Court Docket
United States Bankruptcy Court Southern District of New York
AMR Corporation, et al.
Case No. 11-15463 (SHL)
View Dockets: | 1-200 | 201-400 | 401-600 | 601-800 | 801-1000 | 1001-1200 | 1201-1400 | 1401-1600 |
1601-1800 | 1801-2000 | 2001-2200 | 2201-2400 | 2401-2600 | 2601-2800 | 2801-3000 | 3001-3200 | |
3201-3400 | 3401-3600 | 3601-3800 | 3801-4000 | 4001-4200 | 4201-4400 | 4401-4600 | 4601-4800 | |
4801-5000 | 5001-5200 | 5201-5400 | 5401-5600 | 5601-5800 | 5801-6000 | 6001-6200 | 6201-6400 | |
6401-6600 | 6601-6800 | 6801-7000 | 7001-7200 | 7201-7400 | 7401-7600 | 7601-7800 | 7801-8000 | |
8001-8200 | 8201-8400 | 8401-8600 | 8601-8800 | 8801-9000 | 9001-9200 | 9201-9400 | 9401-9600 | |
9601-9800 | 9801-10000 | 10001-10200 | 10201-10400 | 10401-10600 | 10601-10800 | 10801-11000 | 11001-11200 | |
11201-11400 | 11401-11600 | 11601-11800 | 11801-12000 | 12001-12200 | 12201-12400 | 12401-12600 | 12601-12800 | |
12801-13000 | 13001-13200 | 13201-13205 |
The docket is currently displayed in reverse chronological order. To display the docket in chronological order, please click here.
Date |
Court Document Number |
Description |
05/03/2012 | 2600 | Application for Pro Hac Vice Admission of Emilie S. Kraft filed by Edgar N. James on behalf of Allied Pilots Association. (Attachments: #1 Proposed Order) (James, Edgar) (Entered: 05/03/2012) |
05/03/2012 | 2599 | Affirmation Certification of Kristin K. Going, Esq. Pursuant to 28 U.S.C. Section 1746 in Support of Objection of Manufacturers and Traders Trust Company, as Indenture Trustee, to Sixth Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. Section 365(a) Authorizing Rejection of Certain Executory Contracts (related document(s) 2590, 1338) filed by Kristin Going on behalf of Manufacturers and Traders Trust Company, as Indenture Trustee, with hearing to be held on 5/10/2012 at 11:00 AM at Courtroom 701 (SHL) (Attachments: #1 Exhibit A - American Airlines Special Facilities Lease Agreement, dated as of October 1, 1972 #2 Exhibit B - American Airlines Supplemental Special Facilities Agreement, dated as of February 1, 1973 #3 Exhibit C - American Airlines Second Supplemental Special Facilities Agreement, dated as of December 1, 1978 #4 Exhibit D - Master Equipment Lease Agreement, dated as of December 1, 1990 #5 Exhibit E - Trust Indenture, dated as of October 1, 1991 #6 Exhibit F - Facilities Agreement, dated as of October 1, 1991 #7 Exhibit G - Guaranty, dated as of October 1, 1991 #8 Exhibit H - Trust Indenture, dated as of November 1, 1992 #9 Exhibit I - Facilities Agreement, dated as of November 1, 1992 #10 Exhibit J - First Amendment to Master Equipment Lease Agreement, dated as of November 1, 1992 #11 Exhibit K - Trust Indenture, dated as of November 1, 1995 #12 Exhibit L - Facilities Agreement, dated as of November 1, 1995 #13 Exhibit M - Guaranty, dated as of November 1, 1995 #14 Exhibit N - Trust Indenture, dated as of September 1, 1999 #15 Exhibit O - Facilities Agreement, dated as of September 1, 1999 #16 Exhibit P - Guaranty, dated as of September 1, 1999 #17 Exhibit Q - Master Equipment Lease Agreement, dated as of September 1, 1999 #18 Exhibit R - Trust Indenture, dated as of August 1, 2000 (Series 2000A) #19 Exhibit S - Facilities Agreement, dated as of August 1, 2000 (Series 2000A) #20 Exhibit T - Guaranty, dated as of August 1, 2000 (Series 2000A) #21 Exhibit U - Trust Indenture, dated as of August 1, 2000 (Series 2000B) #22 Exhibit V - Facilities Agreement, dated as of August 1, 2000 (Series 2000B) #23 Exhibit W - Guaranty, dated as of August 1, 2000 (Series 2000B) #24 Exhibit X - Trust Indenture, dated as of August 1, 2000 (Series 2000C) #25 Exhibit Y - Facilities Agreement, dated as of August 1, 2000 (Series 2000C) #26 Exhibit Z - Guaranty, dated as of August 1, 2000 (Series 2000C) #27 Exhibit AA - Trust Indenture, dated as of April 1, 2002 #28 Exhibit BB - Facilities Agreement, dated as of April 1, 2002 #29 Exhibit CC - Guaranty from AMR Corporation, dated as of April 1, 2002 #30 Exhibit DD - Guaranty from American Airlines, Inc., dated as of April 1, 2002 #31 Exhibit EE - Master Equipment Lease Agreement, dated as of April 1, 2002 #32 Exhibit FF - Trust Indenture, dated as of March 1, 2007 #33 Exhibit GG - Facilities Agreement, dated as of March 1, 2007 #34 Exhibit HH - Guaranty, dated as of March 1, 2007 #35 Exhibit II - Trust Indenture, dated as of June 1, 2007 #36 Exhibit JJ - Facilities Agreement, dated as of June 1, 2007 #37 Exhibit KK - Guaranty, dated as of June 1, 2007) (Going, Kristin) (Entered: 05/03/2012) |
05/03/2012 | 2598 | Opposition Brief of the Transport Workers Union Of America, AFL-CIO Regarding American Airlines' Proposals To Be Considered Pursuant To 11 U.S.C. Section 1113 filed by Sharon L. Levine on behalf of Transport Workers Union of America. (Levine, Sharon) (Entered: 05/03/2012) |
05/03/2012 | 2597 | Affidavit of Service Daniella Porzecanski re Notice of Entry into and Agreement Between the Debtors and Jill Pollack to Modify the Automatic Stay for a Limited Purpose; Notice of Entry into and Agreement Between the Debtors and Willy E. Gutman to Modify the Automatic Stay for a Limited (related document(s) 2526, 2525) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 05/03/2012) |
05/03/2012 | 2596 | Affidavit of Service of Daniella Porzecanski re Notice of Presentment of and Second Stipulation and Order Approving Section 1110(b) Extension for N611AM (related document(s) 2566) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 05/03/2012) |
05/03/2012 | 2595 | Certificate of Service (related document(s) 2562) filed by Anne Marie Aaronson on behalf of Ametek Ameron, LLC. (Aaronson, Anne Marie) (Entered: 05/03/2012) |
05/03/2012 | 2594 | Certificate of Service (related document(s) 2561) filed by Anne Marie Aaronson on behalf of Drake Air, Inc. (Aaronson, Anne Marie) (Entered: 05/03/2012) |
05/03/2012 | 2593 | Certificate of Service (related document(s) 2560) filed by Anne Marie Aaronson on behalf of Southern Aero Partners, Inc. (Aaronson, Anne Marie) (Entered: 05/03/2012) |
05/03/2012 | 2592 | Certificate of Service for Allied Pilots Association Response Brief (related document(s) 2577) filed by Joshua R. Taylor on behalf of Allied Pilots Association. (Taylor, Joshua) (Entered: 05/03/2012) |
04/23/2012 | 2591 | Letter Re: Paycheck filed by Larrinda Hanson. (Rodriguez, Maria) (Entered: 05/03/2012) |
05/03/2012 | 2590 | Objection to Motion Objection of Manufacturers and Traders Trust Company, as Indenture Trustee, to Sixth Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. Section 365(a) Authorizing Rejection of Certain Executory Contracts [ECF No. 1338] (related document(s) 1338) filed by Kristin Going on behalf of Manufacturers and Traders Trust Company, as Indenture Trustee, with hearing to be held on 5/10/2012 at 11:00 AM at Courtroom 701 (SHL) (Going, Kristin) (Entered: 05/03/2012) |
05/03/2012 | 2589 | Third Monthly Fee Statement (February 1, 2012 - February 29, 2012) filed by Brian P. Hall on behalf of SkyWorks Capital, LLC. (Hall, Brian) (Entered: 05/03/2012) |
05/03/2012 | 2588 | Statement/Joinder Of Wilmington Trust Company To Objection Of HNB Investment Corp. To The Motion Of Debtors Pursuant To Sections 105(a) and 363 Of The Bankruptcy Code And Bankruptcy Rule 9019 Authorizing Purchase Of, And Allowance Of General Unsecured Pre-Petition Claim Relating To, Nine MD-82 Aircraft Subject To American Airlines 1991 Series A PTC Transaction (filed by Wilmington Trust Company, not in its individual capacity but solely as owner trustee in respect of the aircraft identified by U.S. registration numbers N556AA, N557AN, N558AA, N559AA, N560AA, N561AA, N573AA, N574AA, and N575AM), (related document(s) 2587) filed by Richard G. Smolev on behalf of Wilmington Trust Company. (Smolev, Richard) (Entered: 05/03/2012) |
