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 |
08/01/2012 | 3800 | Seventh Monthly Fee Statement of Ernst & Young LLP (time period June 1, 2012 through June 30, 2012) filed by Matthew D. Lee on behalf of Ernst & Young. (Lee, Matthew) (Entered: 08/01/2012) |
08/01/2012 | 3799 | Objection - Debtors' Objection to Motions For Class Certification as to Creditor Lorraine Brown's Claims against American Airlines, Inc. and Creditor Margaret Mooney's Claims against American Eagle Airlines, Inc. (related document(s) 3568, 3567) filed by Stephen A. Youngman on behalf of AMR Corporation with hearing to be held on 8/8/2012 at 11:00 AM at Courtroom 701 (SHL). (Youngman, Stephen) (Entered: 08/01/2012) |
08/01/2012 | 3798 | Notice of Presentment of Fifth Stipulation and Order Approving Sixth Section 1110(b) Extension for ERJ Aircraft filed by Jasmine Ball on behalf of AMR Corporation with presentment to be held on 8/13/2012 (check with court for location). (Ball, Jasmine) (Entered: 08/01/2012) |
08/01/2012 | 3797 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Pruyn Bearings Company Inc (Claim No. 1977, Amount 685.02). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/01/2012) |
08/01/2012 | 3796 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Apertures Inc. (Amount 836.25). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/01/2012) |
08/01/2012 | 3795 | Statement/Agreement Between The Debtors And Esther Salgado to Modify The Automatic Stay For a Limited Purpose filed by Stephen A. Youngman. (Rodriguez, Maria) (Entered: 08/01/2012) |
08/01/2012 | 3794 | Objection to Motion Objection of the Ad Hoc Committee of Passenger Service Agents to the Application of Debtors for Entry of an Order Authorizing the Retention and Employment of Kelly Hart as yet Another Labor Counsel for the Debtors Nunc Pro Tunc to the Commencement Date filed by Thomas M. Kennedy on behalf of Ad Hoc Committee of Passenger Service Agents. (Kennedy, Thomas) (Entered: 08/01/2012) |
08/01/2012 | 3793 | Opposition/Limited Objection (related document(s) 3697) filed by Neal M. Rosenbloom on behalf of Westinghouse Aircraft Leasing, Inc. with hearing to be held on 8/8/2012 at 11:00 AM at Courtroom 701 (SHL) (Rosenbloom, Neal) (Entered: 08/01/2012) |
08/01/2012 | 3792 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 3674, 3684, 3685, 3672, 3682) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/01/2012) |
08/01/2012 | 3791 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: GA Telesis LLC (Claim No. 8119, Amount 322,318.00). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/01/2012) |
08/01/2012 | 3790 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: GA Telesis LLC (Claim No. 8118, Amount 24,140.30). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/01/2012) |
08/01/2012 | 3789 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Kramer Creative Group (Amount 3781.30). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Transfer Notice FRBP Rule 3001(e)(1)) (Reining, Shelly) (Entered: 08/01/2012) |
08/01/2012 | 3788 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Resource Systems Group (Amount 2,973.61). To Corre Opportunities Fund, L.P. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Transfer Notice FRBP Rule 3001(e)(1)) (Reining, Shelly) (Entered: 08/01/2012) |
08/01/2012 | 3787 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Fire Suppression Services Inc.(Amount 23,451.68). To Corre Opportunities Fund, L.P. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Transfer Notice FRBP Rule 3001(e)(1)) (Reining, Shelly) (Entered: 08/01/2012) |
08/01/2012 | 3786 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 3760, 3755, 3757, 3765, 3752, 3759, 3715, 3714, 3742, 3743) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/01/2012) |
07/31/2012 | 3785 | Statement - Notice of Entry Into Agreement Between the Debtors and Myriam Benitez Davila 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: 07/31/2012) |
07/31/2012 | 3784 | Monthly Operating Report for the Month Ended June 30, 2012 filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 07/31/2012) |
07/31/2012 | 3783 | 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 Alfredo R. Perez on behalf of AMR Corporation. with presentment to be held on 8/8/2012 at 11:00 AM at Courtroom 701 (SHL) Objections due by 8/7/2012, (Perez, Alfredo) (Entered: 07/31/2012) |
07/31/2012 | 3782 | Affidavit of Service of Adam Gorman re: Quarterly Report of Claims Settled; Monthly Fee Statements; Notice of Monthly and Quarterly Report of Ordinary Course Professional Charges; Notice of Monthly and Quarterly Report of Ordinary Course Service Provider Charges; and Declaration and Disclosure Statement of Keith Scotland (related document(s) 3770, 3768, 3769, 3766, 3748, 3749, 3745, 3767) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/31/2012) |
07/31/2012 | 3781 | Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N7531A filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 8/10/2012 (check with court for location) Objections due by 8/10/2012. (Ball, Jasmine) (Entered: 07/31/2012) |
07/31/2012 | 3780 | Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N7530, N7537A, N7539A, N7543A, N7544A, N16545 and N70529 filed by Jasmine Ball on behalf of AMR Corporation with presentment to be held on 8/10/2012 (check with court for location) Objections due by 8/10/2012. (Ball, Jasmine) (Entered: 07/31/2012) |
07/31/2012 | 3779 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Yellow Cab Company of Tampa, Inc. (Claim No. 2770, Amount 126.00). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/31/2012) |
07/31/2012 | 3778 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Yellow Cab Company of Tampa, Inc. (Amount 300.00). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/31/2012) |
07/31/2012 | 3777 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Tulsa Air Specialists (Amount 4,328.00). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/31/2012) |
07/31/2012 | 3776 | Response Reply to Objections to Motion of HTL Operating, LLC d/b/a MCM Elegante Hotel for (I) a Determination by the Court that its Agreement with American Eagle is a Forward Contract and MCM a Forward Contract Merchant Pursuant to 11 U.S.C. § 101(25) and (26); (II) a Determination that 11 U.S.C. § 556 is Applicable to the Forward Contract; and that (III) the Automatic Stay pursuant to 11 U.S.C. § 362 does not apply to this Forward Contract (related document(s) 3510, 3502, 3367). Filed by Wanda Borges on behalf of MCM Elegante Hotel. (Attachments: #1 Exhibit #2 Certificate of Service) (Borges, Wanda) (Entered: 07/31/2012) |
