the Debtors for the Period of 1 March 2013 to 31 March 2013 filed by Michael A. Rosenthal on behalf of Trowers & Hamlins. (Rosenthal, Michael) (Entered: 04/18/2013)
04/18/2013 986 Monthly Fee Statement (Eleventh) 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 March 1, 2013 Through March 31, 2013, Objection deadline: May 5, 2013 at 10:00 PM filed by Dennis F. Dunne on behalf of FTI Consulting, Inc. (Dunne, Dennis) (Entered: 04/18/2013)
04/17/2013 985 Seventh Monthly Fee Statement of KPMG LLP (US) as Tax Consultants for Allowance of Compensation and Reimbursement of Expenses for the Period Beginning March 1, 2013 through March 31, 2013 filed by Michael A. Rosenthal on behalf of KPMG LLP. (Rosenthal, Michael) (Entered: 04/17/2013)
04/16/2013 984 Statement/Notice of Filing of Blackline of First Amended Disclosure Statement in Support of the First Amended Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors Under Chapter 11 of the Bankruptcy Code (related document(s) 983) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 04/16/2013)
04/16/2013 983 Amended Disclosure Statement/First Amended Disclosure Statement in Support of the First Amended Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors Under Chapter 11 of the Bankruptcy Code (related document(s) 827) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Attachments: #1 Exhibit A - First Amended Plan #2 Exhibit B - Liquidation Analysis #3 Exhibit C - Projections #4 Exhibit D - Equity Term Sheet #5 Exhibit E - Implementation Memorandum #6 Exhibit F - Exit Facility Term Sheet # 7 Exhibit G - SCB Term Sheet #8 Exhibit H - Sukuk Term Sheet #9 Exhibit I - Creditor Release #10 Exhibit J - Senior Management Global Settlement Term Sheet #11 Exhibit K - Shareholder Acknowledgment and Assignment #12 Exhibit L - Cooperation Settlement Term Sheet #13 Exhibit M - Sensitivity Analysis) (Rosenthal, Michael) (Entered: 04/16/2013)
04/16/2013 982 Statement/Notice of Filing of Blackline of First Amended Joint Plan of Reorganization of Arcapita Bank B.S.C.(c) and Related Debtors Under Chapter 11 of the Bankruptcy Code (related document(s) 981) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. (Rosenthal, Michael) (Entered: 04/16/2013)
04/16/2013 981 Amended Chapter 11 Plan/First Amended 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. (Rosenthal, Michael) (Entered: 04/16/2013)
04/16/2013 980 Second Application for Interim Professional Compensation/Second Interim Fee Application of GCG, Inc., as Administrative Agent for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for the Period of July 1, 2012, Through March 31, 2013 for GCG, Inc., Other Professional, period: 7/1/2012 to 3/31/2013, fee: $32,944.50, expenses: $. Filed by GCG, Inc., with hearing to be held on 5/15/2013 at 11:00 AM at Courtroom 701 (PCB) (Stein, Jeffrey) (Entered: 04/16/2013)
04/15/2013 979 Monthly Operating Report - Consolidated Monthly Operating Report For the Period From March 1, 2013 to March 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: 04/15/2013)
04/15/2013 978 Affidavit of Service re Twelfth 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 March 1, 2013 through March 31, 2013 (related document(s) 976) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 04/15/2013)
04/15/2013 977 Monthly Fee Statement/Twelfth 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 March 1, 2013 through March 31, 2013 filed by Michael A. Rosenthal on behalf of Gibson, Dunn & Crutcher LLP. (Rosenthal, Michael) (Entered: 04/15/2013)
04/12/2013 976 Monthly Fee Statement/Twelfth 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 March 1, 2013 through March 31, 2013 filed by Michael A. Rosenthal on behalf of Linklaters LLP. (Rosenthal, Michael) (Entered: 04/12/2013)
04/10/2013 975 Affidavit of Service Second Interim Application of Ernst & Young (related document(s) 973) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 04/10/2013)
04/10/2013 974 Affidavit of Service Supplemental Declaration of Gibson, Dunn & Crutcher; and Notice of Adjournment (related document(s) 971, 970) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 04/10/2013)
04/08/2013 973 Second Application for Interim Professional Compensation/Second Interim Application 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 March 31, 2013. Filed by Ernst & Young. (Rosenthal, Michael) (Entered: 04/08/2013)
03/25/2013 972 Transcript regarding Hearing Held on 03/22/2013 10:11 AM RE: Motion to Authorize - 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.(RE: related document(s) 12). Statement of Redaction Request Due By 4/15/2013. Transcript access restricted through 6/24/2013. (Ortiz, Carmen) (Entered: 04/05/2013)
04/05/2013 971 Notice of Adjournment of Hearing/Notice of Adjournment of Certain Matters Scheduled for Hearing on April 19, 2013 at 11:00 AM (related document(s) 828, 911) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(c), et al. with hearing to be held on 4/26/2013 at 11:00 AM at Courtroom 701 (SHL) (Rosenthal, Michael) (Entered: 04/05/2013)
04/05/2013 970 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: 04/05/2013)
