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 | |
12801-12888 |
The docket is currently displayed in reverse chronological order. To display the docket in chronological order, please click here.
Date |
Court Document Number |
Description |
08/27/2012 | 4200 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Newark-Fremont Hilton (Amount 14,294.50). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 08/27/2012) |
08/14/2012 | 4199 | Letter filed by Glenn T. Cole. (Slinger, Kathy) Modified on 8/28/2012 (Richards, Beverly). (Entered: 08/27/2012) |
08/20/2012 | 4198 | Letter filed by Joan Hoffman. (Slinger, Kathy). Modified on 8/28/2012 (Richards, Beverly). (Entered: 08/27/2012) |
08/27/2012 | 4197 | Application for Interim Professional Compensation/Application of AMR Retirees Pension Protection Corp. Pursuant to 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Professional Fees and Reimbursement of Expenses Incurred in Making a Substantial Contribution for AMR Retirees Pension Protection Corp., Other Professional, period: 1/26/2012 to 3/3/2012, fee: $134,470.00, expenses: $919.37. Filed by AMR Retirees Pension Protection Corp. (Attachments: #1 Exhibit A #2 Notice of Hearing) (Singer, Justin) (Entered: 08/27/2012) |
08/27/2012 | 4196 | Notice of Withdrawal - Request for Removal from ECF Service filed by Kevin M. Eckhardt on behalf of Uakari Investments, L.L.C. (Eckhardt, Kevin) (Entered: 08/27/2012) |
08/23/2012 | 4195 | Transcript regarding Hearing Held on 08/22/2012 10:15 AM RE: Motion for Relief from Stay filed by Gregory M. Messer on behalf of Valentin Jean-Louis, et al. (RE: related document(s) 3905, 3803, 4043, 3802, 3922, 3729, 3958, 3632). Transcript access restricted through 11/21/2012. (Ortiz, Carmen) (Entered: 08/27/2012) |
08/27/2012 | 4194 | So Ordered Stipulation And Agreed Order Signed On 8/27/2012, 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. (Ebanks, Liza) (Entered: 08/27/2012) |
08/27/2012 | 4193 | Second Application for Interim Professional Compensation Second Fee Application of Ryan, LLC as Ordinary Course Tax Professional for Allowance and Payment of Fees in Accordance with OCP Tax Order for Ryan, LLC, Consultant, period: 3/1/2005 to 12/31/2007, fee: $675,525.13, expenses: $0.00. Filed by Henry P. Baer Jr. (Baer, Henry) (Entered: 08/27/2012) |
08/27/2012 | 4192 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: CPV Aero Inc (Amount 10,537.80). To ASM Capital, L.P. Filed by Douglas Wolfe on behalf of ASM Capital, L.P. (Wolfe, Douglas) (Entered: 08/27/2012) |
08/27/2012 | 4191 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Magellan Group (Claim No. 3572, Amount 7,800.00). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 08/27/2012) |
08/27/2012 | 4189 | Affidavit of Service of Katina Brountzas re Notice of Transfer of Claim (related document(s) 4153) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/27/2012) |
08/27/2012 | 4188 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: The Office Planning Group (Amount 1,386.16). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/27/2012) |
08/27/2012 | 4187 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: State Electric Company Inc (Amount 883.03). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/27/2012) |
08/27/2012 | 4186 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Starbucks Coffee (Amount 622.26). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/27/2012) |
08/27/2012 | 4185 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: North Country Disposal (Amount 1,155.00). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/27/2012) |
08/27/2012 | 4184 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Hawthorn Suites Ltd (Claim No. 3873, Amount 899.48). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/27/2012) |
08/27/2012 | 4183 | Monthly Operating Report for the Month Ended July 31, 2012 filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 08/27/2012) |
08/27/2012 | 4182 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Crowne Plaza Cleveland Airport (Claim No. 1972, Amount 53,235.27). To ASM Capital IV, L.P. Filed by Douglas Wolfe on behalf of ASM Capital IV, L.P. (Wolfe, Douglas) (Entered: 08/27/2012) |
08/27/2012 | 4181 | (REDACTED) So Ordered Second Stipulation Signed On 8/27/2012, Approving Section 1110(b) Extension For N456AA. (related document(s) 3906) (Ebanks, Liza) (Entered: 08/27/2012) |
08/24/2012 | 4180 | Affidavit of Service of Eamon Mason re: Monthly Fee Statement of Kelly Hart & Hallman LLP re November 29, 2011 through March 31, 2012; Monthly Fee Statement of Kelly Hart & Hallman LLP re April 1, through April 30, 2012; Monthly Fee Statement of Kelly Hart & Hallman LLP re May 1, through May 31, 2012; Monthly Fee Statement of Kelly Hart & Hallman LLP re June 1, through June 30, 2012; Monthly Fee Statement of Kelly Hart & Hallman LLP re July 1, through July 31, 2012; Notice of Entry into and Agreement re Wijendra Thalayasinghem; First Application of Kelly Hart & Hallman LLP re November 29, 2011 through March 31, 2012; Notice of Entry into and Agreement re Patrick Massi; and Notice of Entry into and Agreement re Teresa Migdelany, et al. (related document(s) 4143, 4140, 4147, 4144, 4139, 4138, 4142, 4146, 4141) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/24/2012) |
08/24/2012 | 4179 | Amended Order signed on 8/24/2012 Granting Debtors' Motion Pursuant to Sections 105(a) and 365(a) of the Bankruptcy Code, Bankruptcy Rules 6006 and 9019, and LBR 6006-1 Authorizing the Assumption of a Certain Unexpired Lease of Nonresidential Real Property and Approving a Settlement and Compromise Among the Debtors, the Bank of New York Mellon, as Indenture Trustee, Bokf, N.A. as Guaranty Trustee, and the Trustee of the Tulsa Municipal Airport Trust. (related document(s) 4133, 3905) (Bush, Brent) (Entered: 08/24/2012) |
08/24/2012 | 4178 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: UBS AG, Stamford Branch (Claim No. 2610, Amount 614,538.12). To Uakari Investments, L.L.C. Filed by Kevin M. Eckhardt on behalf of Uakari Investments, L.L.C. (Eckhardt, Kevin) (Entered: 08/24/2012) |