07/26/2012 | 3775 | Transcript regarding Hearing Held on 06/20/2012 11:03 AM RE: 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 or Non-residential Real Property, et al. (RE: related document(s) 3154, 3074, 2366, 3073, 3076, 3077, 3072, 3075). Transcript access restricted through 10/24/2012. (Ortiz, Carmen) (Entered: 07/31/2012) |
07/31/2012 | 3774 | Notice of Appearance filed by Max Anderson Moseley on behalf of USAA Asset Management Company. (Moseley, Max) (Entered: 07/31/2012) |
07/31/2012 | 3773 | Statement - Notice of Settlement of Reclamation Dispute with Eaton Corporation (related document(s) 2250) filed by Stephen A. Youngman on behalf of AMR Corporation. Objections due by 8/10/2012. (Youngman, Stephen) (Entered: 07/31/2012) |
07/30/2012 | 3772 | Affidavit of Service of Eamon Mason re: Notice of Presentment of and Amended Order Pursuant to 11 U.S.C. §§ 105(a) and (d) and Bankruptcy Rules 1015(c), 2002(m), and 9007 Implementing Certain Notice and Case Management Procedures; Notice of Ninth Supplemental List of Professionals Used in the Ordinary Course of Business; Declarations and Disclosure Statements of Ordinary Course Professionals; and Notices of Entry to Modify the Automatic Stay for a limited Purpose (related document(s) 3725, 3716, 3723, 3717, 3722, 3721, 3724, 3718, 3698) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/30/2012) |
07/30/2012 | 3771 | 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 June 1, 2012 Through June 30, 2012 filed by Blanka K. Wolfe on behalf of Sheppard Mullin Richter & Hampton, LLP. (Wolfe, Blanka) (Entered: 07/30/2012) |
07/30/2012 | 3770 | Declaration and Disclosure Statement of Keith Scotland (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 07/30/2012) |
07/30/2012 | 3769 | Statement - Notice of Quarterly Report of Ordinary Course Service Provider Charges (related document(s) 1000) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 07/30/2012) |
07/30/2012 | 3768 | Statement - Notice of Quarterly Report of Ordinary Course Professional Charges (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 07/30/2012) |
07/30/2012 | 3767 | 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: 07/30/2012) |
07/30/2012 | 3766 | Statement - Notice of Monthly Report of Ordinary Course Professional Charges (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 07/30/2012) |
07/30/2012 | 3765 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Honolulu Fish Company (Claim No. 11164, Amount 543.89). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/30/2012) |
07/30/2012 | 3764 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Honolulu Fish Company (Amount 1,320.13). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/30/2012) |
07/30/2012 | 3763 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Honolulu Fish Company (Amount 543.89). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/30/2012) |
07/30/2012 | 3762 | Affidavit of Service of Eamon Mason re: Declaration of John S.F. Gross re Ford & Harrison LLP and Second Amended Declaration of Phillip Lamberson re Winstead P.C. (related document(s) 3727, 3728) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/30/2012) |
07/30/2012 | 3761 | Fifth Monthly Fee Statement Of Epiq Bankruptcy Solutions, LLC For Compensation For Services And Reimbursement Of Expenses As Information Agent For The Official Committee Of Unsecured Creditors For The Period From June 1, 2012 Through June 30, 2012 filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 07/30/2012) |
07/30/2012 | 3760 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Mr. Lawn, Inc. (Amount 306.48). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/30/2012) |
07/30/2012 | 3759 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Daxam, Inc. (Amount 362.04). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/30/2012) |
07/30/2012 | 3758 | Sixth Monthly Fee Statement Of Moelis & Company LLC For The Period From June 1, 2012 Through June 30, 2012 filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 07/30/2012) |
07/30/2012 | 3757 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: KIRKLAND & ELLIS (Amount 49,929.43). To Liquidity Solutions Inc. Filed by Liquidity Solutions Inc. (DeYoung, Helena) (Entered: 07/30/2012) |
07/30/2012 | 3756 | Seventh Monthly Fee Statement Of Fees And Expenses Of Mesirow Financial Consulting, LLC As Financial Advisors To The Official Committee Of Unsecured Creditors For The Period From June 1, 2012 Through June 30, 2012 filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 07/30/2012) |
07/30/2012 | 3755 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Kirkland & Ellis (Claim No. 11569, Amount 87,670.71). To Liquidity Solutions Inc. Filed by Liquidity Solutions Inc. (DeYoung, Helena) (Entered: 07/30/2012) |
07/30/2012 | 3754 | Seventh 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 June 1, 2012 Through June 30, 2012 filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 07/30/2012) |
07/30/2012 | 3753 | First Monthly Fee Statement of Jenner & Block LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for the Retiree Committee for the Period From June 8, 2012 Through June 30, 2012 filed by Catherine Steege on behalf of Jenner & Block LLP. (Steege, Catherine) (Entered: 07/30/2012) |
07/30/2012 | 3752 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: JPMorgan Chase Bank, N.A. (Claim No. 2241, Amount 6,006,916.95). To MatlinPatterson Distressed Opportunities Master Account, L.P. Filed by Thomas T. Janover on behalf of MatlinPatterson Distressed Opportunities Master Account, L.P. (Janover, Thomas) (Entered: 07/30/2012) |
07/30/2012 | 3751 | Amended Monthly Fee Statement - Amendment to Second 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 April 1, 2012 through April 30, 2012 (related document(s) 2923) filed by Alfredo R. Perez on behalf of Brinks Hofer Gilson & Lione. (Perez, Alfredo) (Entered: 07/30/2012) |
07/30/2012 | 3750 | Fifth Monthly Fee Statement of Groom Law Group, Chartered For The Period From June 1, 2012 Through June 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: 07/30/2012) |