04/04/2013 969 Affidavit of Service re Tenth Monthly 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 January 1, 2013 through January 31, 2013 (related document(s) 965) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 04/04/2013)
04/04/2013 968 Notice of Withdrawal of Proofs of Claim of Kirkland & Ellis International LLP filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 04/04/2013)
04/04/2013 967 Notice of Adjournment of Hearing - Notice of Adjournment of Certain Matters Scheduled for Hearing on April 10, 2013 at 11:00 AM (related document(s) 881) filed by Mitchell A. Seider on behalf of Goldman Sachs International, with hearing to be held on 4/30/2013 at 11:00 AM at Courtroom 701 (SHL) (Attachments: #1 Certificate of Service) (Seider, Mitchell) (Entered: 04/04/2013)
04/04/2013 966 Affidavit of Service re Supplemental Declaration of Essa Al-Jowder in Connection with the Debtors Retention of Ernst & Young as Their Auditor Nunc Pro Tunc to the Petition Date (related document(s) 964) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 04/04/2013)
04/03/2013 965 Tenth Monthly Fee Statement Tenth Monthly 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 January 1, 2013 through January 31, 2013 filed by Michael A. Rosenthal on behalf of Alvarez and Marsal North America, LLC. (Rosenthal, Michael) (Entered: 04/03/2013)
04/02/2013 964 Declaration/Supplemental Declaration of Essa Al-Jowder in Connection with the Debtors' Retention of Ernst & Young as their Auditor Nunc Pro Tunc to the Petition Date (related document(s) 242) filed by Michael A. Rosenthal on behalf of Ernst & Young. (Rosenthal, Michael) (Entered: 04/02/2013)
04/01/2013 963 Affidavit of Service/(Hearing Date: 4/10/13 at 10:00 AM) Affidavit of Service of Limited Objection and Reservation of Rights of CF ARC LLC to Motion of Goldman Sachs International for Allowance of Administrative Expense Pursuant to 11 U.S.C. Sections 203(B)(1), 503(B)(3)(d) and 503(B)(4) (related document(s) 960) filed by Frank A. Oswald on behalf of CF ARC LLC in its Capacity as Investment Agent and Security Agent for the DIP Murabaha Facility. (Oswald, Frank) (Entered: 04/01/2013)
03/29/2013 962 Affidavit of Service re Seventh Monthly Statement of Rothschild Inc. and N M Rothschild & Sons Limited; and Notice of Adjournment of Hearing set for April 10, 2013 (related document(s) 958, 957) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 03/29/2013)
03/29/2013 961 Affidavit of Service re Seventh Monthly Statement of King & Spalding LLP; and Eleventh Monthly Statement of Linklaters LLP (related document(s) 949, 950) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 03/29/2013)
03/29/2013 960 Objection/(Hearing Date: 4/10/2013 at 10:00 AM) Limited Objection and Reservation of Rights of CF ARC LLC to Motion of Goldman Sachs International for Allowance of 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 Frank A. Oswald on behalf of CF ARC LLC in its Capacity as Investment Agent and Security Agent for the DIP Murabaha Facility, with hearing to be held on 4/10/2013 at 10:00 AM at Courtroom 701 (SHL) (Oswald, Frank) (Entered: 03/29/2013)
03/29/2013 959 Notice of Appearance/Notice of Appearance and Request for Service of Notices and Other Documents filed by Frank A. Oswald on behalf of CF ARC LLC in its Capacity as Investment Agent and Security Agent for the DIP Murabaha Facility. (Oswald, Frank) (Entered: 03/29/2013)
03/28/2013 958 Second Notice of Adjournment of Hearing - Notice of Adjournment of Certain Matters Scheduled for Hearing on April 10, 2013 at 11:00 A.M. (related document(s) 828, 911) filed by Michael A. Rosenthal on behalf of Arcapita Bank B.S.C.(C), et al. with hearing to be held on 4/19/2013 at 11:00 AM at Courtroom 701 (SHL) (Rosenthal, Michael) (Entered: 03/28/2013)
03/28/2013 957 Seventh Monthly Fee Statement - Seventh 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 February 1, 2013 through February 28, 2013 filed by Michael A. Rosenthal on behalf of Rothschild Inc. (Rosenthal, Michael) (Entered: 03/28/2013)
03/27/2013 956 Certificate of Service of Andrew Tsang (related document(s) 955) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 03/27/2013)
03/27/2013 955 Tenth 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 February 1, 2013 Through February 28, 2013 filed by Dennis F. Dunne on behalf of FTI Consulting, Inc. (Dunne, Dennis) (Entered: 03/27/2013)
03/27/2013 954 Affidavit of Service re Fourteenth Interim Order (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) 944) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 03/27/2013)
03/26/2013 953 Affidavit of Service of Charmaine Thomas (related document(s) 952) filed by Evan R. Fleck on behalf of Official Committee of Unsecured Creditors. (Fleck, Evan) (Entered: 03/26/2013)
03/26/2013 952 Stipulation/Notice of Stipulation and Voluntary Dismissal of 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 (related document(s) 851, 843, 874) filed by Evan R. Fleck on behalf of Official Committee of Unsecured Creditors. (Fleck, Evan) (Entered: 03/26/2013)
03/26/2013 951 Certificate of Service of Greta Ulvad (related document(s) 948) filed by Dennis F. Dunne on behalf of Official Committee of Unsecured Creditors. (Dunne, Dennis) (Entered: 03/26/2013)