05/03/2012 | 2587 | Objection to Motion/Objection of HNB Investment Corp. To The Motion Of Debtors For Order Pursuant To Sections 105(a) and 363 Of The Bankruptcy Code And Bankruptcy Rule 9019 Authorizing Purchase Of, And Allowance Of General Unsecured Pre-Petition Claim Relating To, Nine MD-82 Aircraft Subject To American Airlines 1991 Series A PTC Transaction, (related document(s) 2366) filed by Richard G. Smolev on behalf of HNB Investment Corp. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Smolev, Richard) (Entered: 05/03/2012) |
05/03/2012 | 2586 | Application for Pro Hac Vice Admission filed by Jacqueline K. Unger on behalf of Jet Part Engineering, Inc. Filing fee collected, receipt #189461. (Vaccaro, Amanda) (Entered: 05/03/2012) |
05/03/2012 | 2585 | Application for Pro Hac Vice Admission filed by Kenneth W. Hart on behalf of Jet Part Engineering, Inc. Filing fee collected, receipt #189460. (Vaccaro, Amanda) (Entered: 05/03/2012) |
05/03/2012 | 2584 | Notice of Appearance And Request For Service Of Notices And Documents (by Wilmington Trust Company, not in its individual capacity but solely as owner trustee of the aircraft identified by U.S. registration numbers N556AA, N557AN, N558AA, N559AA, N560AA, N561AA, N573AA, N574AA, and N575AM), filed by Richard G. Smolev on behalf of Wilmington Trust Company. (Smolev, Richard) (Entered: 05/03/2012) |
05/03/2012 | 2583 | Objection to Motion/Marathon Asset Management, LP's Objection to Sixth Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. § 365(a) Authorizing Rejection of Certain Executory Contracts (related document(s) 1338) filed by Philip D. Anker on behalf of Marathon Asset Management, LP, with hearing to be held on 5/10/2012 at 11:00 AM at Courtroom 701 (SHL) Objections due by 5/3/2012. (Attachments: #1 Certificate of Service) (Anker, Philip) (Entered: 05/03/2012) |
05/03/2012 | 2582 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Earthworks Inc. To Sonar Credit Partners II, LLC. filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 05/03/2012) |
05/03/2012 | 2581 | Order Signed On 5/3/2012, Approving Recommendation Of United States Trustee With Respect To Authorized Representatives Of Labor Organizations For Retiree Committee. (related document(s) 2007, 2398) (Ebanks, Liza) (Entered: 05/03/2012) |
05/03/2012 | 2580 | So Ordered Stipulation And Agreement Signed On 5/3/2012, Between The Debtors And Short Brothers PLC And Learjet Inc. With Respect To Extension Of Deadline To Object To Debtors' Reclamation Notice. (related document(s) 2250) (Ebanks, Liza) (Entered: 05/03/2012) |
05/03/2012 | 2579 | Affidavit of Service (related document(s) 2541) filed by Patrick J. Trostle on behalf of Honeywell. (Trostle, Patrick) (Entered: 05/03/2012) |
04/30/2012 | 2578 | Notice of Withdrawal of Motion for Relief/Modification From Automatic Stay (related document(s) 2200) filed by Kenneth A. Beck. (Rodriguez, Maria) (Entered: 05/03/2012) |
05/03/2012 | 2577 | First Response to Motion to reject Collective Bargaining Agreements (related document(s) 2035) filed by Joshua R. Taylor on behalf of Allied Pilots Association. (Taylor, Joshua) (Entered: 05/03/2012) |
05/03/2012 | 2576 | Affidavit of Service of Gea Somma re Notice of Transfer of Claims (related document(s) 2538, 2539) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 05/03/2012) |
05/03/2012 | 2575 | Application for Pro Hac Vice Admission filed by Patrick J. Gallagher on behalf of Allison J. Abizaid. (Attachments: #1 Exhibit Proposed Order) (Gallagher, Patrick) (Entered: 05/03/2012) |
05/02/2012 | 2574 | Affidavit of Service of Daniella Porzecanski re: Quarterly Report of Claims Settled; Notices of Quarterly Report of Ordinary Course Professional Charges; Monthly Operating Report; Monthly Fee Statements; Notice of Status Conference; Notice of Entry to the Modify the Automatic Stay; and Debtors' First, Second, Third, Fourth and Fifth Omnibus Report and Objections to 503(b)(9) Claims (related document(s) 2493, 2513, 2508, 2489, 2490, 2478, 2485, 2480, 2481, 2475, 2491, 2492, 2509, 2510, 2512, 2479, 2477) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 05/02/2012) |
05/02/2012 | 2573 | Certificate of Service (related document(s) 2494, 2507) filed by Gregory Kopacz on behalf of Bain & Company, Inc. (Kopacz, Gregory) (Entered: 05/02/2012) |
05/02/2012 | 2572 | Letter/Shareholder Request For Relief From Any Necessity To File A Proof Of Interest filed by Harold G. Plog. (Ebanks, Liza) (Entered: 05/02/2012) |
05/02/2012 | 2571 | Objection to Reclamation Notice (related document(s) 2250) filed by Daniel J. Carragher on behalf of Hamilton Sundstrand Corporation. (Attachments: #1 Exhibit Copy of Reclamation Demand) (Carragher, Daniel) (Entered: 05/02/2012) |
05/02/2012 | 2570 | So Ordered Stipulation And Agreement Signed On 5/2/2012, Between The Debtors And Transportation Safety Apparel With Respect To Extension Of Deadline To Object To Debtors' Reclamation Notice. (related document(s) 2250) (Ebanks, Liza) (Entered: 05/02/2012) |
05/02/2012 | 2569 | So Ordered Stipulation And Agreement Signed On 5/2/2012, Between The Debtor And The Triumph Entities With Respect To Extension Of Deadline To Object To Debtors' Reclamation Notice. (related document(s) 2250) (Ebanks, Liza) (Entered: 05/02/2012) |
05/02/2012 | 2568 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Comfort Suites (Amount $314.22). To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Co of America V, LLC. (Attachments: #1 Notice of Transfer) (Whatnall, Andrew) (Entered: 05/02/2012) |
05/02/2012 | 2567 | So Ordered Stipulation And Agreement Signed On 5/2/2012, Between The Debtor And Embraer Aircraft Maintenance Services, Inc., And Embraer Aircraft Customer Services, Inc. With Respect To Extension Of Deadline To Object To Debtors' Reclamation Notice. (related document(s) 2250) (Ebanks, Liza) (Entered: 05/02/2012) |
05/02/2012 | 2566 | Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N611AM filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 5/14/2012 at 4:30 PM at Courtroom 701 (SHL) Objections due by 5/14/2012. (Ball, Jasmine) (Entered: 05/02/2012) |
05/02/2012 | 2565 | Order Signed On 5/2/2012, Authorizing The Filing Under Seal Of An Objection To The Motion Of Debtors For Order, Authorizing Purchase Of, And Allowance Of General Unsecured Pre-Petition Claim Relating To, Nine MD-82 Aircraft Subject To American Airlines 1991 Series A PTC Transaction. (Related Doc #2423) (Ebanks, Liza) (Entered: 05/02/2012) |
05/02/2012 | 2564 | Order Signed On 5/2/2012, Authorizing The Filing Under Seal Of An Objection To The Motion Of Debtors For Order, Authorizing Purchase Of, And Allowance Of General Unsecured Pre-Petition Claim Relating To, Nine MD-82 Aircraft Subject To American Airlines 1991 Series A PTC Transaction. (Related Doc #2423) (Ebanks, Liza) (Entered: 05/02/2012) |
04/25/2012 | 2563 | Letter Re: American Airlines Employees filed by Paul M. Anstine, Jr. (Rodriguez, Maria) (Entered: 05/02/2012) |
05/02/2012 | 2562 | Objection (Limited) of Ametek Ameron, LLC to Debtors' Reclamation Notice Issued Under Order Pursuant to 11 U.S.C. Sections 105 and 546(c) Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims (related document(s) 2250) filed by Anne Marie Aaronson on behalf of Ametek Ameron, LLC. (Aaronson, Anne Marie) (Entered: 05/02/2012) |