08/24/2012 | 4177 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: UBS AG, Stamford Branch (Claim No. 2609, Amount 1,491,840.00). To Uakari Investments, L.L.C. Filed by Kevin M. Eckhardt on behalf of Uakari Investments, L.L.C. (Eckhardt, Kevin) (Entered: 08/24/2012) |
08/24/2012 | 4176 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: UBS AG, Stamford Branch (Claim No. 2608, Amount 193,579.52). To Uakari Investments, L.L.C. Filed by Kevin M. Eckhardt on behalf of Uakari Investments, L.L.C. (Eckhardt, Kevin) (Entered: 08/24/2012) |
08/24/2012 | 4175 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: UBS AG, Stamford Branch (Claim No. 2607, Amount 161,523.81). To Uakari Investments, L.L.C. Filed by Kevin M. Eckhardt on behalf of Uakari Investments, L.L.C. (Eckhardt, Kevin) (Entered: 08/24/2012) |
08/24/2012 | 4174 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: UBS AG, Stamford Branch (Claim No. 2606, Amount 145,550.00). To Uakari Investments, L.L.C. Filed by Kevin M. Eckhardt on behalf of Uakari Investments, L.L.C. (Eckhardt, Kevin) (Entered: 08/24/2012) |
08/24/2012 | 4173 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: UBS AG, Stamford Branch (Claim No. 2605, Amount 15,629.00). To Uakari Investments, L.L.C. Filed by Kevin M. Eckhardt on behalf of Uakari Investments, L.L.C. (Eckhardt, Kevin) (Entered: 08/24/2012) |
08/24/2012 | 4172 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: UBS AG, Stamford Branch (Claim No. 2604, Amount 165,756.65). To Uakari Investments, L.L.C. Filed by Kevin M. Eckhardt on behalf of Uakari Investments, L.L.C. (Eckhardt, Kevin) (Entered: 08/24/2012) |
08/24/2012 | 4171 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: UBS AG, Stamford Branch (Claim No. 2603, Amount 234,153.58). To Uakari Investments, L.L.C. Filed by Kevin M. Eckhardt on behalf of Uakari Investments, L.L.C. (Eckhardt, Kevin) (Entered: 08/24/2012) |
08/24/2012 | 4170 | Eighth Monthly Fee Statement of Paul Hastings LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel for the Debtors for the Period from July 1, 2012 through July 31, 2012 filed by Alfredo R. Perez on behalf of Paul Hastings LLP. (Perez, Alfredo) (Entered: 08/24/2012) |
08/24/2012 | 4169 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: UBS AG, Stamford Branch (Claim No. 2602, Amount 11,420.00). To Uakari Investments, L.L.C. Filed by Kevin M. Eckhardt on behalf of Uakari Investments, L.L.C. (Eckhardt, Kevin) (Entered: 08/24/2012) |
08/24/2012 | 4168 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: UBS AG, Stamford Branch (Claim No. 2601, Amount 1,186,873.00). To Uakari Investments, L.L.C. Filed by Kevin M. Eckhardt on behalf of Uakari Investments, L.L.C. (Eckhardt, Kevin) (Entered: 08/24/2012) |
08/24/2012 | 4167 | Affidavit of Service of Eamon Mason re: Debtors' Motion in Limine re Authorizing Debtors to Reject Collective Bargaining Agreement and Notice of Hearing on Motion in Limine re Authorizing Debtors to Reject Collective Bargaining Agreement (related document(s) 4148, 4151) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/24/2012) |
08/24/2012 | 4166 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: UBS AG, Stamford Branch (Claim No. 2600, Amount 1,446,484.25). To Uakari Investments, L.L.C. Giled by Kevin M. Eckhardt on behalf of Uakari Investments, L.L.C. (Eckhardt, Kevin) (Entered: 08/24/2012) |
08/24/2012 | 4165 | Order signed on 8/24/2012 Pursuant to Fed. R. Bankr. P. 9006(c) to Shorten Notice Period and Schedule a Hearing with Respect to Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. §§ 363(b) and 105(a) and Fed. R. Bankr. P. 9019(a) Authorizing Entry into collective Bargaining Agreement, Settlement Letter, and Letter Agreement with the Association of Professional Flight Attendants and approving Certain Compromises and Settlements in Connection Therewith. (Related Doc #4155) (Rodriguez, Maria) Entered: 08/24/2012) |
08/24/2012 | 4164 | Transfer Agreement FRBP/Transfer of Claim Other Than For Security Transfer Agreement 3001(e)(2) Transferors: U.S. Bank National Association (Claim No. 13034, Amount 10,774,919.00). To Barclays Bank PLC. Filed by Andrew P. Propps on behalf of Barclays Bank PLC. (Propps, Andrew) (Entered: 08/24/2012) |
08/24/2012 | 4163 | Transfer Agreement FRBP/Transfer of Claim Other Than For Security Transfer Agreement 3001(e)(2) Transferors: U.S. Bank National Association (Claim No. 7657, Amount 10,774,919.00). To Barclays Bank PLC. Filed by Andrew P. Propps on behalf of Barclays Bank PLC. (Propps, Andrew) (Entered: 08/24/2012) |
08/24/2012 | 4162 | Affidavit of Service for (1) NOTICE OF HEARING ON MOTION BY AERITAS, LLC FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE IN CONNECTION WITH POST-PETITION INFRINGEMENT OF 589 PATENT & 903 PATENT; and (2) MOTION BY AERITAS, LLC FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE IN CONNECTION WITH POST-PETITION INFRINGEMENT OF 589 PATENT & 903 PATENT (related document(s) 4145) filed by Lawrence P. Eagel on behalf of Aeritas, LLC. (Eagel, Lawrence) (Entered: 08/24/2012) |
08/24/2012 | 4161 | Motion to Authorize - Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. §§ 363(b) and 105(a) and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into Collective Bargaining Agreement, Settlement Letter, and Letter Agreement with the Association of Professional Flight Attendants and Approving Certain Compromises and Settlements in Connection Therewith filed by Stephen Karotkin on behalf of AMR Corporation, with hearing to be held on 9/12/2012 at 10:00 AM at Courtroom 701 (SHL). Responses due by 9/5/2012. (Karotkin, Stephen) (Entered: 08/24/2012) |
08/24/2012 | 4160 | Notice of Presentment of Fourth 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 9/4/2012 (check with court for location). Objections due by 9/4/2012. (Ball, Jasmine) (Entered: 08/24/2012) |
08/24/2012 | 4159 | Notice of Presentment of Fourth 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 9/4/2012 (check with court for location). Objections due by 9/4/2012. (Ball, Jasmine) (Entered: 08/24/2012) |
08/24/2012 | 4158 | Notice of Presentment of Fourth 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 9/4/2012 (check with court for location). Objections due by 9/4/2012. (Ball, Jasmine) (Entered: 08/24/2012) |
08/24/2012 | 4157 | Notice of Presentment of Fourth 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 9/4/2012 (check with court for location). Objections due by 9/4/2012. (Ball, Jasmine) (Entered: 08/24/2012) |
08/24/2012 | 4156 | Affidavit of Service of Adam Gorman re Notice of Hearing on and Motion of Debtors for Entry of Order Authorizing Entry into Collective Bargaining Agreements, Settlement Letter, and Letters of Memorandum with the Transport Workers Union of America and Approving Certain Compromises and Settlements in Connection Therewith (related document(s) 4131) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/24/2012) |
08/24/2012 | 4155 | Ex Parte Motion to Shorten Time - Ex Parte Motion of Debtors Pursuant to Fed. R. Bankr. P. 9006(c) to Shorten Notice Period and Schedule a Hearing with Respect to Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. §§ 363(b) and 105(a) and Fed. R. Bankr. P. 9019(a) Authorizing Entry into Collective Bargaining Agreement, Settlement Letter, and Letter Agreement with the Association of Professional Flight Attendants and Approving Certain Compromises and Settlements in Connection Therewith filed by Stephen Karotkin on behalf of AMR Corporation. (Karotkin, Stephen) (Entered: 08/24/2012) |
08/24/2012 | 4154 | Sixth Monthly Fee Statement of Haynes and Boone, LLP, Special Counsel for Debtors, for Period July 1, 2012 Through July 31, 2012 filed by Robert D. Albergotti on behalf of Haynes and Boone, LLP. (Albergotti, Robert) (Entered: 08/24/2012) |
08/23/2012 | 4153 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: GRAVOGRAPH-NEW HERMES INC. To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Co of America V, LLC. (Whatnall, Andrew) (Entered: 08/23/2012) |
08/23/2012 | 4152 | Affidavit of Service of Adam Gorman re: Fourth Monthly Fee Application of Deloitte Financial Advisory Services LLP; Amended Notice of Matters Scheduled for Hearing on August 22, 2012 at 10:00 AM (Eastern Time) (Fourteenth Omnibus Hearing); and Notice of Entry Into and Amended Agreement Between the Debtors and Claudette McLish to Modify the Automatic Stay for a Limited Purpose (related document(s) 4108, 4106, 4103) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/23/2012) |
08/23/2012 | 4151 | Notice of Hearing on Motion in Limine to Limit Scope of Hearing on the Renewed Motion Pursuant to 11 USC 1113 Authorizing Debtors to Reject Collective Bargaining Agreement filed by Todd C. Duffield on behalf of AMR Corporation, with hearing to be held on 9/4/2012 at 1:00 PM at Courtroom 701 (PCB). (Duffield, Todd) (Entered: 08/23/2012) |
08/23/2012 | 4150 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Magellan Group (Claim No. 3572, Amount 7,800.00). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 08/23/2012) |
08/23/2012 | 4149 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Magellan Group (Amount 7,800.00). To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 08/23/2012) |
08/23/2012 | 4148 | Motion to Allow - Debtors' Motion in Limine to Limit the Scope of the Hearing on the Renewed Motion Pursuant to 11 U.S.C. 1113 Authorizing Debtors to Reject Collective Bargaining Agreement filed by Todd C. Duffield on behalf of AMR Corporation. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Duffield, Todd) (Entered: 08/23/2012) |
08/23/2012 | 4147 | Statement - Notice of Entry Into Agreement Between the Debtors and Teresa Migdelany, 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: 08/23/2012) |
08/23/2012 | 4146 | Statement - Notice of Entry Into Agreement Between the Debtors and Patrick Massi 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: 08/23/2012) |
08/23/2012 | 4145 | Motion to Allow and for PAYMENT OF ADMINISTRATIVE EXPENSE IN CONNECTION WITH POST-PETITION INFRINGEMENT OF 589 PATENT & 903 PATENT filed by Lawrence P. Eagel on behalf of Aeritas, LLC, with hearing to be held on 10/9/2012 at 11:00 AM at Courtroom 701 (SHL). Objections due by 10/2/2012, (Attachments: #1 Notice of Hearing) (Eagel, Lawrence) (Entered: 08/23/2012) |
08/23/2012 | 4144 | Monthly Fee Statement of Kelly Hart & Hallman LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel for Debtors for the Period from July 1 through July 31, 2012 filed by Alfredo R. Perez on behalf of Kelly Hart & Hallman LLP. (Perez, Alfredo) (Entered: 08/23/2012) |
08/23/2012 | 4143 | Monthly Fee Statement of Kelly Hart & Hallman LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel for Debtors for the Period from June 1 through June 30, 2012 filed by Alfredo R. Perez on behalf of Kelly Hart & Hallman LLP. (Perez, Alfredo) (Entered: 08/23/2012) |
08/23/2012 | 4142 | Monthly Fee Statement of Kelly Hart & Hallman LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel for Debtors for the Period from May 1 through May 31, 2012 filed by Alfredo R. Perez on behalf of Kelly Hart & Hallman LLP. (Perez, Alfredo) (Entered: 08/23/2012) |
08/23/2012 | 4141 | Monthly Fee Statement of Kelly Hart & Hallman LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel for Debtors for the Period from April 1 through April 30, 2012 filed by Alfredo R. Perez on behalf of Kelly Hart & Hallman LLP. (Perez, Alfredo) (Entered: 08/23/2012) |
08/23/2012 | 4140 | First Application for Interim Professional Compensation - First Application of Kelly Hart & Hallman LLP, as Special Litigation 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 Kelly Hart & Hallman LLP, Special Counsel, period: 11/29/2011 to 3/31/2012, fee: $661,118.50, expenses: $3307.39. (Related document(s) 4138) filed by Kelly Hart & Hallman LLP. (Perez, Alfredo) (Entered: 08/23/2012) |
08/23/2012 | 4139 | Statement - Notice of Entry Into Agreement Between the Debtors and Sashi Wijendra Thalayasinghem 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: 08/23/2012) |
08/23/2012 | 4138 | Monthly Fee Statement of Kelly Hart & Hallman LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel for Debtors for the Period from November 29, 2011 through March 31, 2012 filed by Alfredo R. Perez on behalf of Kelly Hart & Hallman LLP. (Perez, Alfredo) (Entered: 08/23/2012) |
08/23/2012 | 4137 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 4107, 4116, 4117, 4124, 4121, 4120, 4115, 4118, 4123, 4119, 4122) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/23/2012) |
08/22/2012 | 4136 | Order Signed On 8/22/2012, Granting Application For Pro Hac Vice Re: Fred D. Wilshusen (Related Doc #4083) (Ebanks, Liza) (Entered: 08/22/2012) |
08/22/2012 | 4135 | Eighteenth Omnibus Order Signed On 8/22/2012, Authorizing Assumption Of Certain Unexpired Leases Of Non-Residential Real Property. (Related Doc #3958) (Ebanks, Liza) (Entered: 08/22/2012) |
08/22/2012 | 4134 | Order Signed On 8/22/2012, Denying The Motion Of Valentin Jean-Louis For Relief From The Automatic Stay. (Related Doc #3922) (Ebanks, Liza) (Entered: 08/22/2012) |
08/22/2012 | 4132 | Order Signed On 8/22/2012, Approving Consensual Extensions Of Time To Assume Or Reject Certain Unexpired Leases Of Non-Residential Real Property. (related document(s) 4020) (Ebanks, Liza) (Entered: 08/22/2012) |
08/22/2012 | 4131 | Motion to Authorize - Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. §§ 363(b) and 105(a) and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into Collective Bargaining Agreements, Settlement Letter, and Letters of Memorandum with the Transport Workers Union of America and Approving Certain Compromises and Settlements in Connection Therewith (Mechanic & Related and Stores Employee Groups) filed by Stephen Karotkin on behalf of AMR Corporation, with hearing to be held on 9/12/2012 at 10:00 AM at Courtroom 701 (SHL). Responses due by 9/5/2012. (Karotkin, Stephen) (Entered: 08/22/2012) |
08/22/2012 | 4130 | Order Signed On 8/22/2012, Denying Brian D. McDaniel's Application Requesting Review Of The Internal Revenue Service's Decision To Withhold Certain Records Under The Freedom Of Information Act. (related document(s) 4109) (Ebanks, Liza) (Entered: 08/22/2012) |
08/22/2012 | 4129 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Pro Aerospace, Inc. (Claim No. 1092, Amount 4364.50). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/22/2012) |
08/22/2012 | 4128 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Pro Aerospace, Inc. (Claim No. 1091, Amount 7728.00). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/22/2012) |
08/22/2012 | 4127 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Pro Aerospace, Inc. (Claim No. 1090, Amount 1056.00). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/22/2012) |
08/22/2012 | 4126 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Pro Aerospace, Inc. (Claim No. 1089, Amount 5154.00). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/22/2012) |
08/22/2012 | 4125 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Pro Aerospace, Inc. (Claim No. 1088, Amount 3050). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/22/2012) |
08/22/2012 | 4124 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Pro Aerospace, Inc. (Claim No. 1087, Amount 1850.00). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/22/2012) |
08/22/2012 | 4123 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Pro Aerospace, Inc. (Claim No. 1086, Amount 878.00). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/22/2012) |
08/22/2012 | 4122 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Pro Aerospace, Inc. (Claim No. 1085, Amount 11512.00). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/22/2012) |
08/22/2012 | 4121 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Pro Aerospace, Inc. (Claim No. 1084, Amount 3355.00). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/22/2012) |
08/22/2012 | 4120 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Pro Aerospace, Inc. (Claim No. 1083, Amount 10400.00). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/22/2012) |
08/22/2012 | 4119 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Pro Aerospace, Inc. (Claim No. 1082, Amount 2577.00). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/22/2012) |
08/22/2012 | 4118 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Pro Aerospace, Inc. (Claim No. 1081, Amount 105.00). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/22/2012) |
08/22/2012 | 4117 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Pro Aerospace, Inc. (Claim No. 1080, Amount 3070.00). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/22/2012) |
08/22/2012 | 4116 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Pro Aerospace, Inc. (Claim No. 1079, Amount 3070.00). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/22/2012) |
08/22/2012 | 4115 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Pro Aerospace, Inc. (Claim No. 1078, Amount 6775.00). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 08/22/2012) |
08/21/2012 | 4114 | Affidavit of Service of Adam Gorman re: Notice of Presentment of and Stipulation and Order Concerning Adequate Protection Between Certain Aircraft Finance Parties and the Debtors (related document(s) 4095) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/21/2012) |
08/21/2012 | 4113 | Affidavit of Service of Adam Gorman re: Declaration of Matthew Landess in Support of Motion of Debtors; and Notice of Matters Scheduled for Hearing on August 22, 2012 at 10:00 AM (Eastern Time) (Fourteenth Omnibus Hearing) (related document(s) 4099, 4094) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/21/2012) |
08/21/2012 | 4112 | Order Signed On 8/21/2012, Granting Application For Pro Hac Vice Re: Jason R. Kennedy. (Related Doc #4104) (Ebanks, Liza) (Entered: 08/21/2012) |
08/21/2012 | 4111 | Affidavit of Service of Adam Gorman re Notice of Presentment of Sixth Stipulation and Order Approving Seventh Section 1110(b) Extension for ERJ Aircraft (related document(s) 4066) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/21/2012) |
08/21/2012 | 4110 | Affidavit of Service of Adam Gorman re Debtors' Reply to Limited Objection of Hargrove Electrical Company, Inc. to Debtors' Motion for Entry of an Order (A) Authorizing the Assumption of a Certain Unexpired Lease of Nonresidential Real Property and (B) Approving a Settlement and Compromise Among the Debtors, the Bank of New York Mellon, as Indenture Trustee, BOKF, N.A., as Guaranty Trustee, and the Trustees of the Tulsa Municipal Airport Trust (related document(s) 4086) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/21/2012) |
08/21/2012 | 4108 | Statement - Notice of Entry Into Amended Agreement Between the Debtors and Claudette McLish to Modify the Automatic Stay for a Limited Purpose (related document(s) 3433, 908) filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 08/21/2012) |
08/21/2012 | 4107 | Transfer Agreement FRBP -amended (see docket 4036) Transfer Agreement 3001(e)(2) Transferors: Wingate Inn (Claim No. 5916, Amount 10088.86). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/21/2012) |
08/21/2012 | 4106 | Amended Notice of Agenda - Amended Notice of Matters Scheduled for Hearing on August 22, 2012 at 10:00 AM (Eastern Time) (Fourteenth Omnibus Hearing) filed by Alfredo R. Perez on behalf of AMR Corporation, with hearing to be held on 8/22/2012 at 10:00 AM at Courtroom 701 (SHL). (Perez, Alfredo) (Entered: 08/21/2012) |
08/21/2012 | 4105 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 4097, 4098) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/21/2012) |
08/21/2012 | 4104 | Application for Pro Hac Vice Admission filed by Jason R. Kennedy on behalf of Hargrove Electrical Company, Inc. Filing fee collected, receipt #190305. (Cappiello, Karen) (Entered: 08/21/2012) |
08/21/2012 | 4103 | Fourth Monthly Fee Statement of Deloitte Financial Advisory Services LLP for Compensation for Services Rendered and Reimbursement of Expenses as Consultants from May 1, 2012 through May 31, 2012 filed by Alfredo R. Perez on behalf of Deloitte Financial Advisory Services LLP. (Perez, Alfredo) (Entered: 08/21/2012) |
08/20/2012 | 4102 | Affidavit of Service of Adam Gorman re Notice of Hearing on Renewed Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. § 1113 Authorizing Debtors to Reject Collective Bargaining Agreement with the Allied Pilots Association; and Renewed Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. § 1113 Authorizing Rejection of Collective Bargaining Agreement with the Allied Pilots Association (related document(s) 4084, 4081) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/20/2012) |
08/20/2012 | 4101 | Affidavit of Service of Adam Gorman re: Notice of Hearing to Consider Motion of Teresa Migdelany, et al. to Lift the Automatic Stay; Notice of Adjournment of Hearing Approving Settlement Agreement Solely with Respect to N632AA; Debtors' Objection to Motion of Valentin Jean-Louis for Relief from Automatic Stay and to Transfer Venue to the District Court for the Eastern District of New York for the Purpose of Establishing Liability and Relief; and Notice of Hearing on First Interim Applications for Allowance of Compensation for Professional Services (related document(s) 4063, 4068, 4073, 4071) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/20/2012) |
08/20/2012 | 4100 | Affidavit of Service of Adam Gorman re: Notices of Presentment of and Third Supplement to Stipulation Regarding Section 1110(b) Extensions for N584AA, N587AA, N589AA, and N588AA (related document(s) 4090, 4091, 4089, 4088) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/20/2012) |
08/20/2012 | 4099 | Notice of Agenda - Notice of Matters Scheduled for Hearing on August 22, 2012 at 10:00 A.M. (Eastern Time) (Fourteenth Omnibus Hearing) filed by Alfredo R. Perez on behalf of AMR Corporation, with hearing to be held on 8/22/2012 at 10:00 AM at Courtroom 701 (SHL). (Perez, Alfredo) (Entered: 08/20/2012) |
08/20/2012 | 4098 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Ernest D. Menold Incorporated (Amount 10,275.40). To Fair Liquidity Partners, LLC. Filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 08/20/2012) |
08/20/2012 | 4097 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Essential Data Corporation (Amount 25,347.00). To Sonar Credit Partners II, LLC. Filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 08/20/2012) |
08/20/2012 | 4096 | Certificate of Service (related document(s) 4038, 4043, 4037) filed by John K. Lyons on behalf of Official Committee of Unsecured Creditors. (Lyons, John) (Entered: 08/20/2012) |
08/20/2012 | 4095 | Notice of Presentment of Stipulation and Proposed Order Concerning Adequate Protection Between Certain Aircraft Financing Parties and the Debtors filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 8/27/2012 at 4:30 PM at Courtroom 701 (SHL). Objections due by 8/27/2012. (Ball, Jasmine) (Entered: 08/20/2012) |
08/20/2012 | 4094 | Declaration of Matthew Landess in Support of Motion of Debtors for Order Pursuant to 11 U.S.C. § 363 and Fed. R. Bankr. P. 6004 Authorizing Debtors to Purchase from the Boeing Company, and Enter Into Sale Leaseback Transactions with Next Generation Aircraft Purchase Limited and Aercap Ireland Limited for, Eleven Boeing 737-823 Aircraft (related document(s) 3803) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 08/20/2012) |
08/20/2012 | 4093 | Certificate of Service (related document(s) 3905, 4067) filed by Jeffrey S. Berkowitz on behalf of Hargove Electrical Company, Inc. (Berkowitz, Jeffrey) (Entered: 08/20/2012) |
08/20/2012 | 4092 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 4059, 4076, 4058) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/20/2012) |
08/17/2012 | 4091 | Notice of Presentment of Third 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 8/27/2012 (check with court for location) (Ball, Jasmine) (Entered: 08/17/2012) |
08/17/2012 | 4090 | Notice of Presentment of Third 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 8/27/2012 (check with court for location) (Ball, Jasmine) (Entered: 08/17/2012) |
08/17/2012 | 4089 | Notice of Presentment of Third 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 8/27/2012 (check with court for location) (Ball, Jasmine) (Entered: 08/17/2012) |
08/17/2012 | 4088 | Notice of Presentment of Third 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 8/27/2012 (check with court for location) (Ball, Jasmine) (Entered: 08/17/2012) |
08/17/2012 | 4087 | So Ordered Stipulation And Agreed Order Signed On 8/17/2012, Between Debtors And City Of Baton Rouge On The Cure Amount With Respect To Tenth Omnibus Motion Of Debtors For Entry Of Order Authorizing Assumption Of Certain Unexpired Leases Of Non-Residential Real Property. (Ebanks, Liza) (Entered: 08/17/2012) |
08/17/2012 | 4086 | Response - Debtors' Reply to Limited Objection of Hargrove Electrical Company, Inc. to Debtors' Motion Pursuant to Sections 105(a) and 365(a) of the Bankruptcy Code, Bankruptcy Rules 6006 and 9019 and LBR 6006-1 for Entry of an Order (A) Authorizing the Assumption of a Certain Unexpired Lease of Nonresidential Real Property and (B) Approving a Settlement and Compromise Among the Debtors, the Bank of New York Mellon, as Indenture Trustee, BOKF, N.A., as Guaranty Trustee, and the Trustees of the Tulsa Municipal Airport Trust (related document(s) 4067) filed by Alfredo R. Perez on behalf of AMR Corporation, with hearing to be held on 8/22/2012 at 10:00 AM at Courtroom 701 (SHL) (Perez, Alfredo) (Entered: 08/17/2012) |
08/17/2012 | 4085 | Declaration/Declaration of (Alex) Tae-Ho Chang filed by Amy Caton on behalf of The Bank of New York Mellon Trust Company, N.A., as Indenture Trustee. (Caton, Amy) (Entered: 08/17/2012) |
08/17/2012 | 4084 | Motion to Authorize Renewed Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. 1113 Authorizing Rejection of Collective Bargaining Agreement with the Allied Pilots Association filed by Todd C. Duffield on behalf of AMR Corporation. (Attachments: #1 Memorandum in Support of Renewed Motion Pursuant to 11 U.S.C. 1113 Authorizing Debtors to Reject Collective Bargaining Agreement #2 Corrected Declaration of Dennis Newgren in Support of Renewed Motion Pursuant to 11 U.S.C. 1113 Authorizing Debtors to Reject Collective Bargaining Agreement #3 Exhibit 1 to Declaration of Dennis Newgren in Support of Renewed Motion) (Duffield, Todd) (Entered: 08/17/2012) |
08/17/2012 | 4083 | Application for Pro Hac Vice Admission filed by Fred D. Wilshusen. Filing fee collected, receipt #190291. (Brown, Tenille) (Entered: 08/17/2012) |
08/17/2012 | 4081 | Notice of Hearing on Renewed Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. 1113 Authorizing Debtors to Reject Collective Bargaining Agreement with the Allied Pilots Association filed by Todd C. Duffield on behalf of AMR Corporation, with hearing to be held on 9/4/2012 at 1:00 PM at Courtroom 701 (SHL). Objections due by 8/29/2012. (Duffield, Todd) (Entered: 08/17/2012) |
08/17/2012 | 4080 | Affidavit of Service of Gea Somma - Notice of Transfer of Claim (related document(s) 4040) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/17/2012) |
08/10/2012 | 4079 | Transcript regarding Hearing Held on 08/08/2012 11:06 AM RE: Motion For Class Certification as to Creditor Lorraine Brown's Claims Against American Airlines, Inc., et al. (RE: related document(s) 3644, 3697, 3568, 3687, 3612, 3688, 3567). Transcript access restricted through 11/8/2012. (Ortiz, Carmen) (Entered: 08/17/2012) |
08/17/2012 | 4078 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 4031, 4028, 4030, 4034, 4029, 4033, 4035, 4032) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/17/2012) |
08/17/2012 | 4077 | Objection/(Hearing Date: 8/22/12 at 10:00 AM) Joinder of the Official Committee of Unsecured Creditors to the Debtors' Objection to Motion of Valentin Jean-Louis for Relief from the Automatic Stay (related document(s) 3922, 4071) filed by Neil Matthew Berger on behalf of Official Committee of Unsecured Creditors, with hearing to be held on 8/22/2012 at 10:00 AM at Courtroom 701 (SHL) (Berger, Neil) (Entered: 08/17/2012) |
08/17/2012 | 4076 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: HOJEI BRANDED FOODS SOTO JV LLC. To Debt Acquisition Company of America V, LLC. Filed by Debt Acquisition Co of America V, LLC. (Whatnall, Andrew) (Entered: 08/17/2012) |
08/17/2012 | 4075 | Response/The Section 1114 Committee of Retired Employees' Omnibus Reply to the Debtors' and Official Committee of Unsecured Creditors' Limited Response and Objection to the Employment and Retention of The Segal Company as Actuarial Consultants (related document(s) 4038, 4039) filed by Catherine Steege on behalf of Retiree Committee. (Steege, Catherine) (Entered: 08/17/2012) |
08/17/2012 | 4074 | Declaration/Supplement Declaration of Stuart Wohl in Support of the Application of Section 1114 Committee of Retired Employees for Entry of an Order Authorizing the Employment and Retention of The Segal Company as Actuarial Consultants, Nunc Pro Tunc to July 13, 2012 (related document(s) 3729) filed by Catherine Steege on behalf of Retiree Committee. (Steege, Catherine) (Entered: 08/17/2012) |
08/16/2012 | 4073 | Notice of Hearing on First Interim Applications for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses filed by Alfredo R. Perez on behalf of AMR Corporation, with hearing to be held on 9/20/2012 at 10:00 AM at Courtroom 701 (SHL). Objections due by 9/6/2012. (Perez, Alfredo) (Entered: 08/16/2012) |
08/16/2012 | 4072 | Affidavit of Service of Adam Gorman re: Debtors' Limited Response to the Application of the Section 1114 Committee of Retired Employees for Entry of an Order Authorizing the Employment and Retention of the Segal Company as Actuarial Consultants for the Retiree Committee Nunc Pro Tunc to July 13, 2012 (related document(s) 4039) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/16/2012) |
08/16/2012 | 4071 | Objection - Debtors' Objection to Motion of Valentin Jean-Louis for Relief from Automatic Stay and to Transfer Venue to the District Court for the Eastern District of New York for the Purpose of Establishing Liability and Relief (related document(s) 3922) filed by Stephen A. Youngman on behalf of AMR Corporation, with hearing to be held on 8/22/2012 at 10:00 AM at Courtroom 701 (SHL). (Youngman, Stephen) (Entered: 08/16/2012) |
08/16/2012 | 4070 | Affidavit of Service of Adam Gorman re Notice of Presentment of and Second Stipulation and Order Approving Section 1110(b) Extension for N577AA, N578AA, N579AA and N580AA (related document(s) 4027) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/16/2012) |
08/16/2012 | 4069 | Notice of Appearance filed by Jeffrey S. Berkowitz on behalf of Hargove Electrical Company, Inc. (Berkowitz, Jeffrey) (Entered: 08/16/2012) |
08/16/2012 | 4068 | Notice of Adjournment of Hearing to Consider Motion of Debtors for Order Pursuant to 11 U.S.C. § 105(a) and Fed. R. Bankr. P. 9019 Approving Settlement Agreement Solely with Respect to N632AA (related document(s) 3697) filed by Alfredo R. Perez on behalf of AMR Corporation, with hearing to be held on 9/20/2012 at 10:00 AM at Courtroom 701 (SHL) (Perez, Alfredo) (Entered: 08/16/2012) |
08/16/2012 | 4067 | Objection to Motion (Limited) Debtors' Motion for Entry of Order Pursuant to Sections 105(a) and 365(a), Bankruptcy Rules 6006 and 9019, and LBR 6006-1 Authorizing Assumption of a Certain Unexpired Lease of Nonresidential Real Property and Approving Settlement and Compromise among the Debtors, the Bank of New York Mellon, as Indenture Trustee, BOKF, N.A., as guaranty trustee, and the Trustee of the Tulsa Municipal Airport Trust (related document(s) 3905) filed by Jeffrey S. Berkowitz on behalf of Hargove Electrical Company, Inc. (Attachments: #1 Exhibit A) (Berkowitz, Jeffrey) (Entered: 08/16/2012) |
08/16/2012 | 4066 | Notice of Presentment of Sixth Stipulation and Order Approving Seventh Section 1110(b) Extension for ERJ Aircraft filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 8/27/2012 (check with court for location). Objections due by 8/27/2012. (Ball, Jasmine) (Entered: 08/16/2012) |
08/16/2012 | 4065 | (REDACTED) So Ordered Second Stipulation Signed On 8/16/2012, Approving Section 1110(b) Extension For N7531A. (related document(s) 3781) (Ebanks, Liza) (Entered: 08/16/2012) |
08/16/2012 | 4064 | (REDACTED) So Ordered Stipulation Signed On 8/16/2012, Re: Fifth Stipulation And Order Approving Sixth Section 1110(b) Extension For ERJ Aircraft. (related document(s) 3798) (Ebanks, Liza) (Entered: 08/16/2012) |
08/16/2012 | 4063 | Notice of Hearing to Consider Motion of Teresa Migdelany, et al. to Lift the Automatic Stay (related document(s) 3884) filed by Stephen A. Youngman on behalf of AMR Corporation. with hearing to be held on 9/20/2012 at 10:00 AM at Courtroom 701 (SHL) Objections due by 9/17/2012, (Youngman, Stephen) (Entered: 08/16/2012) |
08/16/2012 | 4062 | (REDACTED) So Ordered Second Stipulation Signed On 8/16/2012, Approving Section 1110(b) Extension For N325AA. (related document(s) 3801) (Ebanks, Liza) (Entered: 08/16/2012) |
08/16/2012 | 4061 | Affidavit of Service of Adam J. Gorman re: Notice of Entry into Agreement Between the Debtors and Susan Elizondo to Modify the Automatic Stay for a Limited Purpose and Notice of Presentment of and Motion of Debtors for Entry 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 (related document(s) 4020, 4019) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/16/2012) |
08/16/2012 | 4060 | Affidavit of Service of Adam J. Gorman re: Notice of Presentment of and Second Stipulation and Order Approving Section 1110(b) Extension for N636AM; Notice of Presentment of and Second Stipulation and Order Approving Section 1110(b) Extension for N637AM; and Notice of Presentment of and Second Stipulation and Order Approving Section 1110(b) Extension for N638AA (related document(s) 4021, 4022, 4023) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/16/2012) |
08/16/2012 | 4059 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Avdyne Aeroservices LLC (Amount 15,033.75). To Sonar Credit Partners II, LLC. Filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 08/16/2012) |
08/16/2012 | 4058 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: KMI International Inc. (Amount 24,845.00). To Sonar Credit Partners II, LLC. Filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 08/16/2012) |
08/15/2012 | 4057 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 12745, Amount 2,081,983.91); Citigroup Financial Products Inc. (Claim No. 12744, Amount 2,081,983.91); Citigroup Financial Products Inc. (Claim No. 12743, Amount 2,082,280.75); Citigroup Financial Products Inc. (Claim No. 12669, Amount 2,081,983.91); Citigroup Financial Products Inc. (Claim No. 12750, Amount 2,081,983.91); Citigroup Financial Products Inc. (Claim No. 12749, Amount 2,081,983.91); Citigroup Financial Products Inc. (Claim No. 12751, Amount 2,081,983.91); Citigroup Financial Products Inc. (Claim No. 12748, Amount 2,081,983.91); Citigroup Financial Products Inc. (Claim No. 12747, Amount 2,081,983.91); Citigroup Financial Products Inc. (Claim No. 12746, Amount 2,081,983.91). To Thoroughbred Master Ltd. Filed by Paul N. Silverstein on behalf of Thoroughbred Master Ltd. (Silverstein, Paul) (Entered: 08/15/2012) |
08/15/2012 | 4056 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 12998, Amount 1,904,175.75); Citigroup Financial Products Inc. (Claim No. 12999, Amount 1,904,070.75); Citigroup Financial Products Inc. (Claim No. 13000, Amount 1,904,481.07); Citigroup Financial Products Inc. (Claim No. 13001, Amount 1,904,070.75); Citigroup Financial Products Inc. (Claim No. 13002, Amount 1,903,567.93); Citigroup Financial Products Inc. (Claim No. 13003, Amount 1,904,175.75); Citigroup Financial Products Inc. (Claim No. 13004, Amount 1,904,070.75); Citigroup Financial Products Inc. (Claim No. 13005, Amount 1,904,070.75); Citigroup Financial Products Inc. (Claim No. 13006, Amount 1,904,070.75); Citigroup Financial Products Inc. (Claim No. 13007, Amount 1,904,175.75). To Thoroughbred Master Ltd. Filed by Paul N. Silverstein on behalf of Thoroughbred Master Ltd. (Silverstein, Paul) (Entered: 08/15/2012) |
08/15/2012 | 4055 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 6462, Amount 1,904,175.75); Citigroup Financial Products Inc. (Claim No. 6463, Amount 1,904,070.75); Citigroup Financial Products Inc. (Claim No. 6464, Amount 1,904,481.07); Citigroup Financial Products Inc. (Claim No. 6465, Amount 1,904,070.75); Citigroup Financial Products Inc. (Claim No. 6466, Amount 1,903,567.93); Citigroup Financial Products Inc. (Claim No. 6467, Amount 1,904,175.75); Citigroup Financial Products Inc. (Claim No. 6468, Amount 1,904,070.75); Citigroup Financial Products Inc. (Claim No. 6469, Amount 1,904,070.75); Citigroup Financial Products Inc. (Claim No. 6470, Amount 1,904,070.75); Citigroup Financial Products Inc. (Claim No. 6471, Amount 1,904,175.75). To Thoroughbred Master Ltd. Filed by Paul N. Silverstein on behalf of Thoroughbred Master Ltd. (Silverstein, Paul) (Entered: 08/15/2012) |
08/15/2012 | 4054 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors:Citigroup Financial Products Inc. (Claim No. 12745, Amount 2,020,447.45); Citigroup Financial Products Inc. (Claim No. 12744, Amount 2,020,447.45); Citigroup Financial Products Inc. (Claim No. 12743, Amount 2,020,735.52); Citigroup Financial Products Inc. (Claim No. 12669, Amount 2,020,447.45); Citigroup Financial Products Inc. (Claim No. 12750, Amount 2,020,447.45); Citigroup Financial Products Inc. (Claim No. 12749, Amount 2,020,447.45); Citigroup Financial Products Inc. (Claim No. 12751, Amount 2,020,447.45); Citigroup Financial Products Inc. (Claim No. 12748, Amount 2,020,447.45); Citigroup Financial Products Inc. (Claim No. 12747, Amount 2,020,447.45); Citigroup Financial Products Inc. (Claim No. 12746, Amount 2,020,447.45). To Thoroughbred Fund L.P. Filed by Paul N. Silverstein on behalf of Thoroughbred Fund L.P. (Silverstein, Paul) (Entered: 08/15/2012) |
08/15/2012 | 4053 | Objection to Motion (related document(s) 4042) filed by Catherine Steege on behalf of Retiree Committee. (Attachments: #1 Declaration of Catherine L. Steege) (Steege, Catherine) (Entered: 08/15/2012) |
08/15/2012 | 4052 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors:Citigroup Financial Products Inc. (Claim No. 12998, Amount 1,847,894.71); Citigroup Financial Products Inc. (Claim No. 12999, Amount 1,847,792.80); Citigroup Financial Products Inc. (Claim No. 13000, Amount 1,848,191.02); Citigroup Financial Products Inc. (Claim No. 13001, Amount 1,847,792.80); Citigroup Financial Products Inc. (Claim No. 13002, Amount 1,847,304.85); Citigroup Financial Products Inc. (Claim No. 13003, Amount 1,847,894.71); Citigroup Financial Products Inc. (Claim No. 13004, Amount 1,847,792.80); Citigroup Financial Products Inc. (Claim No. 13005, Amount 1,847,792.80); Citigroup Financial Products Inc. (Claim No. 13006, Amount 1,847,792.80); Citigroup Financial Products Inc. (Claim No. 13007, Amount 1,847,894.71). To Thoroughbred Fund L.P. Filed by Paul N. Silverstein on behalf of Thoroughbred Fund L.P. (Silverstein, Paul) (Entered: 08/15/2012) |
08/15/2012 | 4051 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 6462, Amount 1,847,894.71); Citigroup Financial Products Inc. (Claim No. 6463, Amount 1,847,792.80); Citigroup Financial Products Inc. (Claim No. 6464, Amount 1,848,191.02); Citigroup Financial Products Inc. (Claim No. 6465, Amount 1,847,792.80); Citigroup Financial Products Inc. (Claim No. 6466, Amount 1,847,304.85); Citigroup Financial Products Inc. (Claim No. 6467, Amount 1,847,894.71); Citigroup Financial Products Inc. (Claim No. 6468, Amount 1,847,792.80); Citigroup Financial Products Inc. (Claim No. 6469, Amount 1,847,792.80); Citigroup Financial Products Inc. (Claim No. 6470, Amount 1,847,792.80); Citigroup Financial Products Inc. (Claim No. 6471, Amount 1,847,894.71). To Thoroughbred Fund L.P. Filed by Paul N. Silverstein on behalf of Thoroughbred Fund L.P. (Silverstein, Paul) (Entered: 08/15/2012) |
08/15/2012 | 4050 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 12745, Amount 3,659,483.69); Citigroup Financial Products Inc. (Claim No. 12744, Amount 3,659,483.69); Citigroup Financial Products Inc. (Claim No. 12743, Amount 3,660,005.45); Citigroup Financial Products Inc. (Claim No. 12669, Amount 3,659,483.69); Citigroup Financial Products Inc. (Claim No. 12750, Amount 3,659,483.69); Citigroup Financial Products Inc. (Claim No. 12749, Amount 3,659,483.69); Citigroup Financial Products Inc. (Claim No. 12751, Amount 3,659,483.69); Citigroup Financial Products Inc. (Claim No. 12748, Amount 3,659,483.69); Citigroup Financial Products Inc. (Claim No. 12747, Amount 3,659,483.69); Citigroup Financial Products Inc. (Claim No. 12746, Amount 3,659,483.69). To Palomino Fund Limited. Filed by Paul N. Silverstein on behalf of Palomino Fund Limited. (Silverstein, Paul) (Entered: 08/15/2012) |
08/15/2012 | 4049 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 12998, Amount 3,346,951.95); Citigroup Financial Products Inc. (Claim No. 12999, Amount 3,346,767.39); Citigroup Financial Products Inc. (Claim No. 13000, Amount 3,347,488.61); Citigroup Financial Products Inc. (Claim No. 13001, Amount 3,346,767.39); Citigroup Financial Products Inc. (Claim No. 13002, Amount 3,345,883.59); Citigroup Financial Products Inc. (Claim No. 13003, Amount 3,346,951.95); Citigroup Financial Products Inc. (Claim No. 13004, Amount 3,346,767.39); Citigroup Financial Products Inc. (Claim No. 13005, Amount 3,346,767.39); Citigroup Financial Products Inc. (Claim No. 13006, Amount 3,346,767.39); Citigroup Financial Products Inc. (Claim No. 13007, Amount 3,346,951.95). To Palomino Fund Limited. Filed by Paul N. Silverstein on behalf of Palomino Fund Limited. (Silverstein, Paul) (Entered: 08/15/2012) |
08/15/2012 | 4048 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 6462, Amount 3,346,951.95); Citigroup Financial Products Inc. (Claim No. 6463, Amount 3,346,767.39); Citigroup Financial Products Inc. (Claim No. 6464, Amount 3,347,488.61); Citigroup Financial Products Inc. (Claim No. 6465, Amount 3,346,767.39); