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 | 13201-13243 |
The docket is currently displayed in reverse chronological order. To display the docket in chronological order, please click here.
Date |
Court Document Number |
Description |
06/12/2012 | 3200 | Affidavit of Service of Ira Nikelsberg re: Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N9409F, N9401W, N9402W, N9403W, N9404V, N9405T and N9406W (related document(s 3177) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/12/2012) |
06/12/2012 | 3199 | Statement/Notice of Sixth Supplemental List of Professionals Used in the Ordinary Course of Business (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 06/12/2012) |
06/12/2012 | 3198 | Certificate of Service relating to the Notice of Appearance and Request for Service of Papers and Reservation of Rights of Robert J. Keach, Esq. as the Fee Examiner (related document(s) 3191) filed by Robert J. Keach on behalf of Robert J. Keach. (Keach, Robert) (Entered: 06/12/2012) |
06/12/2012 | 3197 | Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N7536A filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 6/22/2012 (check with court for location) Objections due by 6/22/2012. (Ball, Jasmine) (Entered: 06/12/2012) |
06/12/2012 | 3196 | Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N7535A filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 6/22/2012 (check with court for location) Objections due by 6/22/2012. (Ball, Jasmine) (Entered: 06/12/2012) |
06/12/2012 | 3195 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Harvey-Daco, Inc. (Amount 9,289.33). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 06/12/2012) |
06/12/2012 | 3194 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Harvey-Daco, Inc. (Amount 7,680.98). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 06/12/2012) |
06/12/2012 | 3193 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Corry Manufacturing Company. To Sonar Credit Partners II, LLC. Filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 06/12/2012) |
06/12/2012 | 3192 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Midwest Aero Support Inc (Claim No. 3006, Amount 33,269.99). To ASM Capital, L.P. Filed by Douglas Wolfe on behalf of ASM Capital, L.P. (Wolfe, Douglas) (Entered: 06/12/2012) |
06/12/2012 | 3191 | Notice of Appearance of Robert J. Keach, Esq. as the Fee Examiner (related document(s) 3184) filed by Robert J. Keach on behalf of Robert J. Keach. (Keach, Robert) (Entered: 06/12/2012) |
06/12/2012 | 3190 | Statement/Notice of Fourth Supplemental List of Service Providers Used in the Ordinary Course of Business to Handle Tax and Other Matters (related document(s) 1000) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 06/12/2012) |
06/12/2012 | 3189 | Order Signed On 6/12/2012, Granting Application For Pro Hac Vice Re: Lars C. Golumbic. (Related Doc #3093) (Ebanks, Liza) (Entered: 06/12/2012) |
06/12/2012 | 3188 | Order Signed On 6/12/2012, Approving Second Stipulation Regarding Section 1110(b) Extensions For N610AA And N620AA. (REDACTED STIPULATION ATTACHED) (Ebanks, Liza) (Entered: 06/12/2012) |
06/12/2012 | 3187 | Order Signed On 6/12/2012, Denying The Motion By The Ad Hoc Committee Of Passenger Service Agents To Restrain The Debtors From Making Unilateral Changes In The Terms And Conditions Of Employment Of The PSAS. (Related Doc #1253) (Ebanks, Liza) (Entered: 06/12/2012) |
06/12/2012 | 3186 | So Ordered Stipulation Signed On 6/12/2012, Between Debtors And Miami-Dade County And Agreed Order Adjourning Hearing Date And Deadline To File Objections With Respect To Motions Of Debtors For Entry Of Order Authorizing Assumption Of Certain Unexpired Leases Of Non-Residential Real Property. (related document(s) 3075) (Ebanks, Liza) (Entered: 06/12/2012) |
06/12/2012 | 3185 | Order Signed On 6/12/2012, Granting In Part And Denying In Part Motion Of Renee Rios-O'Donnell For Relief From The Automatic Stay. (Related Doc #1244) (Ebanks, Liza) (Entered: 06/12/2012) |
06/12/2012 | 3184 | So Ordered Stipulation And Order Signed On 6/12/2012, With Respect To Appointment Of A Fee Examiner. (related document(s) 2897) (Ebanks, Liza) (Entered: 06/12/2012) |
06/12/2012 | 3183 | Order Signed On 6/11/2012, Authorizing American Airlines, Inc. To Enter Into Sale Leaseback Transaction With International Lease Finance Corporation For AirCraft Bearing U.S. Registration No. N893NN. (Ebanks, Liza) (Entered: 06/12/2012) |
06/12/2012 | 3182 | Statement - Notice of Entry Into Agreement Between the Debtors and Sherry and Douglas Mason 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: 06/12/2012) |
06/12/2012 | 3181 | 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 April 1, 2012 Through April 30, 2012 filed by Rachel J. Mauceri on behalf of AMR Corporation. (Attachments: #1 Attachment) (Mauceri, Rachel) (Entered: 06/12/2012) |
06/12/2012 | 3180 | Affidavit of Service of Gea Somma re Notice of Transfer of Claims (related document(s) 3171, 3080, 3173, 3172) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/12/2012) |
06/11/2012 | 3179 | Affidavit of Service of Ira Nikelsberg re: Notice of Motion for Entry of Order Approving Settlement by and Among Debtors and HP Enterprise Services, LLC; and Fourth Monthly Fee Statement of Paul Hastings LLP (related document(s) 3141, 3156) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/11/2012) |
06/11/2012 | 3178 | Affidavit of Service of Ira Nikelsberg re: Notices of Entry to Modify the Automatic Stay; and Order, Motion and Notice of Hearing Authorizing Rejection of Ground Lease Agreement (related document(s) 3166, 3154, 3170, 3169, 3165, 3168, 3167, 3164) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/11/2012) |
06/11/2012 | 3177 | Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N9409F, N9401W, N9402W, N9403W, N9404V, N9405T and N9406W filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 6/21/2012 at 04:30 PM at Courtroom 701 (SHL) Objections due by 6/21/2012. (Ball, Jasmine) (Entered: 06/11/2012) |
06/11/2012 | 3176 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Tug Technologies Corporation (Amount 20,908.04).. To Sierra Liquidity Fund, LLC. filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 06/11/2012) |
06/11/2012 | 3175 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Tug Technologies Corporation (Amount 15,023.80). To Sierra Liquidity Fund, LLC. filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 06/11/2012) |
06/11/2012 | 3174 | Affidavit of Service of Gea Somma re Notice of Transfer of Claims (related document(s) 3152, 3151, 3149, 3155) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/11/2012) |