05/02/2012 | 2561 | Objection of Drake Air, Inc. to Debtors' Reclamation Notice Issued Under Order Pursuant to 11 U.S.C. Sections 105 and 546(c) Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims (related document(s) 2250) filed by Anne Marie Aaronson on behalf of Drake Air, Inc. (Aaronson, Anne Marie) (Entered: 05/02/2012) |
05/02/2012 | 2560 | Objection of Southern Aero Partners, Inc. to Debtors' Reclamation Notice Issued Under Order Pursuant to 11 U.S.C. Sections 105 and 546(c) Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims (related document(s) 2250) filed by Anne Marie Aaronson on behalf of Southern Aero Partners, Inc. (Aaronson, Anne Marie) (Entered: 05/02/2012) |
04/23/2012 | 2559 | Letter Re: American Airlines Employees filed by Linda D. Madrid. (Rodriguez, Maria) (Entered: 05/02/2012) |
05/02/2012 | 2558 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: AAF-MCQUAY, Inc. dba AAF International (Claim No. 389, Amount 1,525.32). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 05/02/2012) |
04/24/2012 | 2557 | Letter Re: American Airlines Employees filed by Kenneth R. Mason. (Rodriguez, Maria) (Entered: 05/02/2012) |
04/20/2012 | 2556 | Letter Re: American Airlines Employees filed by Susan Zablotny. (Rodriguez, Maria) (Entered: 05/02/2012) |
04/19/2012 | 2555 | Letter Re: American Airlines Employees filed by Dan Pluth. (Rodriguez, Maria) (Entered: 05/02/2012) |
04/30/2012 | 2554 | Letter filed by H G Plog. (Rodriguez, Maria) (Entered: 05/02/2012) |
05/02/2012 | 2553 | Objection (related document(s) 2250) filed by Peter J. Roberts on behalf of RR Donnelley & Sons Co. (Attachments: #1 Exhibit A #2 Exhibit B) (Roberts, Peter) (Entered: 05/02/2012) |
05/02/2012 | 2552 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors: Sonar Credit Partners II, LLC. To Zorch. Filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 05/02/2012) |
05/02/2012 | 2551 | Objection to Reclamation Notice Issued Under Order Pursuant to 11 U.S.C. §§ 105 and 546(c) Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims filed by Mitchel H. Perkiel on behalf of Zodiac Seats California LLC. (Attachments: #1 Exhibit "1" - Zodiac Seats Reclamation #2 Affidavit of Service) (Perkiel, Mitchel) (Entered: 05/02/2012) |
05/02/2012 | 2550 | Objection to Reclamation Notice Issued Under Order Pursuant to 11 U.S.C. §§ 105 and 546(c) Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims filed by Mitchel H. Perkiel on behalf of Sell GmbH. (Attachments: #1 Exhibit "1" - Sell GmbH Reclamation #2 Affidavit of Service) (Perkiel, Mitchel) (Entered: 05/02/2012) |
05/02/2012 | 2549 | Objection to Reclamation Notice Issued Under Order Pursuant to 11 U.S.C. §§ 105 and 546(c) Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims filed by Mitchel H. Perkiel on behalf of C&D Zodiac, Inc. (Attachments: #1 Exhibit "1" - C&D Reclamation #2 Affidavit of Service) (Perkiel, Mitchel) (Entered: 05/02/2012) |
05/02/2012 | 2548 | Objection to Reclamation Notice Issued Under Order Pursuant to 11 U.S.C. §§ 105 and 546(c) Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims filed by Mitchel H. Perkiel on behalf of Zodiac Services Americas LLC. (Attachments: #1 Exhibit "1" - ZSA Reclamation #2 Affidavit of Service) (Perkiel, Mitchel) (Entered: 05/02/2012) |
05/02/2012 | 2547 | Response to Motion of Debtors' April 12, 2012 Reclamation Notice (Document No. 2512) filed by Daphne Vlcek on behalf of Sulzer Metco (US) Inc. (Vlcek, Daphne) (Entered: 05/02/2012) |
05/02/2012 | 2546 | Affidavit of Service of Katina Brountzas re Notice of Presentment of and Stipulation and Order Approving Section 1110(b) Extension for N921TW and N922TW (related document(s) 2469) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 05/02/2012) |
05/02/2012 | 2545 | Affidavit of Service of Katina Brountzas re Notice of Presentment Establishing Deadline for Filing Proofs of Claim and Procedures Relating Thereto and Approving Form and Manner of Notice Thereof (related document(s) 2468) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 05/02/2012) |
05/02/2012 | 2544 | Statement Fourth Supplemental Verified Statement of Ad Hoc Committee of Passenger Service Agents filed by Elizabeth M. Pilecki on behalf of Ad Hoc Committee of Passenger Service Agents. (Pilecki, Elizabeth) (Entered: 05/02/2012) |
05/02/2012 | 2543 | Response/The Boeing Company's Response and Reservation of Rights with Respect to Debtors' Reclamation Notice Under the Order Pursuant to 11 U.S.C. §§ 105 and 546(c) Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims filed by Jeanette L. Thomas on behalf of The Boeing Company. (Attachments: #1 Exhibit A) (Thomas, Jeanette) (Entered: 05/02/2012) |
05/02/2012 | 2542 | Objection/Jeppesen Sanderson, Inc.'s Objection to Debtors' Reclamation Notice Under the Order Pursuant to 11 U.S.C. § § 105 and 546(C) Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims filed by Jeanette L. Thomas on behalf of Jeppesen Sanderson, Inc. (Attachments: #1 Exhibit A #2 Exhibit B) (Thomas, Jeanette) (Entered: 05/02/2012) |
05/02/2012 | 2541 | Objection to Motion/Honeywell's Objection To The Debtors' Reclamation Notice Under Order Pursuant To 11 U.S.C. 105 And 546(c) Establishing And Implementing Exclusive And Global Procedures For Treatment Of Reclamation Claims filed by Patrick J. Trostle on behalf of Honeywell. (Attachments: #1 Exhibit A #2 Exhibit B) (Trostle, Patrick) (Entered: 05/02/2012) |
05/02/2012 | 2540 | Affidavit of Service (related document(s) 2516, 2518, 2515, 2517, 2514) filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 05/02/2012) |
05/02/2012 | 2539 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors: Aerospace Sealants LLC (Amount $21,298.20). To CRT Special Investments LLC. Filed by Joseph E. Sarachek on behalf of CRT Special Investments LLC. (Sarachek, Joseph) (Entered: 05/02/2012) |
05/02/2012 | 2538 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors: Dawson Media Direct Inc. To CRT Special Investments LLC. Filed by Joseph E. Sarachek on behalf of CRT Special Investments LLC. (Sarachek, Joseph) (Entered: 05/02/2012) |
05/02/2012 | 2537 | Fourth Monthly Fee Statement of Morgan, Lewis & Bockius LLP as Special Counsel for the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2012 through March 31, 2012 filed by Rachel J. Mauceri on behalf of AMR Corporation. (Attachments: #1 Attachment)(Mauceri, Rachel) (Entered: 05/02/2012) |
05/01/2012 | 2536 | Affidavit of Service of Gea Somma re Notices of Transfer of Claim. (related document(s) 2500, 2504, 2505, 2501, 2506, 2503, 2497, 2496, 2502, 2498, 2499) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 05/01/2012) |
05/01/2012 | 2535 | So Ordered Stipulation And Agreement Signed On 5/1/2012, Between The Debtor And Meggitt Entities With Respect To Extension Of Deadline To Object To Debtors' Reclamation Notice. (related document(s) 2250) (Ebanks, Liza) (Entered: 05/01/2012) |
05/01/2012 | 2534 | So Ordered Stipulation And Agreement Signed On 5/1/2012, Between The Debtor And ATR North America Inc. With Respect To Extension Of Deadline To Object To Debtors' Reclamation Notice. (related document(s) 2250) (Ebanks, Liza) Docket Text Modified on 5/2/2012 (Bush, Brent) (Entered: 05/01/2012) |
05/01/2012 | 2533 | So Ordered Stipulation And Agreement Signed On 5/1/2012, Between The Debtor And PPG Industries With Respect To Extension Of Deadline To Object To Debtors' Reclamation Notice. (related document(s) 2250) (Ebanks, Liza) (Ebanks, Liza) Docket Text Modified on 5/2/2012 (Bush, Brent) (Entered: 05/01/2012) |