07/30/2012 | 3749 | Monthly Fee Statement of Winstead P.C. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel for Debtors for the Period from June 1, 2012 through June 30, 2012 filed by Alfredo R. Perez on behalf of Winstead P.C. (Perez, Alfredo) (Entered: 07/30/2012) |
07/30/2012 | 3748 | 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 June 1, 2012 through June 30, 2012 filed by Alfredo R. Perez on behalf of Rothschild Inc. (Perez, Alfredo) (Entered: 07/30/2012) |
07/30/2012 | 3747 | Seventh Monthly Fee Statement/Seventh Monthly 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 June 1, 2012 through June 30, 2012 filed by Jonathan B. Slonim on behalf of McKinsey & Company, Inc. Japan, McKinsey & Company, Inc. United States, McKinsey Recovery & Transformation Services U.S., LLC. (Slonim, Jonathan) (Entered: 07/30/2012) |
07/30/2012 | 3746 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 3709, 3711, 3712, 3671) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/30/2012) |
07/30/2012 | 3745 | Statement - Quarterly Report of Claims Settled by the Debtors Pursuant to Amended Order Establishing Procedures for Settling Certain Claims During the Quarter Ending June 30, 2012 (related document(s) 2055) filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 07/30/2012) |
07/30/2012 | 3744 | Notice of Withdrawal (related document(s) 3457) filed by James H. Shenwick on behalf of Dianne Wilken. (Shenwick, James) (Entered: 07/30/2012) |
07/30/2012 | 3743 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Brenda Council. To Hain Capital Holdings, Ltd. filed by Hain Capital Group, LLC. (Rapoport, Amanda) (Entered: 07/30/2012) |
07/30/2012 | 3742 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Brenda Council. To Hain Capital Holdings, Ltd. filed by Hain Capital Group, LLC. (Rapoport, Amanda) (Entered: 07/30/2012) |
07/16/2012 | 3741 | Motion for Relief from Stay filed by John Carl Kucej on behalf of Alonzo Fraden. (Rodriguez, Maria) (Entered: 07/30/2012) |
07/30/2012 | 3740 | Letter Re: American Airlines Employees filed by Joan Hoffman. (Rodriguez, Maria) (Entered: 07/30/2012) |
07/30/2012 | 3739 | Letter Re: American Airlines Retirees' Employees filed by Joseph M. Garza. (Rodriguez, Maria) (Entered: 07/30/2012) |
07/19/2012 | 3738 | Letter Re: American Airlines Retirees' Employees filed by John Russo. (Rodriguez, Maria) (Entered: 07/30/2012) |
07/30/2012 | 3737 | Sixth Monthly Fee Statement of KPMG LLP as Tax Compliance and Tax Consultants for Allowance of Compensation and Reimbursement of Expenses for the Period Beginning June 1, 2012 through June 30, 2012 filed by Alfredo R. Perez on behalf of KPMG LLP. (Perez, Alfredo) (Entered: 07/30/2012) |
07/27/2012 | 3736 | Affidavit of Service (related document(s) 3729) filed by Catherine Steege on behalf of Retiree Committee. (Steege, Catherine) (Entered: 07/27/2012) |
07/27/2012 | 3735 | Affidavit of Service of Eamon Mason re: Notice of Hearing on and Application re Cooley LLP; Notice of Hearing on and Application re Kelly Hart & Hallman LLP; Notice of Hearing on and Seventeenth Omnibus Motion re Authorizing Assumption of Certain Unexpired Leases of Nonresidential Real Property; Notice of Hearing on and Motion of Debtors re N59523, N614AA, N626AA, N629AA, N632AA and N648AA (related document(s) 3697, 3687, 3695, 3688) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/27/2012) |
07/27/2012 | 3734 | Affidavit of Service of Eamon Mason re: Notices of Presentment of Supplement to Stipulation Regarding Section 1110(b) Extensions (related document(s) 3678, 3680, 3677, 3679) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/27/2012) |
07/27/2012 | 3733 | Withdrawal of Claim(s): Nos. 2318 & 2458 filed on behalf of Azix Inc. filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/27/2012) |
07/27/2012 | 3732 | So Ordered Stipulation Signed On 7/27/2012, Between The Debtors And Law Debenture Trust Company Of New York Regarding Proofs Of Claim (related document(s) 3543). (Ebanks, Liza) (Entered: 07/27/2012) |
07/27/2012 | 3731 | So Ordered Stipulation Signed On 7/27/2012, Between The Debtors And The Bank Of New York Mellon Trust Company, N.A. Regarding Proofs Of Claim (related document(s) 3541). (Ebanks, Liza) (Entered: 07/27/2012) |
07/27/2012 | 3730 | Master Service List as of July 27, 2012 filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/27/2012) |
07/27/2012 | 3729 | Application to Employ The Segal Company as Actuarial Consultants filed by Catherine Steege on behalf of Retiree Committee. Responses due by 8/15/2012, with presentment to be held on 8/22/2012 at 10:00 AM at Courtroom 701 (SHL) (Steege, Catherine) (Entered: 07/27/2012) |
07/27/2012 | 3728 | Declaration - Second Amended Declaration of Phillip Lamberson in Support of Application of Debtors Pursuant to 11 U.S.C. § 327(e) and Fed. R. Bankr. P. 2014(a) for Authority to Employ and Retain Winstead P.C. as Corporate Counsel for the Debtors Nunc Pro Tunc to the Commencement Date (related document(s) 2230, 216]) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 07/27/2012) |
07/27/2012 | 3727 | Declaration of John S.F. Gross in Support of the Application of the Debtors to Retain and Employ Ford & Harrison LLP as Special Counsel Nunc Pro Tunc to the Commencement Date (related document(s) 3644) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 07/27/2012) |
07/27/2012 | 3726 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 3703, 3686, 3702, 3708, 3693, 3692, 3700, 3701, 3707, 3699, 3691) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/27/2012) |
07/26/2012 | 3725 | Statement - Notice of Entry Into Agreement Between the Debtors and Anne Hawkins 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: 07/26/2012) |
07/26/2012 | 3724 | Statement - Notice of Entry Into Agreement Between the Debtors and Donatila Prudenciao, et al. 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: 07/26/2012) |
07/26/2012 | 3723 | Statement - Notice of Entry Into Agreement Between the Debtors and Gerald J. McManus 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: 07/26/2012) |
07/26/2012 | 3722 | Statement - Notice of Entry Into Agreement Between the Debtors and Mary Kucera 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: 07/26/2012) |