06/11/2012 | 3173 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Greenville- Spartanburg Airport Commission (Amount 33,611.04).. To ASM SIP, L.P. filed by Douglas Wolfe on behalf of ASM SIP, L.P. (Wolfe, Douglas) (Entered: 06/11/2012) |
06/11/2012 | 3172 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Rockaway Car Services (Amount 11,747.00). To ASM Capital IV, L.P.. filed by Douglas Wolfe on behalf of ASM Capital IV, L.P. (Wolfe, Douglas) (Entered: 06/11/2012) |
06/11/2012 | 3171 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Holiday Inn Syracuse- Airport Area (Amount 7,660.15).. To ASM Capital, L.P.. filed by Douglas Wolfe on behalf of ASM Capital, L.P. (Wolfe, Douglas) (Entered: 06/11/2012) |
06/08/2012 | 3170 | Supplemental Application for Interim Professional Compensation - Supplement to First Interim Application of Paul Hastings LLP, Special Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2012 through March 31, 2012 for Paul Hastings LLP, Special Counsel, period: 2/1/2012 to 3/31/2012, fee:$4,770,270.50, expenses: $164,010.48. (related document(s) 2770) filed by Paul Hastings LLP. (Perez, Alfredo) (Entered: 06/08/2012) |
06/08/2012 | 3169 | Notice of Hearing on Motion of Debtors for Entry of Order (I) Pursuant to 11 U.S.C. § 365(a) Authorizing Rejection of Ground Lease Agreement Between American Airlines, Inc. and the City of Chicago and (II) Pursuant to 11 U.S.C. § 105(a) and Fed. R. Bankr. P. 9019(a) Approving Letter Agreement Between American Airlines, Inc. and Sky Chefs, Inc. Regarding Sublease Agreement (related document(s) 3154, 3168) filed by Stephen A. Youngman on behalf of AMR Corporation, with hearing to be held on 6/20/2012 at 11:00 AM at Courtroom 701 (SHL) Objections due by 6/15/2012. (Youngman, Stephen) (Entered: 06/08/2012) |
06/08/2012 | 3168 | Order Signed On 6/8/2012, Granting Motion To Shorten Time Re: Motion Authorizing Rejection Of Ground Lease Agreement Between American Airlines, Inc. And The City Of Chicago And (II) Approving Letter Agreement Between American Airlines, Inc. And Sky Chefs, Inc. Regarding Sublease Agreement. (Related Doc #3153) (Ebanks, Liza) (Entered: 06/08/2012) |
06/08/2012 | 3167 | Statement - Notice of Entry Into Agreement Between the Debtors and Robert Bullock 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: 06/08/2012) |
06/08/2012 | 3166 | Statement - Notice of Entry Into Agreement Between the Debtors and Adrianne Rotfeld 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: 06/08/2012) |
06/08/2012 | 3165 | Statement - Notice of Entry Into Agreement Between the Debtors and Parveen Anwar 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: 06/08/2012) |
06/08/2012 | 3164 | Statement - Notice of Entry Into Agreement Between the Debtors and Daniel Hintzche 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: 06/08/2012) |
05/29/2012 | 3163 | Letter with attached documents, dated 5/29/2012 Addressed to The Honorable Sean Lane filed by H G Plog. (Rodriguez, Maria) (Entered: 06/08/2012) |
05/29/2012 | 3162 | Letter Re: American Airlines Employees filed by Trish Thomas. (Rodriguez, Maria) (Entered: 06/08/2012) |
05/24/2012 | 3161 | Letter Re: American Airlines Employees filed by Shannon Thein-Chiriboga. (Rodriguez, Maria) (Entered: 06/08/2012) |
05/10/2012 | 3160 | Letter Re: American Airlines Employees filed by Joan Hoffman. (Rodriguez, Maria) Additional attachment(s) added on 6/21/2012 to Comply with the E-Government Act of 2002. (Bush, Brent) (Entered: 06/08/2012) |
06/08/2012 | 3159 | Affidavit of Service of Gea Somma re Notice of Transfer of Claims (related document(s) 3143, 3145, 3144, 3142, 3139) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/08/2012) |
05/29/2012 | 3158 | Objection filed by Steven M. Jensen. (Rodriguez, Maria) (Entered: 06/08/2012) |
06/08/2012 | 3157 | Letter Re: American Airlines Employees filed by Richard Rinehart. (Rodriguez, Maria) (Entered: 06/08/2012) |
06/07/2012 | 3156 | Fourth 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 March 1, 2012 through March 31, 2012 filed by Alfredo R. Perez on behalf of Paul Hastings LLP. (Perez, Alfredo) (Entered: 06/07/2012) |
06/07/2012 | 3155 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Barfield Inc. (Amount 102,541.94).. To Claims Recovery Group LLC. filed by Allison R Axenrod on behalf of Claims Recovery Group LLC. (Axenrod, Allison) (Entered: 06/07/2012) |
06/07/2012 | 3154 | Motion to Reject Lease or Executory Contract - Motion of Debtors for Entry of Order (I) Pursuant to 11 U.S.C. § 365(a) Authorizing Rejection of Ground Lease Agreement Between American Airlines, Inc. and the City of Chicago and (II) Pursuant to 11 U.S.C. § 105(a) and Fed. R. Bankr. P. 9019(a) Approving Letter Agreement Between American Airlines, Inc. and Sky Chefs, Inc. Regarding Sublease Agreement (related document(s) 3153) filed by Stephen A. Youngman on behalf of AMR Corporation. with hearing to be held on 6/20/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 6/15/2012, (Youngman, Stephen) (Entered: 06/07/2012) |
06/07/2012 | 3153 | Ex Parte Motion to Shorten Time - Ex Parte Motion of Debtors Pursuant to Fed. R. Bankr. P. 9006(c) to Shorten Notice Period with Respect to Motion of Debtors for Entry of Order (I) Pursuant to 11 U.S.C. § 365(a) Authorizing Rejection of Ground Lease Agreement Between American Airlines, Inc. and the City of Chicago and (II) Pursaunt to 11 U.S.C. § 105(a) and Fed. R. Bankr. P. 9019(a) Approving Letter Agreement Between American Airlines, Inc. and Sky Chefs, Inc. Regarding Sublease Agreement filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 06/07/2012) |
06/07/2012 | 3152 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: IW Group Inc. (Amount 27,031.21). To Claims Recovery Group LLC. Filed by Allison R Axenrod on behalf of Claims Recovery Group LLC. (Axenrod, Allison) (Entered: 06/07/2012) |
06/07/2012 | 3151 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: BagMaster Manufacturing Inc. (Amount 2,656.89). To Claims Recovery Group LLC. Filed by Allison R Axenrod on behalf of Claims Recovery Group LLC. (Axenrod, Allison) (Entered: 06/07/2012) |
06/07/2012 | 3150 | Affidavit of Service of Eamon Mason re Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N328AA and N329AA; Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N973TW (related document(s) 3115, 3114) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/07/2012) |
06/07/2012 | 3149 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Terminal Supply Company (Amount 3,215). To Claims Recovery Group LLC. Filed by Allison R Axenrod on behalf of Claims Recovery Group LLC. (Axenrod, Allison) (Entered: 06/07/2012) |