05/01/2012 | 2532 | So Ordered Stipulation And Agreement Signed On 5/1/2012, Between The Debtor And GE Entities With Respect To Extension Of Deadline To Object To Debtors' Reclamation Notice. (related document(s) 2250) (Ebanks, Liza) Docket Text Modified on 5/2/2012 (Bush, Brent) (Entered: 05/01/2012) |
05/01/2012 | 2531 | So Ordered Stipulation And Agreement Signed On 5/1/2012, Between The Debtor And Goodrich Corporation With Respect To Extension Of Deadline To Object To Debtors' Reclamation Notice. (related document(s) 2250) (Ebanks, Liza) Docket Text Modified on 5/2/2012 (Bush, Brent) (Entered: 05/01/2012) |
05/01/2012 | 2530 | Order Signed On 5/1/2012, Granting Application for Pro Hac Vice Re: D. Brent Wells (Related Doc #2323). (Ebanks, Liza) (Entered: 05/01/2012) |
05/01/2012 | 2529 | Notice of Appearance and Request for Service of Pleadings filed by Gregory Kopacz on behalf of W.W. Grainger, Inc. (Kopacz, Gregory) (Entered: 05/01/2012) |
05/01/2012 | 2528 | Objection of Eaton Corporation to the Debtors Reclamation Notice Under Order Pursuant to 11 U.S.C. §§ 105 and 546(c) Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims (related document(s) 2250) filed by Joseph B. Koczko on behalf of Eaton Corporation. (Attachments: #1 Exhibit A) (Koczko, Joseph) (Entered: 05/01/2012) |
04/30/2012 | 2527 | Transcript regarding Hearing Held on 04/27/2012 10:11AM RE: Motion to Reject - Motion of Debtors for Entry of Order Pursuant to U.S.C. 1113 Authorizing Debtors to Reject Collective Bargaining Agreements. (RE: related document(s) 2035). Transcript access restricted through 7/30/2012. (Villegas, Carmen) (Entered: 05/01/2012) |
05/01/2012 | 2526 | Statement - Notice of Entry Into Agreement Between the Debtors and Willy E. Gutman to Modify the Automatic Stay for a Limited Purpose (related document(s) 908) filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 05/01/2012) |
05/01/2012 | 2525 | Statement - Notice of Entry Into Agreement Between the Debtors and Jill Pollack to Modify the Automatic Stay for a Limited Purpose (related document(s) 908) filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 05/01/2012) |
04/30/2012 | 2524 | Transcript regarding Hearing Held on 04/26/2012 9:40AM RE: Motion to Reject - Motion of Debtors for Entry of Order Pursuant to U.S.C. 1113 Authorizing Debtors to Reject Collective Bargaining Agreements. (RE: related document(s) 2035). Transcript access restricted through 7/30/2012. (Villegas, Carmen) (Entered: 05/01/2012) |
05/01/2012 | 2523 | Certificate of Service (related document(s) 2520) filed by Gregory Kopacz on behalf of W.W. Grainger, Inc. (Kopacz, Gregory) (Entered: 05/01/2012) |
05/01/2012 | 2522 | So Ordered Stipulation And Agreement Signed On 5/1/2012, Between The Debtors And Rolls-Royce Total Care Services With Respect To Extension Of Deadline To Object To Debtors' Reclamation Notice. (related document(s) 2250, 283) (Ebanks, Liza) (Entered: 05/01/2012) |
05/01/2012 | 2521 | Third Monthly Fee Statement of Morgan, Lewis & Bockius LLP as Special Counsel for the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period February 1, 2012 through February 29, 2012 filed by Rachel J. Mauceri on behalf of AMR Corporation. (Attachments: #1 Attachment)(Mauceri, Rachel) (Entered: 05/01/2012) |
05/01/2012 | 2520 | Objection of W.W. Grainger, Inc. to Debtors' Reclamation Notice Under the Order Pursuant to 11 U.S.C. §§ 105 and 546(c) Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims (related document(s) 2250) filed by Gregory Kopacz on behalf of W.W. Grainger, Inc. (Kopacz, Gregory) (Entered: 05/01/2012) |
05/01/2012 | 2519 | Supplemental Certificate of Service (related document(s) 2488) filed by Bradley S. Shraiberg on behalf of B.E. Aerospace, Inc. (Shraiberg, Bradley) (Entered: 05/01/2012) |
04/30/2012 | 2518 | Motion for Omnibus Objection to Claim(s) - Fifth Omnibus Objection Of The Official Committee Of Unsecured Creditors And Joinder To The Debtors' Fifth Omnibus Objection To Claims Asserted Pursuant To 11 U.S.C. § 503(B)(9) (related document(s) 2513) Responses due by 5/30/2012, filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors.(Butler, John) (Entered: 04/30/2012) |
04/30/2012 | 2517 | Motion for Omnibus Objection to Claim(s) - Fourth Omnibus Objection Of The Official Committee Of Unsecured Creditors And Joinder To The Debtors' Fourth Omnibus Objection To Claims Asserted Pursuant To 11 U.S.C. § 503(B)(9) (related document(s) 2512) Responses due by 5/30/2012, filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors.(Butler, John) (Entered: 04/30/2012) |
04/30/2012 | 2516 | Motion for Omnibus Objection to Claim(s) - Third Omnibus Objection Of The Official Committee Of Unsecured Creditors And Joinder To The Debtors' Third Omnibus Objection To Claims Asserted Pursuant To 11 U.S.C. § 503(B)(9) (related document(s) 2510) Responses due by 5/30/2012, filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors.(Butler, John) (Entered: 04/30/2012) |
04/30/2012 | 2515 | Motion for Omnibus Objection to Claim(s) - Second Omnibus Objection Of The Official Committee Of Unsecured Creditors And Joinder To The Debtors' Second Omnibus Report And Objection To Claims Asserted Pursuant To 11 U.S.C. § 503(B)(9) (related document(s) 2509) Responses due by 5/30/2012, filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors.(Butler, John) (Entered: 04/30/2012) |
04/30/2012 | 2514 | Motion for Omnibus Objection to Claim(s) - First Omnibus Objection Of The Official Committee Of Unsecured Creditors And Joinder To The Debtors' First Omnibus Report And Objection To Claims Asserted Pursuant To 11 U.S.C. § 503(B)(9) (related document(s) 2508) Responses due by 5/30/2012, filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors.(Butler, John) (Entered: 04/30/2012) |
04/30/2012 | 2513 | Notice of Presentment of Debtors' Fifth Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) filed by Stephen A. Youngman on behalf of AMR Corporation. with presentment to be held on 6/6/2012 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/30/2012. (Youngman, Stephen) (Entered: 04/30/2012) |
04/30/2012 | 2512 | Notice of Presentment of Debtors' Fourth Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) filed by Stephen A. Youngman on behalf of AMR Corporation. with presentment to be held on 6/6/2012 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/30/2012. (Youngman, Stephen) (Entered: 04/30/2012) |
04/30/2012 | 2511 | Fourth Monthly Fee Statement of McKinsey Recovery & Transformation Services U.S., LLC, McKinsey & Company, Inc. United States, and McKinsey & Company, Inc. Japan for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Management Consultants for Debtor for the Period from March 1, 2012 Through March 31, 2012 filed by Allison H. Weiss on behalf of McKinsey & Company, Inc. Japan, McKinsey & Company, Inc. United States, McKinsey Recovery & Transformation Services U.S., LLC. (Weiss, Allison) (Entered: 04/30/2012) |
04/30/2012 | 2510 | Notice of Presentment of Debtors' Third Omnibus Report and Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) filed by Stephen A. Youngman on behalf of AMR Corporation. with presentment to be held on 6/6/2012 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/30/2012. (Youngman, Stephen) (Entered: 04/30/2012) |
04/30/2012 | 2509 | Notice of Presentment of Debtors' Second Omnibus Report and Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) filed by Stephen A. Youngman on behalf of AMR Corporation. with presentment to be held on 6/6/2012 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/30/2012. (Youngman, Stephen) (Entered: 04/30/2012) |
04/30/2012 | 2508 | Notice of Presentment of Debtors' First Omnibus Report and Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) filed by Stephen A. Youngman on behalf of AMR Corporation, with presentment to be held on 6/6/2012 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/30/2012. (Youngman, Stephen) (Hearing Date Modified on 5/1/2012) (Richards, Beverly). (Entered: 04/30/2012) |
04/30/2012 | 2507 | Amended Notice of Hearing on First and Final Application for Payment of Compensation and Reimbursement of Expenses of Bain & Company, Inc., Strategic Consultant to American Eagle Airlines, Inc. (related document(s) 2494) filed by Gregory Kopacz on behalf of Bain & Company, Inc. (Kopacz, Gregory) (Entered: 04/30/2012) |
04/30/2012 | 2506 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Beverly Hills Limousine Service (Amount $5,345.00). To Fair Liquidity Partners, LLC. Filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 04/30/2012) |
04/30/2012 | 2505 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors: Murray Hill East (Claim No. 1906, Amount $2,890.00). To Fair Liquidity Partners, LLC. Filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 04/30/2012) |
04/30/2012 | 2504 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Brooklyn National Deli, Inc. (Amount $7,694.38). To Fair Liquidity Partners, LLC. Filed by Fair Liquidity Partners, LLC. (Krish, Maya) |
04/30/2012 | 2503 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: FMA Hospitality LP II (Amount $1,428.57). To Fair Liquidity Partners, LLC. Filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 04/30/2012) |
04/30/2012 | 2502 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Ventor Corporation (Amount $3,350.20). To Fair Liquidity Partners, LLC. Filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 04/30/2012) |
04/30/2012 | 2501 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Parks Maintenance Service, Inc. (Amount $6,837.00). To Fair Liquidity Partners, LLC. Filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 04/30/2012) |
04/30/2012 | 2500 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Peerless Aerospace Fastener Co. (Amount $3,743.26). To Fair Liquidity Partners, LLC. Filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 04/30/2012) |
04/30/2012 | 2499 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Capps Rent A Car, Inc. (Amount $11,429.56). To Fair Liquidity Partners, LLC. Filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 04/30/2012) |
04/30/2012 | 2498 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Quality Mechanical Services, Inc. (Amount $10,295.52). To Fair Liquidity Partners, LLC. Filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 04/30/2012) |
04/30/2012 | 2497 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: APO Holdings Incorporated (Amount $7,197.31). To Fair Liquidity Partners, LLC. Filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 04/30/2012) |
04/30/2012 | 2496 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Allen Filters, Inc. (Amount $4,645.00). To Fair Liquidity Partners, LLC. Filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 04/30/2012) |
04/30/2012 | 2495 | Notice of Hearing on First and Final Application for Payment of Compensation and Reimbursement of Expenses of Bain & Company, Inc., Strategic Consultant to American Eagle Airlines, Inc. (related document(s) 2494) filed by Gregory Kopacz on behalf of Bain & Company, Inc. (Kopacz, Gregory) (Entered: 04/30/2012) |
04/30/2012 | 2494 | Application for Final Professional Compensation for Bain & Company, Inc., Consultant, period: 12/14/2011 to 4/30/2012, fee: $1,312,500.00, expenses: $81,316.62, filed by Bain & Company, Inc. with hearing to be held on 5/24/2012 (check with court for location) Responses due by 5/17/2012. (Kopacz, Gregory) (Entered: 04/30/2012) |
04/30/2012 | 2493 | Notice of Presentment of Stipulation, Agreement, and Order Between the Debtors and Justine Williams to Modify the Automatic Stay for a Limited Purpose filed by Stephen A. Youngman on behalf of AMR Corporation, with presentment to be held on 5/7/2012 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/7/2012. (Youngman, Stephen) (Entered: 04/30/2012) |
04/30/2012 | 2492 | Statement - Notice of Entry Into Agreement Between the Debtors and Stephanie Perez and Salvador Murguia to Modify the Automatic Stay for a Limited Purpose (related document(s) 908) filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 04/30/2012) |
04/30/2012 | 2491 | Amended Monthly Fee Statement - Amended Second Monthly Fee Statement of The Boston Consulting Group, Inc. for Compensation for Services Rendered as Strategic Consultants for the Debtors for the Period from March 1, 2012 through March 31, 2012 (related document(s) 2476) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 04/30/2012) |
04/30/2012 | 2490 | Monthly Operating Report for the Month Ended March 31, 2012 filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 04/30/2012) |
04/30/2012 | 2489 | Third Monthly Fee Statement of Weil, Gotshal & Manges LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for Debtors for the Period from February 1, 2012 through February 29, 2012 filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 04/30/2012) |
04/30/2012 | 2488 | Objection to Debtor's Reclamation Notice (related document(s) 2250, 283) filed by Bradley S. Shraiberg on behalf of B.E. Aerospace, Inc. (Attachments: #1 Exhibit A #2 Exhibit B) (Shraiberg, Bradley) (Entered: 04/30/2012) |
04/30/2012 | 2487 | Affidavit of Service of Daniella Porzecanski re: Exhibit Erratum: AA Exhibit 703C to Memorandum of Law in Support of Debtors' Motion to Reject Collective Bargaining Agreements (related document(s) 2457) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 04/30/2012) |
04/30/2012 | 2486 | Notice of Appearance and Request for Service of Pleadings filed by Gregory Kopacz on behalf of Bain & Company, Inc. (Kopacz, Gregory) (Entered: 04/30/2012) |
04/30/2012 | 2485 | Notice of Hearing - Notice of Status Conference with Respect to Letters by H.D. Brown, Jr. (related document(s) 2407, 1083) filed by Stephen A. Youngman on behalf of AMR Corporation, with hearing to be held on 5/24/2012 at 11:00 AM at Courtroom 701 (SHL) (Youngman, Stephen) (Entered: 04/30/2012) |
04/30/2012 | 2484 | Order Signed On 4/30/2012, Authorizing The Debtors And The UCC To File Omnibus Objections To Claims Asserted. (Related Doc #2340) (Ebanks, Liza) (Entered: 04/30/2012) |
04/30/2012 | 2483 | Affidavit of Service of Daniella Porzecanki re: Second Fee Statement of Paul Hastings LLP; Notice of Hearing on and Motion to Strike; and Stipulation, Agreement and Order re Debtors and Factory Mutual Insurance Company (related document(s) 2446, 2445, 2442) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 04/30/2012) |
04/30/2012 | 2482 | Third Monthly Fee Statement of KPMG LLP as Tax Compliance and Tax Consultants for Allowance of Compensation and Reimbursement of Expenses for the Period Beginning March 1, 2012 through March 31, 2012 filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 04/30/2012) |
04/30/2012 | 2481 | Statement - Notice of Quarterly Ordinary Course Service Provider Charges for Period Ending March 31, 2012 (related document(s) 1000) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 04/30/2012) |
04/30/2012 | 2480 | Statement - Notice of Monthly Report of Ordinary Course Professional Charges for the Month of April, 2012 (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 04/30/2012) |
04/30/2012 | 2479 | Fourth Monthly Fee Statement of GCG, Inc., as Administrative Agent for the Debtors, for the Period of March 1, 2012 through March 31, 2012 filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 04/30/2012) |
04/30/2012 | 2478 | Statement - Notice of Monthly Report of Ordinary Course Service Provider Charges for Period Ending March 31, 2012 (related document(s) 1000) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 04/30/2012) |
04/30/2012 | 2477 | Statement - Notice of Quarterly Report of Ordinary Course Professional Charges for the Quarter Ending March 31, 2012 (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 04/30/2012) |
04/30/2012 | 2476 | Second Monthly Fee Statement of The Boston Consulting Group, Inc. for Compensation for Services Rendered as Strategic Consultants for the Debtors for the Period from March 1, 2012 through March 31, 2012 filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 04/30/2012) |
04/30/2012 | 2475 | Statement - Quarterly Report of Claims Settled by the Debtors Pursuant to Amended Order Establishing Procedures for Settling Certain Claims During the Quarter Ending March 31, 2012 (related document(s) 2055) filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 04/30/2012) |
04/30/2012 | 2474 | Fourth Monthly Fee Statement of Ernst & Young LLP (time period March 1, 2012 through March 31, 2012) filed by Matthew D. Lee on behalf of Ernst & Young. (Lee, Matthew) (Entered: 04/30/2012) |
04/30/2012 | 2473 | Affidavit of Service of Gea Somma - Notice of Transfer of Claim to Claims Recovery Group LLC (related document(s) 2464) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 04/30/2012) |
04/30/2012 | 2472 | Affidavit of Service of Isabel Baumgarten re: (related document(s) 2450, 2451, 2452) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 04/30/2012) |
04/30/2012 | 2471 | Second Monthly Fee Statement of Groom Law Group, Chartered For The Period From March 1, 2011 Through March 31, 2012 filed by Julia E. Zuckerman on behalf of AMR Corporation. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit Certificate of Service) (Zuckerman, Julia) (Entered: 04/30/2012) |
04/30/2012 | 2470 | Order Signed On 4/30/2012, Granting Application For Pro Hac Vice Re: William Scott Jenkins (Related Doc #2438) . (Ebanks, Liza) (Entered: 04/30/2012) |
04/27/2012 | 2469 | Notice of Presentment of Stipulation and Order Approving Section 1110(b) Extension for N921TW and N922TW filed by Jasmine Ball on behalf of AMR Corporation. with presentment to be held on 5/7/2012 (check with court for location) (Ball, Jasmine) (Entered: 04/27/2012) |
04/27/2012 | 2468 | Notice of Presentment of Order Pursuant to 11 U.S.C. § 502(b)(9) and Fed. R. Bankr. P. 3003(c)(3) Establishing Deadline for Filing Proofs of Claim and Procedures Relating Thereto and Approving Form and Manner of Notice Thereof (related document(s) 2086) filed by Stephen Karotkin on behalf of AMR Corporation, with presentment to be held on 5/4/2012 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/4/2012. (Karotkin, Stephen) (Entered: 04/27/2012) |
04/26/2012 | 2467 | Transcript regarding Hearing Held on 04/24/2012 10:05AM RE: Motion to Reject - Motion of Debtors for Entry of Order Pursuant to U.S.C. 1113 Authorizing Debtors to Reject Collective Bargaining Agreements. (RE: related document(s) 2035). Transcript access restricted through 7/25/2012. (Villegas, Carmen) (Entered: 04/27/2012) |
04/25/2012 | 2466 | Transcript regarding Hearing Held on 04/23/2012 10:00AM RE: Motion to Reject - Motion of Debtors for Entry of Order Pursuant to U.S.C. 1113 Authorizing Debtors to Reject Collective Bargaining Agreements. (RE: related document(s) 2035). Transcript access restricted through 7/24/2012. (Villegas, Carmen) (Entered: 04/27/2012) |
04/27/2012 | 2465 | Affidavit of Service of Katina Brountzas re: Amended Notice of Matters Scheduled for Hearing on April 25, 2012 (related document(s) 2425) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 04/27/2012) |
04/27/2012 | 2464 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Matrix Material Handling Inc. (Amount $42,262.30). To Claims Recovery Group LLC. Filed by Allison R Axenrod on behalf of Claims Recovery Group LLC. (Axenrod, Allison) (Entered: 04/27/2012) |
04/27/2012 | 2463 | First Monthly Fee Statement of Togut, Segal & Segal LLP for Compensation for Services Rendered to the Official Committee of Unsecured Creditors and for Reimbursement of Expenses filed by Albert Togut on behalf of Togut, Segal & Segal LLP. (Attachments: #1 Summary of Fees #2 Exhibit A: Time Records; Exhibit B: Expense Records)(Togut, Albert) (Entered: 04/27/2012) |
04/27/2012 | 2462 | Letter to Judge Lane re Rios-O'Donnell Motion to Lift Stay (related document(s) 1244) filed by Nathan Davidovich on behalf of Renee Rios-O'Donnell. (Davidovich, Nathan) (Entered: 04/27/2012) |
04/27/2012 | 2461 | Second Monthly Fee Statement Of Mesirow Financial Consulting, LLC As Financial Advisors To The Official Committee Of Unsecured Creditors For The Period From January 1, 2012 Through January 31, 2012 filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 04/27/2012) |
04/27/2012 | 2460 | First Monthly Fee Statement Of Mesirow Financial Consulting, LLC As Financial Advisors To The Official Committee Of Unsecured Creditors For The Period From December 6, 2011 Through December 31, 2011 filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 04/27/2012) |
04/27/2012 | 2459 | Master Service List as of April 27, 2012 filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 04/27/2012) |
04/27/2012 | 2458 | Affidavit of Service of Gea Somma re Notice of Transfer of Claims (related document(s) 2444, 2447, 2346) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 04/27/2012) |
04/27/2012 | 2457 | Statement - Exhibit Erratum: AA Exhibit 703C to Memorandum of Law in Support of Debtors' Motion to Reject Collective Bargaining Agreements Pursuant to 11 U.S.C. ? 1113 (related document(s) 2034, 2041) filed by Stephen Karotkin on behalf of AMR Corporation. (Attachments: #1 Exhibit 703C-A Filed Under Seal) (Karotkin, Stephen) (Entered: 04/27/2012) |
04/26/2012 | 2456 | Second Monthly Fee Statement of Skadden Arps Slate Meagher & Flom LLP, Counsel for the Official Committee of Unsecured Creditors for Services Rendered and Reimbursement of Fees and Expenses Incurred for the Period of January 1, 2012 Through January 31, 2012 filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 04/26/2012) |
04/26/2012 | 2455 | First Monthly Fee Statement of Skadden Arps Slate Meagher & Flom LLP, Counsel for the Official Committee of Unsecured Creditors for Services Rendered and Reimbursement of Fees and Expenses Incurred for the Period of December 5, 2011 Through December 31, 2011 filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 04/26/2012) |
04/26/2012 | 2454 | First Monthly Fee Statement of Moelis & Company LLC For The Period From December 6, 2011 Through January 31, 2012 filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 04/26/2012) |
04/26/2012 | 2453 | First Monthly Fee Statement of Brinks Hofer Gilson & Lione as Intellectual Property Counsel for the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 29, 2011 through March 31, 2012 filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 04/26/2012) |
04/26/2012 | 2452 | Motion to Authorize - Application of Debtors Pursuant to 11 U.S.C. § 327(e) and Fed. R. Bankr. P. 2014(a) for Authority to Employ and Retain Sheppard Mullin Richter & Hampton LLP as Special Counsel for the Debtors Nunc Pro Tunc to the Commencement Date filed by Alfredo R. Perez on behalf of AMR Corporation, with hearing to be held on 5/10/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 5/3/2012. (Perez, Alfredo) (Entered: 04/26/2012) |
04/26/2012 | 2451 | Motion to Authorize - Application of Debtors Pursuant to 11 U.S.C. § 327(e) and Fed. R. Bankr. P. 2014(a) for Authority to Employ and Retain Felsberg, Pedretti e Mannrich Advogados e Consultores Legais for General Representation in Legal Matters Affecting the Debtors in Brazil Nunc Pro Tunc to the Commencement Date filed by Alfredo R. Perez on behalf of AMR Corporation, with hearing to be held on 5/10/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 5/3/2012. (Perez, Alfredo) (Entered: 04/26/2012) |
04/26/2012 | 2450 | Monthly Fee Statement of AvAirPros for Compensation for Services Rendered as Consultants for the Debtors for the Period from March 1, 2012 through March 31, 2012 filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 04/26/2012) |
04/26/2012 | 2449 | Affidavit of Service of Gea Somma re Notice of Transfer of Claims (related document(s) 2435, 2434) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 04/26/2012) |
04/25/2012 | 2448 | Application for Pro Hac Vice Admission filed by Peter J. Roberts on behalf of RR Donnelley & Sons Co. (Attachments: #1 Proposed Order) (Roberts, Peter) (Entered: 04/25/2012) |
04/25/2012 | 2447 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors: Zorch. To Sonar Credit Partners II, LLC. Filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 04/25/2012) |
04/25/2012 | 2446 | Notice of Presentment of Stipulation, Agreement, and Order Between the Debtors and Factory Mutual Insurance Company with Respect to Final Payment for Prepetition Loss at Miami International Airport filed by Stephen Karotkin on behalf of AMR Corporation, with presentment to be held on 5/2/2012 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/2/2012. (Karotkin, Stephen) (Entered: 04/25/2012) |
04/25/2012 | 2445 | Motion to Strike - Motion of Debtors Pursuant to Fed. R. Bankr. P. 8006 to Strike Certain Items Designated by Wilmington Trust Company and U.S. Bank National Association to be Included in the Record on Appeal (related document(s) 2206) filed by Stephen Karotkin on behalf of AMR Corporation, with hearing to be held on 5/10/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 5/3/2012. (Karotkin, Stephen) (Entered: 04/25/2012) |
04/25/2012 | 2444 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Orlando Investments Inc.. To Sonar Credit Partners II, LLC. filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 04/25/2012) |
04/25/2012 | 2443 | Second Monthly Fee Statement of Haynes and Boone, LLP, Special Counsel for Debtors, for Period March 1, 2012 Through March 31, 2012 filed by Robert D. Albergotti on behalf of AMR Corporation. (Albergotti, Robert) (Entered: 04/25/2012) |
04/25/2012 | 2442 | Second Monthly Fee Statement of Paul Hastings LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel for Debtors for the Period from January 1, 2012 through January 31, 2012 filed by Alfredo R. Perez on behalf of Paul Hastings LLP. (Attachments: #1 Part 2 #2 Part 3 #3 Part 4 #4 Part 5 #5 Part 6) (Perez, Alfredo) (Entered: 04/25/2012) |
04/25/2012 | 2441 | Order Signed On 4/25/2012, Authorizing The Employment And Retention Of Brinks Hofer Gilson & Lione As Intellectual Property Counsel For The Debtors Nunc Pro Tunc To The Commencement Date. (Related Doc #2189) (Ebanks, Liza) (Entered: 04/25/2012) |
04/25/2012 | 2440 | Order Signed On 4/25/2012, Granting Eighth Omnibus Motion To Reject Certain Aircraft Leases. (Related Doc #2240) (Ebanks, Liza) (Entered: 04/25/2012) |
04/25/2012 | 2439 | Order Signed On 4/25/2012, Granting Seventh Omnibus Motion Authorizing Rejection Of Certain Unexpired Leases. (Related Doc #2215) (Ebanks, Liza) (Entered: 04/25/2012) |
04/25/2012 | 2438 | Application for Pro Hac Vice Admission of William Scott Jenkins, of Myers & Jenkins, PC filed by John C. Phillips Jr. on behalf of Des Moines Airport Authority/City of Des Moines, Iowa. (Phillips, John) (Entered: 04/25/2012) |
04/25/2012 | 2437 | Order Signed On 4/25/2012, Authorizing The Retention And Employment Of Deloitte Consulting LLP As Consultants For The Debtors Nunc Pro Tunc To The Commencement Date. (Related Doc #1178) (Ebanks, Liza) (Entered: 04/25/2012) |
04/25/2012 | 2436 | Final Order Signed On 4/25/2012, Authorizing The Employment And Retention Of Deloitte Financial Advisory Services LLP As Consultants Nunc Pro Tunc To The COmmencement Date. (Related Doc # 592] (Ebanks, Liza) (Entered: 04/25/2012) |
04/24/2012 | 2435 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors: Ranger Air Aviation Ltd. (Claim No. 833); Ranger Air Aviation Ltd. (Claim No. 839). To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 04/24/2012) |
04/24/2012 | 2434 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors: Ranger Air Aviation Ltd. (Claim No. 190); Ranger Air Aviation Ltd. (Claim No. 215). To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 04/24/2012) |
04/24/2012 | 2433 | Affidavit of Service of Isabel Baumgarten re: Notice of Entry to Modify the Automatic Stay; Second Supplemental Declarations of John Little and Marc Hanna; Certificate of No Objection for Authority to Employ and Retain Brinks Hofer Gilson & Lione; and Certificate of No Objection re Seventh Omnibus Motion re Unexpired Leases (related document(s) 2399, 2402, 2401, 2397, 2400) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 04/24/2012) |
04/24/2012 | 2432 | Affidavit of Service of Isabel Baumgarten re: Notice of Entry to Modify the Automatic Stay; Debtors' Statement of Issue; Debtors' Response to Objections to the Eighth Omnibus Motion; Notice of Matters Scheduled for April 25 Hearing; and Notice of Establishment of Omnibus Hearing Dates (related document(s) 2418, 2413, 2419, 2414, 2410) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 04/24/2012) |
04/24/2012 | 2431 | Affidavit of Service (related document(s) 2388) filed by Richard G. Smolev on behalf of Wilmington Trust Company. (Smolev, Richard) (Entered: 04/24/2012) |
04/24/2012 | 2430 | Affidavit of Service (related document(s) 2321, 2322, 2318, 2320) filed by Richard G. Smolev on behalf of AT&T Credit Holdings, Inc., HNB Investment Corp., NCC Key Company, Wilmington Trust Company. (Smolev, Richard) (Entered: 04/24/2012) |
04/24/2012 | 2429 | Affidavit of Service of Daniella Porzecanski re Notice of Presentment of and Stipulation and Order Approving Section 1110(b) Extension for N760AN; Notice of Presentment of and Stipulation and Order Approving Section 1110(b) Extension for N761AJ; Notice of Presentment of and Stipulation and Order Approving Section 1110(b) Extension for N784AN (related document(s) 2328, 2330, 2331) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 04/24/2012) |
04/24/2012 | 2428 | Second Monthly Fee Statement of Morgan, Lewis & Bockius LLP as Special Counsel for the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period January 1, 2012 Through January 31, 2012 filed by Rachel J. Mauceri on behalf of AMR Corporation. (Attachments: #1 Attachment)(Mauceri, Rachel) (Entered: 04/24/2012) |
04/24/2012 | 2427 | Certificate of Service (related document(s) 2404, 2403) filed by John K. Lyons on behalf of Official Committee of Unsecured Creditors. (Lyons, John) (Entered: 04/24/2012) |
04/24/2012 | 2426 | Statement of Kenneth A. Reynolds, Esq. Pursuant to Bankruptcy Rule 2019 filed by Kenneth A. Reynolds on behalf of Allied Aviation Services, Inc., Atlantic Aviation, Kingman Airline Services, Inc., Menzies Aviation (USA), Inc., Texas Aero Engine Services, LLC. (Reynolds, Kenneth) (Entered: 04/24/2012) |
04/24/2012 | 2425 | Amended Notice of Agenda - Amended Notice of Matters Scheduled for Hearing on April 25, 2012 at 10:00 A.M. (Eastern Time) (Seventh Omnibus Hearing) (related document(s) 2418) filed by Stephen Karotkin on behalf of AMR Corporation. with hearing to be held on 4/25/2012 at 10:00 AM at Courtroom 701 (SHL) (Karotkin, Stephen) (Entered: 04/24/2012) |
04/24/2012 | 2424 | Affidavit of Service of Daniella Porzecanski re: Notice of Entry to Modify the Automatic Stay; Declaration and Disclosure Statements of Ordinary Course Professionals; Letter to Honorable Sean H. Lane; Notice of Matter Scheduled for Hearing on April 23; Motion for an Order to file Under Seal; and Notice of Hearing on and Motion re: Claim relating to Nine MD-82 Aircraft (related document(s) 2365, 2356, 2353, 2366, 2350, 2347, 2351, 2358, 2354, 2355, 2357, 2352, 2359) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 04/24/2012) |
04/24/2012 | 2423 | Ex Parte Motion to Seal/Motion For An Order Pursuant To Section 107(b) Of The Bankruptcy Code And Bankruptcy Rule 9018 Authorizing The Filing Under Seal Of An Objection To The Motion Of Debtors For Order Pursuant To Sections 105(A) And 363 Of The Bankruptcy Code And Bankruptcy Rule 9019 Authorizing Purchase Of, And Allowance Of General Unsecured Pre-Petition Claim Relating To Nine MD-82 Aircraft Subject To American Airlines 1991 Series A PTC Transaction, filed by Richard G. Smolev on behalf of HNB Investment Corp. (Attachments: #1 Pleading -Proposed Order) (Smolev, Richard) (Entered: 04/24/2012) |
04/24/2012 | 2422 | Affidavit of Service of Isabel Baumgarten re Notice of Transfer of Claims (related document(s) 2381, 2385, 2380, 2384, 2415, 2383) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 04/23/2012) |
04/23/2012 | 2421 | Order Signed On 4/23/2012, Granting Application For Pro Hac Vice Re: Catha Worthman. (Related Doc #2212) (Ebanks, Liza) (Entered: 04/23/2012) |
04/23/2012 | 2420 | Order Signed On 4/23/2012, Granting Application for Pro Hac Vice Re: Matthew D. Lee (Related Doc #2256) (Ebanks, Liza) (Entered: 04/23/2012) |
04/23/2012 | 2419 | Notice of Hearing - Notice of Establishment of Omnibus Hearing Dates Pursuant to Case Management Order Implementing Certain Notice and Case Management Procedures (related document(s) 453) filed by Stephen Karotkin on behalf of AMR Corporation. (Karotkin, Stephen) (Entered: 04/23/2012) |
04/23/2012 | 2418 | Notice of Agenda - Notice of Matters Scheduled for Hearing on April 25, 2012 at 10:00 A.M. (Eastern Time) (Seventh Omnibus Hearing) filed by Stephen Karotkin on behalf of AMR Corporation, with hearing to be held on 4/25/2012 at 10:00 AM at Courtroom 701 (SHL) (Karotkin, Stephen) (Entered: 04/23/2012) |
04/23/2012 | 2417 | Supplemental Order Signed On 4/23/2012, Confirming Debtors' Assumption Of Indemnity Agreement With Travelers Casualty And Surety Company Of America, St. Paul Fire And Marine Insurance Company. (related document(s) 434) (Ebanks, Liza) (Entered: 04/23/2012) |
04/23/2012 | 2416 | Letter filed by Philip S. Morris. (Ebanks, Liza) (Entered: 04/23/2012) |
04/23/2012 | 2415 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Holiday Inn LAX. To Sonar Credit Partners II, LLC. Filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 04/23/2012) |
04/23/2012 | 2414 | Response - Debtors' Response to Objections to the Eighth Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. § 365 and Fed. R. Bankr. P. 6006 to Reject Certain Aircraft Leases (related document(s) 2388, 2321, 2322, 2391, 2318, 2320) filed by Alfredo R. Perez on behalf of AMR Corporation. with hearing to be held on 4/25/2012 at 10:00 AM at Courtroom 701 (SHL) (Perez, Alfredo) (Entered: 04/23/2012) |
04/23/2012 | 2413 | Counter Designation (appellee) - Debtors' Statement of Issue Presented on Appeal and Counterdesignation of Additional Items to be Included in Record on Appeal in Connection with Appeal of Wilmington Trust Company and U.S. Bank National Association (related document(s) 2206) filed by Stephen Karotkin on behalf of AMR Corporation. (Karotkin, Stephen) (Entered: 04/23/2012) |
04/23/2012 | 2412 | Amended Notice of Appearance filed by Camille Stearns Miller on behalf of White & Wiggins, LLP. (Miller, Camille) (Entered: 04/23/2012) |
04/23/2012 | 2411 | Certificate of Service (related document(s) 2361) filed by John K. Lyons on behalf of Official Committee of Unsecured Creditors. (Lyons, John) (Entered: 04/23/2012) |
04/23/2012 | 2410 | Statement/Notice of Entry Into Agreement Between the Debtors and Lynnette Lopez-Morales to Modify the Automatic Stay for a Limited Purpose (related document(s) 908) filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 04/23/2012) |
04/23/2012 | 2409 | Affidavit of Service of Isabel Baumgarten re Notice of Transfer of Claims (related document(s) 2374, 2377, 2379, 2378, 2375, 2373, 2376) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 04/23/2012) |
04/16/2012 | 2408 | Letter Re: American Airlines Employees filed by Lisa Sass. (Rodriguez, Maria) (Entered: 04/23/2012) |
04/09/2012 | 2407 | Letter Re: Retirement Benefits filed by H.D. Brown, Jr. (Rodriguez, Maria) (Entered: 04/23/2012) |
04/16/2012 | 2406 | Letter Re: American Airlines Employees filed by Unknown. (Rodriguez, Maria) (Entered: 04/23/2012) |
04/23/2012 | 2405 | Application for Pro Hac Vice Admission for John K. Sherwood filed by John K. Sherwood on behalf of Transport Workers Union of America. (Sherwood, John) (Entered: 04/23/2012) |
04/22/2012 | 2404 | Declaration Of William Derrough In Support Of The Objection Of The Official Committee Of Unsecured Creditors To The Transport Union Workers Of America's Motion In Limine To (i) Exclude The Official Committee Of Unsecured Creditors From Participating In The Trial On The Debtors Motion For Entry Of Order Pursuant To 11 U.S.C. Section 1113 Authorizing Debtors To Reject Collective Bargaining Agreements And (ii) Strike Any Of Its Submissions To The Court Related Thereto (related document(s) 2403, 2382) filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 04/22/2012) |
04/22/2012 | 2403 | Objection Of The Official Committee Of Unsecured Creditors To The Transport Union Workers Of America's Motion In Limine To (i) Exclude The Official Committee Of Unsecured Creditors From Participating In The Trial On The Debtors Motion For Entry Of Order Pursuant To 11 U.S.C. Section 1113 Authorizing Debtors To Reject Collective Bargaining Agreements And (ii) Strike Any Of Its Submissions To The Court Related Thereto (related document(s) 2382) filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 04/22/2012) |
04/20/2012 | 2402 | Notice of No Objection - Certificate of No Objection Under 28. U.S.C. § 1746 Regarding Seventh Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. § 365 Authorizing Rejection of Certain Unexpired Leases Scheduled for Hearing on April 25, 2012 (related document(s) 2215) filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 04/20/2012) |
04/20/2012 | 2401 | Notice of No Objection - Certificate of No Objection Under 28 U.S.C. § 1746 Regarding Application of Debtors Pursuant to 11 U.S.C. § 327(e) and Fed. R. Bankr. P. 2014(a) for Authority to Employ and Retain Brinks Hofer Gilson & Lione as Intellectual Property Counsel for the Debtors Nunc Pro Tunc to the Commencement Date (related document(s) 2189) filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 04/20/2012) |