07/26/2012 | 3721 | Statement - Notice of Entry Into Agreement Between the Debtors and Shoshana Love 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: 07/26/2012) |
07/26/2012 | 3720 | Notice of Appearance filed by Justin A. Kuehn on behalf of Aeritas, LLC. (Kuehn, Justin) (Entered: 07/26/2012) |
07/26/2012 | 3719 | Affidavit of Service relating to Second Monthly Fee Statement of Robert J. Keach, as Fee Examiner, for Allowance of Compensation and Reimbursement of Expenses for the Period of June 1, 2012 through June 30, 2012 (related document(s) 3713) filed by Robert J. Keach on behalf of Robert J. Keach. (Keach, Robert) (Entered: 07/26/2012) |
07/26/2012 | 3718 | Declaration and Disclosure Statement of J. Todd Benson, on Behalf of Ayres, Warren, Shelton & Williams, LLC (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 07/26/2012) |
07/26/2012 | 3717 | Declaration and Disclosure Statement of Martina Firbank, on Behalf of Arthur Cox Solicitors (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 07/26/2012) |
07/26/2012 | 3716 | Statement/Notice of Ninth Supplemental List of Professionals Used in the Ordinary Course of Business (related document(s) 643) filed by Jacqueline Marcus on behalf of AMR Corporation. (Marcus, Jacqueline) (Entered: 07/26/2012) |
07/26/2012 | 3715 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Wells Fargo Bank Northwest, N.A. (Claim No. 11977). To Citigroup Financial Products, Inc. Filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 07/26/2012) |
07/26/2012 | 3714 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Wells Fargo Bank Northwest, N.A. (Claim No. 11976). To Citigroup Financial Products, Inc. Filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 07/26/2012) |
07/26/2012 | 3713 | Second Monthly Fee Statement of Robert J. Keach, as Fee Examiner, for Allowance of Compensation and Reimbursement of Expenses for the Period of June 1, 2012 through June 30, 2012 filed by Robert J. Keach on behalf of Robert J. Keach. (Keach, Robert) (Entered: 07/26/2012) |
07/26/2012 | 3712 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Wells Fargo Bank Northwest, N.A. (Claim No. 7439). To Citigroup Financial Products, Inc. Filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 07/26/2012) |
07/26/2012 | 3711 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Wells Fargo Bank Northwest, N.A. (Claim No. 7438). To Citigroup Financial Products, Inc. Filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 07/26/2012) |
07/26/2012 | 3709 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Orchard Group Productions, LP (Amount 750.00). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/26/2012) |
07/26/2012 | 3708 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Union County Seating & Supply (Amount 374.50). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/26/2012) |
07/26/2012 | 3707 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Doubletree Hotel Augusta (Amount 29,308.98). To Sierra Liquidity Fund, LLC. filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/26/2012) |
07/26/2012 | 3706 | First Notice of Appearance Notice of Appearance and Request for Notice and Service of Papers filed by Lawrence M. Jacobson on behalf of Westinghouse Aircraft Leasing, Inc. (Jacobson, Lawrence) (Entered: 07/26/2012) |
07/26/2012 | 3705 | Affidavit of Service of Adam Gorman re Notice of Entry into Agreement Between the Debtors and Luis Cano to Modify the Automatic Stay for a Limited Purpose; Fifth Monthly Statement of AvAirPros for Compensation for Services Rendered as Consultants for the Debtors for the Period from June 1, 2012 through June 30, 2012 (related document(s) 3669, 3673) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/26/2012) |
07/26/2012 | 3704 | Fourth 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 June 1, 2012 through June 30, 2012 filed by Alfredo R. Perez on behalf of Brinks Hofer Gilson & Lione. (Perez, Alfredo) (Entered: 07/26/2012) |
07/26/2012 | 3703 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Eaton Aerospace LLC (Claim No. 5944, Amount 279.00). To Longacre Opportunity Fund, L.P. Filed by Longacre Opportunity Fund, L.P. (Belo, Lisa) (Entered: 07/26/2012) |
07/26/2012 | 3702 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Eaton Industrial Corporation (Claim No. 5948, Amount 99,159.77). To Longacre Opportunity Fund, L.P. Filed by Longacre Opportunity Fund, L.P. (Belo, Lisa) (Entered: 07/26/2012) |
07/26/2012 | 3701 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Eaton Corporation (Claim No. 5945, Amount 62,949.00). To Longacre Opportunity Fund, L.P. Filed by Longacre Opportunity Fund, L.P. (Belo, Lisa) (Entered: 07/26/2012) |
07/26/2012 | 3700 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors: Eaton Aerospace LLC (Claim No.5947, Amount 130,689.90). To Longacre Opportunity Fund, L.P.. filed by Longacre Opportunity Fund, L.P. (Belo, Lisa) (Entered: 07/26/2012) |
07/26/2012 | 3699 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors: Eaton Aeroquip LLC (Claim No.5946, Amount 17,000.00). To Longacre Opportunity Fund, L.P.. filed by Longacre Opportunity Fund, L.P. (Belo, Lisa) (Entered: 07/26/2012) |
07/26/2012 | 3698 | Notice of Presentment of Order Pursuant to 11 U.S.C. §§ 105(a) and (d) and Bankruptcy Rules 1015(c), 2002(m) and 9007 Implementing Certain Notice and Case Management Procedures (related document(s) 453) filed by Stephen Karotkin on behalf of AMR Corporation, with presentment to be held on 8/2/2012 at 12:00 PM at Courtroom 701 (SHL). Objections due by 8/2/2012. (Karotkin, Stephen) (Entered: 07/26/2012) |
07/25/2012 | 3697 | Motion to Authorize - Motion of Debtors for Order Pursuant to 11 U.S.C. § 105(a) and Fed. R. Bankr. P. 9019 Approving Settlement Agreements with Respect to N59523, N614AA, N626AA, N629AA, N632AA and N648AA filed by Alfredo R. Perez on behalf of AMR Corporation with hearing to be held on 8/8/2012 at 11:00 AM at Courtroom 701 (SHL). Responses due by 8/1/2012. (Perez, Alfredo) (Entered: 07/25/2012) |
07/25/2012 | 3696 | Motion to Authorize - Motion for an Order Pursuant to 11 U.S.C. § 107(b) and Fed. R. Bankr. P. 9018 Authorizing The Filing of Certain Information Under Seal in Connection with Motion of Debtors for Order Pursuant to 11 U.S.C. § 105(a) and Fed. R. Bankr. P. 9019 Approving Settlement Agreements With Respect to N59523, N614AA, N626AA, N629AA, N632AA and N648AA filed by Alfredo R. Perez on behalf of AMR Corporation with hearing to be held on 8/8/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 8/1/2012. (Perez, Alfredo) (Entered: 07/25/2012) |
07/25/2012 | 3695 | Omnibus Motion to Authorize - Seventeenth 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 Alfredo R. Perez on behalf of AMR Corporation, with hearing to be held on 8/8/2012 at 11:00 AM at Courtroom 701 (SHL.) Responses due by 8/1/2012. (Perez, Alfredo) (Entered: 07/25/2012) |
07/25/2012 | 3694 | Affidavit of Service of Adam Gorman re Sixth Monthly Statement of Debevoise & Plimpton LLP, Special Aircraft Counsel for Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period May 1, 2012 through May 31, 2012 (related document(s) 3658) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/25/2012) |
07/25/2012 | 3693 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: BJ Annex, LLC (Amount 3,401.02). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/25/2012) |
07/25/2012 | 3692 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Johnny Dewayne Ross dba Ross Electric Services (Amount 243.84). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/25/2012) |
07/25/2012 | 3691 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Professional Translating Services (Claim No. 2880, Amount 875.00). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/25/2012) |
07/25/2012 | 3690 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Professional Translating Services (Amount 875.00). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/25/2012) |
07/16/2012 | 3689 | Withdrawal of Claim(s): number 1502 filed on behalf of Christopher Broyles filed by Thomas M. Kennedy. (Rodriguez, Maria) (Entered: 07/25/2012) |
07/25/2012 | 3688 | 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 Kelly Hart & Hallman as Special Litigation 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 8/8/2012 at 11:00 AM at Courtroom 701 (SHL). Responses due by 8/1/2012. (Perez, Alfredo) (Entered: 07/25/2012) |
07/25/2012 | 3687 | 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 Cooley LLP as Special Counsel for the Debtors Nunc Pro Tunc to May 21, 2012. Filed by Alfredo R. Perez on behalf of AMR Corporation, with hearing to be held on 8/8/2012 at 11:00 AM at Courtroom 701 (SHL). Responses due by 8/1/2012. (Perez, Alfredo) (Entered: 07/25/2012) |
07/25/2012 | 3686 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: AAA Air Support, Inc. (Amount 27,310.77). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/25/2012) |
07/25/2012 | 3685 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: AAA Air Support (Claim No. 5345, Amount 13,693.16). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/25/2012) |
07/25/2012 | 3684 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: AAA Air Support, Inc. (Claim No. 3157, Amount 19,662.61). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/25/2012) |
07/25/2012 | 3683 | Fifth Monthly Fee Statement of Haynes and Boone, LLP, Special Counsel for Debtors, for Period June 1, 2012 Through June 30, 2012 filed by Robert D. Albergotti on behalf of Haynes and Boone, LLP. (Albergotti, Robert) (Entered: 07/25/2012) |
07/25/2012 | 3682 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Wilkes Barre/Scranton International Airport (Claim No. 2031). To CRT Special Investments LLC. Filed by Joseph E. Sarachek on behalf of CRT Special Investments LLC. (Sarachek, Joseph) (Entered: 07/25/2012) |
07/25/2012 | 3681 | Affidavit of Service of Gea Somma re Notice of Transfer of Claims (related document(s) 3663, 3553) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/25/2012) |
07/25/2012 | 3680 | Notice of Presentment of Supplement to Stipulation Regarding Section 1110(b) Extension for N584AA filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 8/6/2012 at 4:30 PM at Courtroom 701 (SHL). Objections due by 8/6/2012. (Ball, Jasmine) (Entered: 07/25/2012) |
07/25/2012 | 3679 | Notice of Presentment of Supplement to Stipulation Regarding Section 1110(b) Extension for N587AA filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 8/6/2012 at 4:30 PM at Courtroom 701 (SHL). Objections due by 8/6/2012. (Ball, Jasmine) (Entered: 07/25/2012) |
07/25/2012 | 3678 | Notice of Presentment of Supplement to Stipulation Regarding Section 1110(b) Extension for N588AA filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 8/6/2012 at 04:30 PM at Courtroom 701 (SHL). Objections due by 8/6/2012. (Ball, Jasmine) (Entered: 07/25/2012) |
07/25/2012 | 3677 | Notice of Presentment of Supplement to Stipulation Regarding Section 1110(b) Extension for N589AA filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 8/6/2012 at 4:30 PM at Courtroom 701 (SHL). Objections due by 8/6/2012. (Ball, Jasmine) (Entered: 07/25/2012) |
07/25/2012 | 3676 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors: Bank of America, N.A. (Claim No. 5253, Amount 517,572.00). To LMA SPC for and on behalf of the MAP 84 Segregated. Filed by Edward J. Leen on behalf of LMA SPC for and on behalf of MAP I Segregated Portfolio. (Leen, Edward) (Entered: 07/25/2012) |
07/25/2012 | 3675 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors: Bank of America, N.A. (Claim No. 5253, Amount 6,476,645.00). To Knighthead Master Fund, L.P. filed by Edward J. Leen on behalf of Knighthead Master Fund, L.P. (Leen, Edward) (Entered: 07/25/2012) |
07/25/2012 | 3674 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Medallion Transport (Amount 17,130.50). To ASM Capital IV, L.P. filed by Douglas Wolfe on behalf of ASM Capital IV, L.P. (Wolfe, Douglas) (Entered: 07/25/2012) |
07/24/2012 | 3673 | Fifth Monthly Fee Statement of AvAirPros for Compensation for Services Rendered as Consultants for the Debtors for the Period from June 1, 2012 through June 30, 2012 filed by Alfredo R. Perez on behalf of AvAirPros. (Perez, Alfredo) (Entered: 07/24/2012) |
07/24/2012 | 3672 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Apple Nine - DBA Hampton Inn & Suites (Amount 1,622.06). To Fair Liquidity Partners, LLC. Filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 07/24/2012) |
07/24/2012 | 3671 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Best Western Rama Inn Partnership dba Comfort Suites San Jose (Amount $860.10). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 07/24/2012) |
07/24/2012 | 3670 | So Ordered Stipulation Signed On 7/24/2012, Between The Debtors And Wilmington Trust Company Regarding Proofs Of Claim. (Ebanks, Liza) (Entered: 07/24/2012) |
07/24/2012 | 3669 | Statement - Notice of Entry Into Agreement Between the Debtors and Luis Cano 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: 07/24/2012) |
07/24/2012 | 3668 | Order Signed On 7/24/2012, Granting Application For Pro Hac Vice Re: Paul E. Harner. (Related Doc #3539) (Ebanks, Liza) (Entered: 07/24/2012) |
07/24/2012 | 3667 | Order Signed On 7/24/2012, Granting Application For Pro Hac Vice Re: Byron C. Starcher. (Related Doc #3515) (Ebanks, Liza) (Entered: 07/24/2012) |
07/24/2012 | 3666 | Order Signed On 7/24/2012, Granting Application For Pro Hac Vice Re: Christopher M. Jacobson. (Related Doc #3628) (Ebanks, Liza) (Entered: 07/24/2012) |
07/24/2012 | 3665 | Affidavit of Service of Adam Gorman re: Declarations and Disclosure Statements of Ordinary Course Professionals (related document(s) 3654, 3655, 3653) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/24/2012) |
07/24/2012 | 3664 | Order Signed On 7/24/2012, Approving Consensual Extensions Of Time To Assume Or Reject Certain Unexpired Leases Of Non-Residential Real Property. (Ebanks, Liza) (Entered: 07/24/2012) |
07/24/2012 | 3663 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Edmik Inc (Amount 19,845.59). To Liquidity Solutions Inc. filed by Liquidity Solutions Inc. (DeYoung, Helena) (Entered: 07/24/2012) |
07/24/2012 | 3662 | Affidavit of Service of Adam Gorman re: Notice of Hearing on and Application for Authority to Retain and Employ Ford & Harrison LLP; and First Monthly Fee Statement and Application of Yetter Coleman LLP (related document(s) 3644, 3646, 3645) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/24/2012) |
07/24/2012 | 3661 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 3461, 3460) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/24/2012) |
07/24/2012 | 3660 | Affidavit of Service of Gea Somma re Notice of Transfer of Claim to Fair Harbor Capital, LLC (related document(s) 3649) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/24/2012) |
07/24/2012 | 3659 | Fifth 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 May 1, 2012 Through May 31, 2012 filed by Rachel J. Mauceri on behalf of AMR Corporation. (Attachments: #1 Attachment)(Mauceri, Rachel) (Entered: 07/24/2012) |
07/23/2012 | 3658 | Sixth Monthly Fee Statement of Debevoise & Plimpton LLP, Special Aircraft Counsel for Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period May 1, 2012 Through May 31, 2012 filed by Jasmine Ball on behalf of AMR Corporation. (Ball, Jasmine) (Entered: 07/23/2012) |
07/23/2012 | 3657 | Affidavit of Service of Adam Gorman re: Notices of Entry to Modify the Automatic Stay for a Limited Purpose (related document(s) 3629, 3630) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/23/2012) |
07/23/2012 | 3656 | Affidavit of Service of Adam J. Gorman re: Notice of Supplemental List of Ordinary Course of Professionals; Decleration and Disclosure Statement re Morrison & Foerster LLP; Amended Notice of Matters re July 19, 2012; Notice of Hearing on and Supplemental Application re Paul Hastings LLP; Notice of Presentment re Wayne County Airport Authority; Notice of Entry Into and Agreement re Esther Salgado (related document(s) 3622, 3610, 3594, 3593, 3612, 3613) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/23/2012) |
07/23/2012 | 3655 | Declaration and Disclosure Statement of Olaf Gillert, on Behalf of Taylor Wessing (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 07/23/2012) |
07/23/2012 | 3654 | Declaration and Disclosure Statement of Carlos Roberto Siqueira Castro, on Behalf of Siqueira Castro Advogados (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 07/23/2012) |
07/23/2012 | 3653 | Declaration and Disclosure Statement of Michael S. Jackson, on Behalf of Boehl Stopher & Graves, LLP (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 07/23/2012) |
07/23/2012 | 3652 | Notice of Appearance and Request for Service of Papers filed by Michael P. Kessler on behalf of The Pension Benefits Administration Committee of The Retirement Benefit Plan of American Airlines, Inc. for Agent, Management, Specialist, Support Personnel and Officers, The Pension Benefits Administration Committee of The Retirement Benefit Plan of American Airlines, Inc. for Flight Attendants, The Pension Benefits Administration Committee of American Airlines, Inc. Pilot Retirement Benefit Program, The Pension Benefits Administration Committee of The Retirement Benefit Plan of American Airlines, Inc. for Employees Represented by the Transport Workers Union of America, AFL-CIO. (Kessler, Michael) (Entered: 07/23/2012) |
07/23/2012 | 3651 | Affidavit of Service of Adam Gorman re Notice of Presentment of and Second Stipulation and Order Approving Section 1110(b) Extension for N976TW (related document(s) 3633) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/23/2012) |
07/23/2012 | 3650 | Affidavit of Service of Adam Gorman re Notice of Presentment of and Second Stipulation and Order Approving Section 1110(b) Extension for N974AN, N975AN and N976AN; Notice of Presentment of Stipulation and Proposed Order Concerning Adequate Protection Between Certain Aircraft Finance Parties and the Debtors; Notice of Presentment of Stipulation and Proposed Order Concerning Adequate Protection Between Certain Aircraft Finance Parties and the Debtors (related document(s) 3623, 3625, 3624) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/23/2012) |
07/23/2012 | 3649 | Transfer Agreement FRBP Transfer Agreement 3001(e) 1 Transferors: JER Temple Hotel, LLC (Amount $676.50). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 07/23/2012) |
07/20/2012 | 3648 | Affidavit of Service of Adam Gorman re: Notice of Matters Scheduled for Hearing on July 19, 2012; First Monthly Statement of Dewey & LeBoeuf LLP for Compensation for Services Rendered as Counsel for the Debtors for the Period from November 29, 2011 through May 19, 2012; Notice of Filing Amended Exhibits of Assumed Leases and Consensual Lease Extensions with Respect to (I) Sixteenth Omnibus Motion of Debtors for Entry of Order Authorizing Assumption of Certain Unexpired Leases of Nonresidential Real Property and (II) Motion of Debtors for Entry of Order Approving Consensual Extensions of Time to Assume or Reject Certain Unexpired Leases of Nonresidential Real Property (related document(s) 3589, 3588, 3586) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/20/2012) |
07/20/2012 | 3647 | Affidavit of Service of Adam Gorman re: Notices of Presentment and Second Stipulation and Order Approving Section 1110(b) Extensions (related document(s) 3581, 3576, 3577, 3585, 3580, 3582, 3579) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/20/2012) |
07/20/2012 | 3646 | First Application for Interim Professional Compensation - First Application of Yetter Coleman LLP, as Special Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from November 29, 2011 through March 31, 2012 for Yetter Coleman LLP, Special Counsel, period: 11/29/2011 to 3/31/2012, fee: $963,769.17, expenses: $216,145.77. Filed by Yetter Coleman LLP. (Perez, Alfredo) (Entered: 07/20/2012) |
07/20/2012 | 3645 | First Monthly Fee Statement of Yetter Coleman LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for Debtors for the Period from November 29, 2011 through March 31, 2012 filed by Alfredo R. Perez on behalf of Yetter Coleman LLP. (Perez, Alfredo) (Entered: 07/20/2012) |
07/20/2012 | 3644 | Application to Employ Ford & Harrison LLP as Special Counsel - Application of Debtors Pursuant to 11 U.S.C. § 327(e) and Fed. R. Bankr. P. 2014 for Authority to Retain and Employ Ford & Harrison LLP as Special Counsel Nunc Pro Tunc to the Commencement Date filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 07/20/2012) |
07/20/2012 | 3643 | Affidavit of Service of Gea Somma - Notice of Transfer of Claim to Sierra Liquidity Fund, LLC (related document(s) 3631) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/20/2012) |
07/20/2012 | 3642 | Notice of Appearance filed by Lance Mulhern on behalf of The Susan G. Komen Breast Cancer Foundation, Inc., d/b/a Susan G. Komen for the Cure. (Mulhern, Lance) (Entered: 07/20/2012) |
07/20/2012 | 3641 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:B&M Oil Company Inc. To CRT Special Investments LLC. filed by Joseph E. Sarachek on behalf of CRT Special Investments LLC.(Sarachek, Joseph) (Entered: 07/20/2012) |
07/19/2012 | 3640 | Transfer Agreement FRBP Amended Transfer Agreement 3001(e) 2 Transferors: Airport Lodging DBA Comfort Inn & Suites (Claim No. 2733, Amount $4,234.11). To Fair Liquidity Partners, LLC, filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 07/19/2012) |
07/19/2012 | 3639 | Order Signed On 7/19/2012, Authorizing Purchase Of, Allowance Of General Unsecured Pre-Petition Claim Relating To, And Section 1110(b) Extension For, N552AA, N553AA, N554AA, N555AN, N7546A, N7547A, N7548A, N7549A, N7550, And N14551 (Related Doc #3378). (Ebanks, Liza) (Entered: 07/19/2012) |
07/19/2012 | 3638 | Order Signed On 7/19/2012, Authorizing The Filing of Certain Information Under Seal In Connection With Motion Of Debtors For Order Authorizing Purchase Of, Allowance Of General Unsecured Pre-Petition Claim Relating TO, And Section 1110(b) Extension For, N552AA, N553AA, N554AA, N555AN, N7546A, N7547A, N7548A, N7549A, N7550, And N14551. (Related Doc # 3377) . (Ebanks, Liza) Docket Text Modified on 7/20/2012 (Bush, Brent) (Entered: 07/19/2012) |
07/19/2012 | 3637 | Order Signed On 7/19/2012, Authorizing The Retention Of Jenner & Block LLP As Attorneys For The Retiree Committee Nunc Pro Tunc To June 8, 2012. (Related Doc # 3324). (Ebanks, Liza) (Entered: 07/19/2012) |
07/19/2012 | 3636 | Order Signed On 7/19/2012, Authorizing, But Not Directing, Debtors To Exercise Certain Aircraft Purchase Rights In Accordance With Approved Procedures (Related Doc #3396) (Ebanks, Liza) (Entered: 07/19/2012) |
07/19/2012 | 3635 | Second Order Signed On 7/19/2012, Extending Exclusivity Periods. (Related Doc # 3440). (Ebanks, Liza) (Entered: 07/19/2012) |
07/19/2012 | 3634 | Order Signed On 7/19/2012, Granting Sixteenth Omnibus Motion To Authorize Assumption Of Certain Unexpired Leases Of Non-Residential Real Property. (Related Doc #3454) . (Ebanks, Liza) (Entered: 07/19/2012) |
07/19/2012 | 3633 | Notice of Presentment of Second Stipulation and [Proposed] Order Approving Section 1110(b) Extension for N976TW filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 7/30/2012 at 04:30 PM at Courtroom 701 (SHL) Objections due by 7/30/2012. (Ball, Jasmine) (Entered: 07/19/2012) |
07/18/2012 | 3632 | Letter Re: Request of Extension to file proof of Claim filed by Jimenez Cruz Pena. (Rodriguez, Maria) (Entered: 07/19/2012) |
07/19/2012 | 3631 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Benny & Jay's Pizza Corporation (Amount 294.85). To Sierra Liquidity Fund, LLC. filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/19/2012) |
07/19/2012 | 3630 | Statement - Notice of Entry Into Agreement Between the Debtors and Marilyn Richmond to Modify the Automatic Stay for a Limited Purpose filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 07/19/2012) |
07/19/2012 | 3629 | Statement - Notice of Entry Into Agreement Between the Debtors and Alonzo Fraden to Modify the Automatic Stay for a Limited Purpose filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 07/19/2012) |
07/18/2012 | 3628 | Application for Pro Hac Vice Admission filed by Christopher M. Jacobson on behalf of Michigan Treasury-Bureau of Investments. Filing fee collected, receipt #190063. (Porter, Minnie) (Entered: 07/19/2012) |
07/19/2012 | 3627 | Affidavit of Service of Gea Somma re Notice of Transfer of Claims (related document(s) 3584, 3556, 3583, 3562, 3561) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/19/2012) |
07/19/2012 | 3626 | Affidavit of Service of Gea Somma re Notice of Transfer of Claims (related document(s) 3602, 3604, 3608, 3598, 3601, 3607, 3603, 3606, 3600) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/19/2012) |
07/18/2012 | 3625 | Notice of Presentment of Stipulation and Proposed Order Concerning Adequate Protection Between Certain Aircraft Finance Parties and the Debtors (related document(s) 3577) filed by Jasmine Ball on behalf of AMR Corporation. with presentment to be held on 7/25/2012 (check with court for location) (Ball, Jasmine) (Entered: 07/18/2012) |
07/18/2012 | 3624 | Notice of Presentment of Stipulation and Proposed Order Concerning Adequate Protection Between Certain Aircraft Finance Parties and the Debtors (related document(s) 3576) filed by Jasmine Ball on behalf of AMR Corporation. with presentment to be held on 7/25/2012 (check with court for location) (Ball, Jasmine) (Entered: 07/18/2012) |
07/18/2012 | 3623 | Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N974AN, N975AN and N976AN filed by Jasmine Ball on behalf of AMR Corporation. with presentment to be held on 7/30/2012 (check with court for location) (Ball, Jasmine) (Entered: 07/18/2012) |
07/18/2012 | 3622 | Statement - Notice of Entry Into Agreement Between the Debtors and Esther Salgado to Modify the Automatic Stay for a Limited Purpose filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 07/18/2012) |
07/18/2012 | 3621 | So Ordered Stipulation And Agreed Order Between The Debtors And The Port Authority Of New York And New Jersey Signed On 7/18/2012 Re: The Cure Amount With Respect To Fourteenth Omnibus Motion Authorizing The Assumption Of Certain Unexpired Leases Of Non-Residential Real Property. (Ebanks, Liza) (Entered: 07/18/2012) |
07/18/2012 | 3620 | Agreed Order Signed On 7/18/2012, Granting Eleventh And Fifteenth Omnibus Motions Authorizing Assumption Of Certain Agreements Of Debtors With The Dallas/Fort Worth International Airport Board. (Ebanks, Liza) (Entered: 07/18/2012) |
07/18/2012 | 3619 | So Ordered Stipulation And Agreed Order Between Debtors And City Of Phoenix Signed On 7/18/2012 Re: The Additional Curre Amount With Respect To Eleventh Omnibus Motion Authorizing Assumption Of Certain Unexpired Leases Of Non- Residential Real Property. (Ebanks, Liza) (Entered: 07/18/2012) |
07/18/2012 | 3618 | Affidavit of Service of Adam Gorman re: Notices of Presentment and Second Stipulation and Order Approving Section 1110(b) Extensions (related document(s) 3542, 3533) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 07/18/2012) |
07/18/2012 | 3617 | Affidavit (Errata to Declaration of Alan Harris in Support of Motion for Class Certification as to Creditor Margaret Mooney's Claims Against American Eagle Airlines, Inc.) (related document(s) 3568) filed by Dale Alan Harris on behalf of Margaret Mooney. (Attachments: #1 Exhibit 1) (Harris, Dale) (Entered: 07/18/2012) |
07/18/2012 | 3616 | Amended Notice of Hearing (Errata to Notice of Motion for Class Certification as to Creditor Margaret Mooney's Claims Against American Eagle Airlines, Inc.) (related document(s) 3568) filed by Dale Alan Harris on behalf of Margaret Mooney. with hearing to be held on 8/8/2012 at 11:00 AM at Courtroom 701 (SHL) (Harris, Dale) (Entered: 07/18/2012) |
07/18/2012 | 3615 | Amended Notice of Hearing (Errata to Notice of Motion for Class Certification as to Creditor Lorraine Brown's Claims Against American Airlines, Inc.) (related document(s) 3567) filed by Dale Alan Harris on behalf of Lorraine Brown. with hearing to be held on 8/8/2012 at 11:00 AM at Courtroom 701 (SHL) (Harris, Dale) (Entered: 07/18/2012) |
07/18/2012 | 3614 | Certificate of Service filed by John O'B. Clarke Jr. on behalf of TWA Pilots Seniority Defense Fund LLC. (Attachments: #1 Pleading Lodged Memorandum of Law of TWA Pilots Seniority Defense Fund, LLC #2 Appendix Supplement CC) (Clarke, John) (Entered: 07/18/2012) |
07/18/2012 | 3613 | Notice of Presentment of Stipulation Between the Debtors and Wayne County Airport Authority and Agreed Order to Modify the Automatic Stay to Effect Setoff of Certain Claims filed by Stephen A. Youngman on behalf of AMR Corporation. with presentment to be held on 7/25/2012 at 12:00 PM at Courtroom 701 (SHL) Objections due by 7/25/2012, (Youngman, Stephen) (Entered: 07/18/2012) |
07/18/2012 | 3612 | Motion to Approve - Supplemental Application of Debtors Pursuant to 11 U.S.C. § 327(e) and Fed. R. Bankr. P. 2014(a) for Authority to Employ and Retain Paul Hastings LLP as Special Litigation Counsel for the Debtors on Certain Matters Nunc Pro Tunc to May 21, 2012 (related document(s) 1584) filed by Alfredo R. Perez on behalf of AMR Corporation. with hearing to be held on 8/8/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 8/1/2012, (Perez, Alfredo) (Entered: 07/18/2012) |
07/18/2012 | 3611 | Withdrawal of Claim(s): filed by Airtomic. (Rodriguez, Maria) (Entered: 07/18/2012) |
07/18/2012 | 3610 | Amended Notice of Agenda Scheduled for Hearing on July 19, 2012 at 10:00 A.M. (Eastern Time) (Twelfth Omnibus Hearing) filed by Harvey R. Miller on behalf of AMR Corporation. with hearing to be held on 7/19/2012 at 10:00 AM at Courtroom 701 (SHL) (Miller, Harvey) (Entered: 07/18/2012) |
07/18/2012 | 3609 | Transfer Agreement FRBP Transfer Agreement 3001(e) 1 Transferors: RS Hughes Company Inc. To Riverside Claims LLC, filed by Riverside Claims LLC. (Herskowitz, Neil) (Entered: 07/18/2012) |
07/18/2012 | 3608 | Transfer Agreement FRBP Transfer Agreement 3001(e) 1 Transferors: B&B Marketing Enterprises Inc. To Riverside Claims LLC, filed by Riverside Claims LLC. (Herskowitz, Neil) (Entered: 07/18/2012) |
07/18/2012 | 3607 | Transfer Agreement FRBP Transfer Agreement 3001(e) 1 Transferors: Advantage Aviation Technologies Inc. To Riverside Claims LLC, filed by Riverside Claims LLC. (Herskowitz, Neil) (Entered: 07/18/2012) |
07/18/2012 | 3606 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Inter Contal Incorporated. To Riverside Claims LLC, filed by Riverside Claims LLC. (Herskowitz, Neil) (Entered: 07/18/2012) |
07/18/2012 | 3605 | Transfer Agreement FRBP Transfer Agreement 3001(e) 1 Transferors: The Madison Concourse Hotel. To Riverside Claims LLC, filed by Riverside Claims LLC. (Herskowitz, Neil) (Entered: 07/18/2012) |
07/18/2012 | 3604 | Transfer Agreement FRBP Transfer Agreement 3001(e) 1 Transferors: Holiday Inn. To Riverside Claims LLC, filed by Riverside Claims LLC. (Herskowitz, Neil) (Entered: 07/18/2012) |
07/18/2012 | 3603 | Transfer Agreement FRBP Transfer Agreement 3001(e) 1 Transferors: Advantage Aviation Technologies, Inc. To Riverside Claims LLC, filed by Riverside Claims LLC. (Herskowitz, Neil) (Entered: 07/18/2012) |
07/18/2012 | 3602 | Transfer Agreement FRBP Transfer Agreement 3001(e) 1 Transferors: Airlines Pavment Markings Inc. To Riverside Claims LLC, filed by Riverside Claims LLC. (Herskowitz, Neil) (Entered: 07/18/2012) |
07/18/2012 | 3601 | Transfer Agreement FRBP Transfer Agreement 3001(e) 1 Transferors: Precision Avionics & Instruments, Inc. To Riverside Claims LLC, filed by Riverside Claims LLC. (Herskowitz, Neil) (Entered: 07/18/2012) |