03/07/2012 | 3148 | Affidavit of Service of Eamon Mason re: Fifth Monthly Fee Statement of Weil, Gotshal & Manges LLP (related document(s) 3134) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/07/2012) |
06/07/2012 | 3147 | Affidavit of Service of Eamon Mason re Third Monthly Fee Statement of Paul Hastings LLP (related document(s) 3119) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/07/2012) |
06/07/2012 | 3146 | So Ordered Stipulation Signed On 6/7/2012, Approving Second Stipulation Regarding Section 1110(b) Extension For N650AA. (REDACTED STIPULATION ATTACHED) (related document(s) 2684) (Ebanks, Liza) (Entered: 06/07/2012) |
06/07/2012 | 3145 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Windward Company dba Windward Passage Hotel (Amount 2,417.82). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 06/07/2012) |
06/07/2012 | 3144 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Valtec Hydraulics Inc. (Amount 8,385.71). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 06/07/2012) |
06/07/2012 | 3143 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Ussery Printing Company Inc. c/o Crestmark (Amount 4,244.49). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 06/07/2012) |
06/07/2012 | 3142 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: US Applied Mechanics c/o United Capital Funding Co (Amount 2,426.00). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 06/07/2012) |
06/07/2012 | 3141 | Motion to Approve - Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. § 105(a) and Bankruptcy Rule 9019(a) Approving Settlement By and Among Debtors and HP Enterprise Services, LLC filed by Stephen Karotkin on behalf of AMR Corporation, with hearing to be held on 6/28/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 6/21/2012. (Karotkin, Stephen) (Entered: 06/07/2012) |
06/07/2012 | 3140 | Notice of Withdrawal Notice of Withdrawal of Appearance (related document(s) 533) filed by Brad A. Baldwin on behalf of Tennessee Commerce Bank. (Baldwin, Brad) (Entered: 06/07/2012) |
06/07/2012 | 3139 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Towne Network System (Amount 141,719.10).. To Fair Harbor Capital, LLC. filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 06/07/2012) |
06/07/2012 | 3138 | Affidavit of Service of Gea Somma re Notice of Transfer of Claim (related document(s) 3117) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/07/2012) |
05/30/2012 | 3137 | Redacted Transcript (RE: related document(s) 3136). (Ortiz, Carmen) (Entered: 06/07/2012) |
06/06/2012 | 3135 | Affidavit of Service of Eamon Mason re: Declaration and Disclosure Statement of Richard L. Kornblith, on Behalf of Fulbright & Jaworski L.L.P. (related document(s) 3099) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/06/2012) |
06/06/2012 | 3134 | Fifth 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 April 1, 2012 through April 30, 2012 filed by Alfredo R. Perez on behalf of Weil Gotshal & Manges LLP. (Perez, Alfredo) (Entered: 06/06/2012) |
06/06/2012 | 3133 | Affidavit of Service of Eamon Mason re: Brief of Debtors; Debtors' Proposed Findings of Fact and Conclusions of Law; and Joint List of Exhibits Admitted at Hearing (related document(s) 3084, 3083, 3098) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/06/2012) |
05/30/2012 | 3132 | Letter to 4th Omnibus Objection Re: Claim 676 filed by Sierra Liquidity Fund, LLC. (Rodriguez, Maria) (Entered: 06/06/2012) |
05/30/2012 | 3131 | Response to 4th Omnibus Objection Re: Claim 604 filed by Sierra Liquidity Fund, LLC. (Rodriguez, Maria) (Entered: 06/06/2012) |
05/30/2012 | 3130 | Response to 4th Omnibus Objection Re: Claim 767 filed by Sierra Liquidity Fund, LLC. (Rodriguez, Maria) (Entered: 06/06/2012) |
05/30/2012 | 3129 | Response to 4th Omnibus Objection Re: Claim 665 filed by Sierra Liquidity Fund, LLC. (Rodriguez, Maria) (Entered: 06/06/2012) |
05/30/2012 | 3128 | Response to 4th Omnibus Objection Re: Claim 540 filed by Sierra Liquidity Fund, LLC. (Rodriguez, Maria) (Entered: 06/06/2012) |
05/30/2012 | 3127 | Response Of Gas & Alloy Supply Co. (Claim No. 776) filed by Anthony L. Gullifer. (Rodriguez, Maria) (Entered: 06/06/2012) |
05/30/2012 | 3126 | Transcript regarding Hearing Held on 05/25/2012 10:14 AM RE: Motion to Reject - Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. 1113 Authorizing Debtors to Reject Collective Bargaining Agreements. (RE: related document(s) 2035). Transcript access restricted through 8/28/2012. (Ortiz, Carmen) (Entered: 06/06/2012) |
06/06/2012 | 3125 | Affidavit of Service of Eamon Mason re: Third Monthly Fee Statement of AvAirPros; Notice of Entry to Modify the Automatic Stay; Notice of Matters Scheduled for Hearing June 5, 2012, Motions for Approval of Extension of Time re Nonresidential Leases; and Declarations and Disclosure Statements of Ordinary Course Professionals (related document(s) 3067, 3074, 3071, 3063, 3073, 3076, 3079, 3077, 3072, 3078, 3075, 3061) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/06/2012) |
06/06/2012 | 3124 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims to Anthony Gullifer (related document(s) 2809, 2810) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/06/2012) |
05/30/2012 | 3123 | Letter Re: Plaza Suites with attached documents, dated 3/9/2012 Addressed to The Honorable Sean Lane filed by Douglas Bradley. (Rodriguez, Maria) (Entered: 06/06/2012) |
05/30/2012 | 3122 | Letter Re: La Quinta Inn & Suites with attached documents, dated 3/9/2012 Addressed to The Honorable Sean Lane filed by Douglas Bradley. (Rodriguez, Maria) (Entered: 06/06/2012) |
06/06/2012 | 3121 | Findings of Fact and Conclusions of Law Allied Pilots Association's Proposed Findings of Fact and Conclusions of Law Regarding Debtors' Motion to Reject Collective Bargaining Agreements Pursuant to 11 U.S.C. s 1113 (related docuemnts 2035 and 2722 (related document(s) 2035) filed by Joshua R. Taylor on behalf of Allied Pilots Association. (Taylor, Joshua) (Entered: 06/06/2012) |
06/06/2012 | 3120 | Findings of Fact and Conclusions of Law (Proposed) Regarding Debtors' Motion to Reject Collective Bargaining Agreements Pursuant to 11 U.S.C. ? 1113 (related document(s) 2035) filed by Paul E. Knupp III on behalf of Association of Professional Flight Attendants. (Knupp, Paul) (Entered: 06/06/2012) |
06/05/2012 | 3119 | Third 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 February 1, 2012 through February 29, 2012 filed by Alfredo R. Perez on behalf of Paul Hastings LLP. (Attachments: #1 Part 2) (Perez, Alfredo) (Entered: 06/05/2012) |
06/05/2012 | 3118 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Ebsco Spring Company (Amount 3,455.23). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 06/05/2012) |
06/05/2012 | 3117 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Ebsco Spring Company (Amount 866.08). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 06/05/2012) |
06/05/2012 | 3116 | Affidavit of Service of Eamon Mason re: Fifth Monthly Statement of Debevoise (related document(s) 3054) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/05/2012) |
06/05/2012 | 3115 | Notice of Presentment of Second Stipulation and Proposed Order Approving Section 1110(b) Extension for N973TW filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 6/15/2012 at 4:30 PM at Courtroom 701 (SHL) Objections due by 6/15/2012. (Ball, Jasmine) (Entered: 06/05/2012) |
06/05/2012 | 3114 | Notice of Presentment of Second Stipulation and Proposed Order Approving Section 1110(b) Extension for N328AA and N329AA filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 6/15/2012 at 4:30 PM at Courtroom 701 (SHL) Objections due by 6/15/2012. (Ball, Jasmine) (Entered: 06/05/2012) |
05/24/2012 | 3113 | Transcript regarding Hearing Held on 05/22/2012 10:07 AM RE: Motion to Reject - Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. 1113 Authorizing Debtors to Reject Collective Bargaining Agreements. (RE: related document(s) 2035). Transcript access restricted through 8/22/2012. (Ortiz, Carmen) (Entered: 06/05/2012) |
06/01/2012 | 3112 | Letter to The Honorable Judge Sean H. Lane filed by Anna Sue Marshall. (Rodriguez, Maria) (Entered: 06/05/2012) |
05/23/2012 | 3111 | Transcript regarding Hearing Held on 05/21/2012 12:11 PM RE: Motion to Reject - Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. 1113 Authorizing Debtors to Reject Collective Bargaining Agreements. Transcript access restricted through 8/21/2012. (Ortiz, Carmen) (Entered: 06/05/2012) |
06/05/2012 | 3110 | Response to Motion/Response Of LaClede Gas Company To The Debtors' Third Omnibus Report And Objection To Claims Asserted Pursuant To 11 U.S.C. Section 503(b)(9) (related document(s) 2516) filed by Jessica G. Berman on behalf of Laclede Gas Company. (Attachments: #1 Certificate of Service) (Berman, Jessica) (Entered: 06/05/2012) |
06/05/2012 | 3109 | Notice of Hearing (related document(s) 3108) filed by Lynn Fontana on behalf of Joan A Gagliardo, with hearing to be held on 6/28/2012 (check with court for location) Objections due by 6/21/2012. (Fontana, Lynn) (Entered: 06/05/2012) |
06/05/2012 | 3108 | Motion for Relief from Stay filed by Lynn Fontana on behalf of Joan A Gagliardo, with hearing to be held on 6/28/2012 (check with court for location) Responses due by 6/21/2012. (Attachments: #1 Exhibit underlying Complaint #2 Exhibit answer to interrogatory 7 #3 Exhibit M.D.N.C. remand order #4 Exhibit notice of bankruptcy M.D.N.C #5 Exhibit Durham clearance rates #6 Exhibit foreclosure hearing notice #7 Exhibit draft order) (Fontana, Lynn) (Entered: 06/05/2012) |
05/21/2012 | 3107 | Letter Re: American Airlines Employees filed by Urania Lloyd. (Rodriguez, Maria) (Entered: 06/05/2012) |
06/05/2012 | 3106 | Affidavit of Service (related document(s) 2908) filed by John K. Lyons on behalf of Official Committee of Unsecured Creditors. (Lyons, John) (Entered: 06/05/2012) |
06/05/2012 | 3105 | Affidavit of Service of Gea Somma - Notice of Transfer of Claim to Sonar Credit Partners II, LLC (related document(s) 3092) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/05/2012) |
05/22/2012 | 3104 | Transcript regarding Hearing Held on 05/18/2012 10:25 AM RE: Motion to Reject - Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. 1113 Authorizing Debtors to Reject Collective Bargaining Agreements. (RE: related document(s) 2035). Transcript access restricted through 8/20/2012. (Ortiz, Carmen) (Entered: 06/05/2012) |
05/21/2012 | 3103 | Transcript regarding Hearing Held on 05/17/2012 10:40 AM RE: Motion to Reject - Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. 1113 Authorizing Debtors to Reject Collective Bargaining Agreements. (RE: related document(s) 2035). Transcript access restricted through 8/20/2012. (Ortiz, Carmen) (Entered: 06/05/2012) |
06/05/2012 | 3102 | Certificate of Service (related document(s) 2897) filed by Elisabetta Gasparini on behalf of United States Trustee. (Gasparini, Elisabetta) (Entered: 06/05/2012) |
06/04/2012 | 3101 | Certificate of Service (related document(s) 2976) filed by Malani Cademartori on behalf of Goodrich Corporation. (Cademartori, Malani) (Entered: 06/04/2012) |
06/04/2012 | 3100 | Certificate of Service (related document(s) 2995, 3014) filed by Daniel J. Carragher on behalf of Hamilton Sundstrand Corporation, Pratt & Whitney Component Solutions, Inc.. (Carragher, Daniel) (Entered: 06/04/2012) |
06/04/2012 | 3099 | Declaration and Disclosure Statement of Richard L. Kornblith, on Behalf of Fulbright & Jaworski LLP (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 06/04/2012) |
06/04/2012 | 3098 | Statement Joint List of Exhibits Admitted at Hearing of Debtor America Airlines, Inc., to Reject Collective bargaining Agreements Pursuant to 11 U.S.C. § 1113 filed by Todd C. Duffield on behalf of AMR Corporation. (Attachments: #1 Exhibit AA Exhibit1019 A #2 Exhibit AA Exhibit1019 B #3 Exhibit AA Exhibit 1704 #4 Exhibit AA Exhibit 1713 Filed Under Seal #5 Exhibit AA Exhibit 1719 #6 Exhibit AA Exhibit 1720 Filed Under Seal #7 Exhibit AA Exhibit 1722 Filed Under Seal #8 Exhibit AA Exhibit 1728 Filed Under Seal #9 Exhibit AA Exhibit 1733 #10 Exhibit AA Exhibit 1734 #11 Exhibit AA Exhibit 1742 #12 Exhibit AA Exhibit 1743 #13 Exhibit AA Exhibit 1744 #14 Exhibit AA Exhibit 1745 #15 Exhibit AA Exhibit 1746 #16 Exhibit AA Exhibit 1747 #17 Exhibit AA Exhibit 1748 #18 Exhibit AA Exhibit 1749 #19 Exhibit AA Exhibit 1750 #20 Exhibit AA Exhibit 1751 #21 Exhibit AA Exhibit 1752 #22 Exhibit AA Exhibit 1753 #23 Exhibit AA Exhibit 1754 #24 Exhibit AA Exhibit 1755 #25 Errata AA Exhibit 1756 #26 Exhibit AA Exhibit 1757 Filed Under Seal #27 Exhibit AA Exhibit 1758 #28 Exhibit AA Exhibit 1761 #29 Exhibit AA Exhibit 1762 #30 Exhibit AA Exhibit 1763 #31 Exhibit AA Exhibit1764 #32 Exhibit AA Exhibit 1765 #33 Exhibit AA Exhibit 1766 #34 Exhibit AA Exhibit 1768 Filed Under Seal #35 Exhibit AA Exhibit 1769 #36 Exhibit AA Exhibit 1770 Filed Under Seal #37 Exhibit AA Exhibit 1771 #38 Exhibit AA Exhibit 1722 #39 Exhibit AA Exhibit 1773 #40 Exhibit AA Exhibit 1774 #41 Exhibit AA Exhibit 1776 Filed Under Seal #42 Exhibit AA Exhibit 1777 #43 Exhibit AA Exhibit 1778 Filed Under Seal #44 Exhibit AA Exhibit 1779 #45 Exhibit AA Exhibit 1780 #46 Exhibit AA Exhibit 1781 #47 Exhibit APA Exhibit 01 #48 Exhibit APA Exhibit 02 #49 Exhibit APA Exhibit 03A #50 Exhibit APA Exhibit 4 #51 Exhibit APA Exhibit 07 #52 Exhibit APA Exhibit 08 #53 Exhibit APA Exhibit 08B #54 Exhibit APA Exhibit 08C #55 Exhibit APA Exhibit 08D #56 Exhibit AA Exhibit 1775 #57 Exhibit APA Exhibit 09 #58 Exhibit APA Exhibit 10 #59 Exhibit APFA Exhibit 01 Filed Under Seal #60 Exhibit APFA Exhibit 02 #61 Exhibit APFA Exhibit 03 Filed Under Seal #62 Exhibit APFA Exhibit 04 Filed Under Seal #63 Exhibit APFA Exhibit 05 #64 Exhibit APFA Exhibit 06 Filed Under Seal #65 Exhibit APFA Exhibit 07 Filed Under Seal #66 Exhibit APFA Exhibit 08 #67 Exhibit APFA Exhibit 09 Filed Under Seal #68 Exhibit APFA Exhibit 10 #69 Exhibit APFA Exhibit 11 #70 Exhibit APFA Exhibit 300 Redacted #71 Exhibit PFA Exhibit 401 Redacted #72 Exhibit TWU Exhibit 06 Filed Under Seal #73 Exhibit TWU Exhibit 07 Filed Under Seal #74 Exhibit APA Exhibit 05 Filed Under Seal #75 Exhibit APA Exhibit 06 Filed Under Seal) (Duffield, Todd) (Entered: 06/04/2012) |
06/04/2012 | 3097 | Affidavit of Service of Eamon Mason re: Notice of Entry to Modify the Automatic Stay; Monthly Operating Report for Month Ended April 30, 2012; and Notice of Informal Responses to Omnibus 503(b)(9) Objections and Reclamation Notice (related document(s) 3034, 3042, 3048) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/04/2012) |
06/04/2012 | 3096 | Affidavit of Service of Addendum to Supplement to First Interim Application of Togut, Segal & Segal LLP, as Co-Counsel to The Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses, for the Period December 15, 2011 through March 31, 2012 (related document(s) 3068) filed by Neil Matthew Berger on behalf of Togut, Segal & Segal LLP. (Berger, Neil) (Entered: 06/04/2012) |
06/04/2012 | 3095 | Affidavit of Service of Eamon Mason re Notice of Presentment of Third Stipulation and Order Approving Fourth Section 1110(b) Extension for ERJ Aircraft; Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N970AN, N978AN, N9413T and N9412W; Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N9420D. (related document(s) 3052, 3050, 3051) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/04/2012) |
06/04/2012 | 3094 | Findings of Fact and Conclusions of Law Submitted by the Transport Workers Union of America, AFL-CIO (related document(s) 2726, 2598) filed by Sharon L. Levine on behalf of Transport Workers Union of America. (Levine, Sharon) (Entered: 06/04/2012) |
06/04/2012 | 3093 | Application for Pro Hac Vice Admission for Lars C. Golumbic filed by Lars C. Golumbic on behalf of AMR Corporation. (Attachments: #1 Proposed Order) (Golumbic, Lars) (Entered: 06/04/2012) |
06/04/2012 | 3092 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Pine Valley Enterprises Inc. To Sonar Credit Partners II, LLC. Filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 06/04/2012) |
06/04/2012 | 3091 | (REDACTED) So Ordered Second Stipulation Signed On 6/4/2012, Approving Section 1110(b) Extension For N616AA. (Ebanks, Liza) (Entered: 06/04/2012) |
06/04/2012 | 3090 | Order Signed On 6/4/2012, Granting Application For Pro Hac Vice Re: Jonathan L. Howell (Related Doc #2992) (Ebanks, Liza) (Entered: 06/04/2012) |
06/04/2012 | 3089 | Order Signed On 6/4/2012, Granting Application for Pro Hac Vice Re: Joe E. Marshall (Related Doc #2990) (Ebanks, Liza) (Entered: 06/04/2012) |
06/04/2012 | 3088 | Order Signed On 6/4/2012, Granting Application For Pro Hac Vice Re: Alan Koschik (Related Doc #2892) . (Ebanks, Liza) (Entered: 06/04/2012) |
06/04/2012 | 3087 | Order Signed On 6/4/2012, Granting Application For Pro Hac Vice Re: Robert J. Welhoelter (Related Doc #2933) (Ebanks, Liza) (Entered: 06/04/2012) |
06/04/2012 | 3086 | Affidavit of Service (related document(s) 3066) filed by Jeff J. Friedman on behalf of Embraer Aircraft Maintenance Services, Inc.. (Friedman, Jeff) (Entered: 06/04/2012) |
06/04/2012 | 3085 | Findings of Fact and Conclusions of Law filed by Carole Neville on behalf of PENSION BENEFIT GUARANTY CORPORATION. (Neville, Carole) (Entered: 06/04/2012) |
06/04/2012 | 3084 | Findings of Fact and Conclusions of Law filed by Todd C. Duffield on behalf of AMR Corporation. (Duffield, Todd) (Entered: 06/04/2012) |
06/04/2012 | 3083 | Opposition Brief of Debtors Regarding Proposals to be considered pursuant to section 1113 filed by Todd C. Duffield on behalf of AMR Corporation. (Duffield, Todd) (Entered: 06/04/2012) |
06/04/2012 | 3082 | Affidavit of Service of Gea Somma re Notice of Transfer of Claims (related document(s) 3059, 3043, 3045, 3058, 3044, 3046) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/04/2012) |
06/04/2012 | 3081 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Anthony L. Gullifer (Amount 1,542.90). To Gas & Alloy Supply Co. Filed by Sierra Asset Management, LLC. (Riley, James) (Entered: 06/04/2012) |
06/04/2012 | 3080 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Anthony L. Gullifer (Amount 28,139.93). To Gas & Alloy Supply Co. Filed by Sierra Asset Management, LLC. (Riley, James) (Entered: 06/04/2012) |
06/01/2012 | 3079 | Declaration and Disclosure Statement of Cynthia M. Ohlenforst, on Behalf of K&L Gates LLP (related document(s) 1000) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 06/01/2012) |
06/01/2012 | 3078 | Declaration and Disclosure Statement of Carola Tellez Claros on Behalf of Tellez Lawyer's Office (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 06/01/2012) |
06/01/2012 | 3077 | Omnibus Motion to Assume Leases or Executory Contracts - Fifteenth Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. § 365(a), Fed. R. Bankr. P. 6006, and LBR 6006-1 Authorizing Assumption of Certain Unexpired Leases of Nonresidential Real Property filed by Stephen A. Youngman on behalf of AMR Corporation. with hearing to be held on 6/20/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 6/13/2012 (Youngman, Stephen) (Entered: 06/01/2012) |
06/01/2012 | 3076 | Omnibus Motion to Assume Leases or Executory Contracts - Fourteenth Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. § 365(a), Fed. R. Bankr. P. 6006, and LBR 6006-1 Authorizing Assumption of Certain Unexpired Leases of Nonresidential Real Property filed by Stephen A. Youngman on behalf of AMR Corporation. with hearing to be held on 6/20/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 6/13/2012. (Youngman, Stephen) (Entered: 06/01/2012) |
06/01/2012 | 3075 | Omnibus Motion to Assume Leases or Executory Contracts - Thirteenth Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. § 365(a), Fed. R. Bankr. P. 6006, and LBR 6006-1 Authorizing Assumption of Certain Unexpired Leases of Nonresidential Real Property filed by Stephen A. Youngman on behalf of AMR Corporation. with hearing to be held on 6/20/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 6/13/2012. (Youngman, Stephen) (Entered: 06/01/2012) |
06/01/2012 | 3074 | Omnibus Motion to Assume Leases or Executory Contracts - Twelfth Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. § 365(a), Fed. R. Bankr. P. 6006, and LBR 6006-1 Authorizing Assumption of Certain Unexpired Leases of Nonresidential Real Property filed by Stephen A. Youngman on behalf of AMR Corporation. with hearing to be held on 6/20/2012 at 11:00 AM at Courtroom 723 (SMB) Responses due by 6/13/2012. (Youngman, Stephen) (Entered: 06/01/2012) |
06/01/2012 | 3073 | Omnibus Motion to Assume Leases or Executory Contracts - Eleventh Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. § 365(a), Fed. R. Bankr. P. 6006, and LBR 6006-1 Authorizing Assumption of Certain Unexpired Leases of Nonresidential Real Property filed by Stephen A. Youngman on behalf of AMR Corporation. with hearing to be held on 6/20/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 6/13/2012. (Youngman, Stephen) (Entered: 06/01/2012) |
06/01/2012 | 3072 | Omnibus Motion to Assume Leases or Executory Contracts - Tenth Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. § 365(a), Fed. R. Bankr. P. 6006, and LBR 6006-1 Authorizing Assumption of Certain Unexpired Leases of Nonresidential Real Property filed by Stephen A. Youngman on behalf of AMR Corporation. with hearing to be held on 6/20/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 6/13/2012. (Youngman, Stephen) (Entered: 06/01/2012) |
06/01/2012 | 3071 | Notice of Presentment of Order Pursuant to 11 U.S.C. § 365(d)(4)(B)(ii) Approving Consensual Extensions of Time to Assume or Reject Certain Unexpired Leases of Nonresidential Real Property filed by Stephen A. Youngman on behalf of AMR Corporation, with presentment to be held on 6/18/2012 at 12:00 PM at Courtroom 701 (SHL) with hearing to be held on 6/20/2012 at 11:00 AM at Courtroom 701 (SHL) Objections due by 6/18/2012. (Youngman, Stephen) Modified on 6/6/2012 (Richards, Beverly). (Entered: 06/01/2012) |
06/01/2012 | 3070 | Certificate of Service (related document(s) 2953) filed by Gregory Kopacz on behalf of W.W. Grainger, Inc. (Kopacz, Gregory) (Entered: 06/01/2012) |
06/01/2012 | 3069 | (REDACTED) So Ordered Second Stipulation Signed On 6/1/2012, Approving Section 1110(b) Extension For N7532A. (related document(s) 2838) (Ebanks, Liza) (Entered: 06/01/2012) |
06/01/2012 | 3068 | Statement/Addendum to Supplement to First Interim Application of Togut, Segal & Segal LLP, as Co-Counsel to The Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses, for the Period December 15, 2011 through March 31, 2012 (related document(s) 2777) filed by Neil Matthew Berger on behalf of Togut, Segal & Segal LLP. (Berger, Neil) (Entered: 06/01/2012) |
06/01/2012 | 3067 | Notice of Agenda - Notice of Matters Scheduled for Hearing on June 5, 2012 at 11:00 A.M. (Eastern Time) (Tenth Omnibus Hearing) filed by Harvey R. Miller on behalf of AMR Corporation. with hearing to be held on 6/5/2012 at 11:00 AM at Courtroom 701 (SHL) (Miller, Harvey) (Entered: 06/01/2012) |
06/01/2012 | 3066 | Objection of Embraer Aircraft Maintenance Services, Inc. to Debtors' Reclamation Notice Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims (related document(s) 2250) filed by Jeff J. Friedman on behalf of Embraer Aircraft Maintenance Services, Inc.. (Friedman, Jeff) (Entered: 06/01/2012) |
05/29/2012 | 3065 | Response Of Trego Dugan Aviation of Grand Island, Inc. Debtors' Fourth Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. 503(b) (9) filed by Vincent J. Dugan. (Rodriguez, Maria) (Entered: 06/01/2012) |
05/29/2012 | 3064 | Response Of Air Representatives, Inc.' to Debtors' Third Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. 503(b)(9) filed by Joleen F. Welker. (Rodriguez, Maria) (Entered: 06/01/2012) |
06/01/2012 | 3063 | Statement - Notice of Entry Into Agreement Between the Debtors and Phyliss Schackelford 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: 06/01/2012) |
05/30/2012 | 3062 | Response Of Pacific Scientific Aviation Services to Debtors' Third Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. 503(b)(9) (related document(s) 2510) filed by John P. Kreis. (Rodriguez, Maria) (Entered: 06/01/2012) |
06/01/2012 | 3061 | Third Monthly Fee Statement of AvAirPros for Compensation for Services Rendered as Consultants for the Debtors for the Period from April 1, 2012 through April 30, 2012 filed by Alfredo R. Perez on behalf of AvAirPros. (Perez, Alfredo) (Entered: 06/01/2012) |
05/31/2012 | 3060 | Response Of Securaplane Technologies, Inc to Debtors' Reclamation Notice (related document(s) 2250) filed by John P. Kreis. (Rodriguez, Maria) (Entered: 06/01/2012) |
06/01/2012 | 3059 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Fleet Fueling (Amount 2,755.02).. To Claims Recovery Group LLC. filed by Allison R Axenrod on behalf of Claims Recovery Group LLC. (Axenrod, Allison) (Entered: 06/01/2012) |
06/01/2012 | 3058 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Indestructible Paint Inc.. To Sonar Credit Partners II, LLC. filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 06/01/2012) |
05/31/2012 | 3057 | Response Of Pacific Scientific Aviation Services to Debtors' Reclamation Notice (related document(s) 2250) filed by John P. Kreis. (Rodriguez, Maria) (Entered: 06/01/2012) |
06/01/2012 | 3056 | So Ordered Stipulation And Agreed Order Signed On 6/1/2012, Adjourning Hearing Date And Deadline To File Objections With Respect To Motion Of The Bank Of New York Mellon Trust Company, N.A., As Indenture Trustee, For Adequate Protection. (related document(s) 2792) (Ebanks, Liza) (Entered: 06/01/2012) |
06/01/2012 | 3055 | Response to Motion/Limited Response and Reservation of Rights of ATR North America, Inc. to the Debtors' Reclamation Notice Under the Order Pursuant to 11 U.S.C. §§ 101 and 546(c) Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims [Dkt. No. 2250], filed by Margot Erlich on behalf of ATR North America, Inc. (Erlich, Margot) (Entered: 06/01/2012) |
06/01/2012 | 3054 | Fifth Monthly Fee Statement of Debevoise & Plimpton LLP, Special Aircraft Counsel for Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2012 Through April 30, 2012, filed by Jasmine Ball on behalf of AMR Corporation. (Ball, Jasmine) (Entered: 06/01/2012) |
05/31/2012 | 3053 | Affidavit of Service of Eamon Mason re Fee Statement of The Boston Consulting Group;, Fee Statement of Rothschild Inc.; Fee Statement of GCG, Inc.; Notice of Monthly Report of Ordinary Course Service Provider Charges; Notice of Monthly Report of Ordinary Course Professional Charges; Declaration and Disclosure Statement of Banegas & Asociados; Declaration and Disclosure Statement of Maclay Murray & Spens LLP; and Declaration and Disclosure Statement of Chasan Leyner & Lamparello, PC (related document(s) 2993, 3020, 3025, 3024, 3022, 3026, 3017, 3023) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 05/31/2012) |
05/31/2012 | 3052 | Notice of Presentment of Second Stipulation and Proposed Order Approving Section 1110(b) Extension for N9420D filed by Jasmine Ball on behalf of AMR Corporation. with presentment to be held on 6/11/2012 at 4:30 PM at Courtroom 701 (SHL) Objections due by 6/11/2012. (Ball, Jasmine) (Entered: 05/31/2012) |
05/31/2012 | 3051 | Notice of Presentment of Second Stipulation and Proposed Order Approving Section 1110(b) Extension for N970AN, N978AN, N9413T and N9412W filed by Jasmine Ball on behalf of AMR Corporation. with presentment to be held on 6/11/2012 at 4:30 PM at Courtroom 701 (SHL) Objections due by 6/11/2012. (Ball, Jasmine) (Entered: 05/31/2012) |
05/31/2012 | 3050 | Notice of Presentment of Third Stipulation and Order Approving Fourth Section 1110(b) Extension for ERJ Aircraft filed by Jasmine Ball on behalf of AMR Corporation. with presentment to be held on 6/11/2012 (check with court for location) (Ball, Jasmine) (Entered: 05/31/2012) |
05/31/2012 | 3049 | Affidavit of Service of Eamon Mason re: Fourth Monthly Fee Statement of Debevoise & Plimpton LLP (related document(s) 2935) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 05/31/2012) |
05/31/2012 | 3048 | Statement - Notice of Informal Responses to Omnibus 503(b)(9) Objections and Reclamation Notice (related document(s) 2513, 2508, 2250, 2509, 2510, 2512) filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 05/31/2012) |
05/31/2012 | 3047 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors:Tug Technologies Corporation (Amount 14,908.62).. To Sierra Liquidity Fund, LLC. filed by Sierra Liquidity Fund, LLC.(Riley, James) (Entered: 05/31/2012) |
05/31/2012 | 3046 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors:Tug Technologies Corporation (Amount 12,106.20).. To Sierra Liquidity Fund, LLC. filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 05/31/2012) |
05/31/2012 | 3045 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: CAMPOS SKID INC (Amount 5,280.00).. To Liquidity Solutions Inc. filed by Liquidity Solutions Inc. (DeYoung, Helena) (Entered: 05/31/2012) |
05/31/2012 | 3044 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: ACCURATE SCALE COMPANY (Amount 4,263.70).. To Liquidity Solutions Inc. filed by Liquidity Solutions Inc. (DeYoung, Helena) (Entered: 05/31/2012) |
05/31/2012 | 3043 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors: INDUSTRIAL DISTRIBUTION GROUP (Claim No.164, Amount 42,522.80). To Liquidity Solutions Inc. filed by Liquidity Solutions Inc. (DeYoung, Helena) (Entered: 05/31/2012) |
05/31/2012 | 3042 | Monthly Operating Report for the Month Ended April 30, 2012 filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 05/31/2012) |
05/31/2012 | 3041 | Supplemental Certificate of Service (related document(s) 2968) filed by Kenneth L. Baum on behalf of Sky Chefs, Inc. (Baum, Kenneth) (Entered: 05/31/2012) |
05/31/2012 | 3040 | Order Signed On 5/31/2012, Granting Application For Pro Hac Vice Re: Vincent J. Marriott, III. (Related Doc #2797). (Ebanks, Liza) (Entered: 05/31/2012) |
05/31/2012 | 3039 | Order Signed On 5/31/2012, Granting Application For Pro Hac Vice Re: Joshua E. Zugerman. (Related Doc #2798) (Ebanks, Liza) (Entered: 05/31/2012) |
05/31/2012 | 3038 | Stipulation And Order Signed On 5/31/2012, Concerning Sixth Omnibus Motion Of Debtors For Entry Of Order Authorizing Rejection Of Certain Executory Contracts. (Related Doc #1338) (Ebanks, Liza) (Entered: 05/31/2012) |
05/31/2012 | 3037 | Order Signed On 5/31/2012, Authorizing AvAirPros To Provide Supplemental Consulting Services For The Debtors Nunc Pro Tunc To April 2, 2012. (Related Doc #2692) (Ebanks, Liza) (Entered: 05/31/2012) |
05/31/2012 | 3036 | Order Signed On 5/31/2012, Authorizing The Supplemental Employment And Retention Of KPMG LLP As The Debtors' Tax Compliance And Tax Consultants Nunc Pro Tunc TO March 8, 2012. (Related Doc #2688) (Ebanks, Liza) (Entered: 05/31/2012) |
05/31/2012 | 3035 | Order Signed On May 31, 2012, Authorizing The Supplemental Employment And Retention Of McKinsey Recovery & Transformation Services U.S., LLC, McKinsey & Company, Inc. United States, And McKinsey & Company, Inc. Japan As The Debtors' Management Consultants. (Related Doc #2695) (Ebanks, Liza) (Entered: 05/31/2012) |
05/31/2012 | 3034 | Statement - Notice of Entry Into Agreement Between the Debtors and Deborah Wallendorf 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: 05/31/2012) |
05/31/2012 | 3033 | Affidavit of Service (related document(s) 2986, 2989, 2987, 2991) filed by Peter M. Friedman on behalf of Gate Gourmet, Inc. (Friedman, Peter) (Entered: 05/31/2012) |
05/31/2012 | 3032 | Fifth 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 April 1, 2012 through April 30, 2012 filed by Peter A. Ivanick on behalf of McKinsey Recovery & Transformation Services U.S., LLC. (Ivanick, Peter) (Entered: 05/31/2012) |
05/31/2012 | 3031 | REDACTED So Ordered Second Stipulation Signed On 5/31/2012, Approving Section 1110(b) Extension for N497AA. (related document(s) 2685) (Ebanks, Liza) (Entered: 05/31/2012) |
05/31/2012 | 3030 | REDACTED So Ordered Second Stipulation Signed On 5/31/2012, Approving Section 1110(b) Extension for N641AA. (related document(s) 2715) (Ebanks, Liza) (Entered: 05/31/2012) |
05/31/2012 | 3029 | REDACTED So Ordered Second Stipulation Signed On 5/31/2012, Approving Section 1110(b) Extension For N9414W. (related document(s) 2626) (Ebanks, Liza) (Entered: 05/31/2012) |
05/31/2012 | 3028 | Affidavit of Service of Gea Somma re Notice of Transfer of Claims (related document(s) 2944, 2947, 2948, 2943, 2946, 2941, 2945, 2940) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 05/31/2012) |
05/30/2012 | 3027 | Monthly Fee Statement/Monthly Fee Statement of Sheppard, Mullin, Richter & Hampton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Labor Counsel to the Debtors for the Period from April 1, 2012 Through April 30, 2012 filed by Blanka K. Wolfe on behalf of Sheppard Mullin Richter & Hampton, LLP. (Wolfe, Blanka) (Entered: 05/30/2012) |
05/30/2012 | 3026 | Declaration and Disclosure Statement of John V. Mallon, Esq., on Behalf of Chasan Leyner & Lamparello, PC (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 05/30/2012) |
05/30/2012 | 3025 | Declaration and Disclosure Statement of Jane Green, on Behalf of Maclay Murray & Spens LLP (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 05/30/2012) |
05/30/2012 | 3024 | Declaration and Disclosure Statement of Juan Francisco Banegas, on Behalf of Banegas & Asociados (related document(s) 1000) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 05/30/2012) |
05/30/2012 | 3023 | Fifth Monthly Fee Statement of GCG, Inc., as Administrative Agent for The Debtors, for the Period of April 1, 2012 through April 30, 2012 filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 05/30/2012) |
05/30/2012 | 3022 | Statement - Notice of Monthly Report of Ordinary Course Professional Charges for the Month of May, 2012 (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 05/30/2012) |
05/30/2012 | 3021 | Affidavit of Service (related document(s) 3019) filed by Patrick J. Trostle on behalf of Honeywell. (Trostle, Patrick) (Entered: 05/30/2012) |
05/30/2012 | 3020 | Statement - Notice of Monthly Report of Ordinary Course Service Provider Charges (related document(s) 1000) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 05/30/2012) |
05/30/2012 | 3019 | Objection/Honeywell's Limited Objection to the Debtors' and Committee's Third Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) (related document(s) 2516, 2510) filed by Patrick J. Trostle on behalf of Honeywell. (Trostle, Patrick) (Entered: 05/30/2012) |
05/30/2012 | 3018 | Third Monthly Fee Statement of Groom Law Group, Chartered For The Period From April 1, 2012 Through April 30, 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: 05/30/2012) |
05/30/2012 | 3017 | Fifth Monthly Fee Statement of Rothschild Inc. for Compensation for Services and Reimbursement of Expenses as Financial Advisor and Investment Banker for the Debtors and Debtors in Possession for the Period from April 1, 2012 through April 30, 2012 filed by Alfredo R. Perez on behalf of Rothschild Inc. (Perez, Alfredo) (Entered: 05/30/2012) |
05/30/2012 | 3016 | Certificate of Service (related document(s) 3013, 3015) filed by Kathlyn Schwartz on behalf of Aviation Materials Management, Inc. (Schwartz, Kathlyn) (Entered: 05/30/2012) |
05/30/2012 | 3015 | Response to the Official Committee of Unsecured Creditors' First Omnibus Objection 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) 2514) filed by Kathlyn Schwartz on behalf of Aviation Materials Management, Inc. (Schwartz, Kathlyn) (Entered: 05/30/2012) |
05/30/2012 | 3014 | Response to Debtors' Third Omnibus Objection to Claims Asserted pursuant to 11 U.S.C. Section 503(b)(9) and Third Omnibus Objection of the Official Committee of Unsecured Creditors (related document(s) 2516, 2510) filed by Daniel J. Carragher on behalf of Pratt & Whitney Component Solutions, Inc. (Carragher, Daniel) (Entered: 05/30/2012) |
05/30/2012 | 3013 | Response to Debtors' First Omnibus Report and Objection to Claims Asserted Pursuant to 11 U.S.C. 503(b)(9) (related document(s) 2508) filed by Kathlyn Schwartz on behalf of Aviation Materials Management, Inc. (Schwartz, Kathlyn) (Entered: 05/30/2012) |
05/30/2012 | 3012 | Fifth Monthly Fee Statement of Ernst & Young LLP (time period April 1, 2012 through April 30, 2012) filed by Matthew D. Lee on behalf of Ernst & Young. (Lee, Matthew) (Entered: 05/30/2012) |
05/30/2012 | 3011 | Certificate of Service (related document(s) 2988) filed by Patrick J. Orr on behalf of Parker Hannifin Corporation. (Orr, Patrick) (Entered: 05/30/2012) |
05/30/2012 | 3010 | Reply to Motion REPLY OF GENERAL ELECTRIC COMPANY AND CERTAIN OF ITS SUBSIDIARIES AND AFFILIATES TO (A) DEBTORS THIRD OMNIBUS OBJECTION TO CLAIMS ASSERTED PURSUANT TO 11 U.S.C. § 503(b)(9) AND (B) 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) filed by Adam J. Goldberg on behalf of GE. (Goldberg, Adam) (Entered: 05/30/2012) |
05/30/2012 | 3009 | Fourth Monthly Fee Statement Of Moelis & Company LLC For The Period From April 1, 2012 Through April 30, 2012 filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 05/30/2012) |
05/30/2012 | 3008 | Certificate of Service Docket Nos. 2971, 2972, 2973, 2983, 2984 & 2985 (related document(s) 2973, 2984, 2971, 2972, 2985, 2983) filed by Andrew T. Kight on behalf of Bridport Erie Aviation, Inc. (Kight, Andrew) (Entered: 05/30/2012) |
05/30/2012 | 3007 | Response to Motion Limited Response and Reservation of Rights of Short Brothers PLC and Learjet Inc. to (i) Debtors' Reclamation Notice Under the Order Pursuant to 11 U.S.C. §§ 101 and 546(c) Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims [Dkt. No. 2250], (ii) the Debtors' Third Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) [Dkt. No. 2510], and (iii) the Debtors' Fourth Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) [Dkt. No. 2512] filed by Brandon Johnson on behalf of Short Brothers PLC and Learjet Inc.. (Johnson, Brandon) (Entered: 05/30/2012) |
05/30/2012 | 3006 | Affidavit of Service (related document(s) 2959, 2960) filed by Jeanette L. Thomas on behalf of Jeppesen Sanderson, Inc., The Boeing Company. (Thomas, Jeanette) (Entered: 05/30/2012) |
05/30/2012 | 3005 | Certificate of Service Docket Nos. 2974, 2975 & 2977 (related document(s) 2977, 2974, 2975) filed by Andrew T. Kight on behalf of AmSafe Bridport, Inc.. (Kight, Andrew) (Entered: 05/30/2012) |
05/30/2012 | 3004 | Certificate of Service Docket No. 2978 (related document(s) 2978) filed by Andrew T. Kight on behalf of AmSafe, Inc. (Phoenix). (Kight, Andrew) (Entered: 05/30/2012) |
05/30/2012 | 3003 | Certificate of Service Docket No. 2979 (related document(s) 2979) filed by Andrew T. Kight on behalf of AmSafe Bridport (Pvt) Ltd.. (Kight, Andrew) (Entered: 05/30/2012) |
05/30/2012 | 3002 | Reply to Motion Reply to Debtors' Third Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) (related document(s) 2516) filed by Kenneth A. Reynolds on behalf of Kingman Airline Services, Inc. (Attachments: #1 Exhibit A - Contract between American Eagle and Kingman #2 Exhibit B - Spreadsheet and Invoices #3 Affidavit of Service) (Reynolds, Kenneth) (Entered: 05/30/2012) |
05/30/2012 | 3001 | Certificate of Service (related document(s) 3000) filed by Michael James Edelman on behalf of Rolls-Royce Total Care Services Limited. (Edelman, Michael) (Entered: 05/30/2012) |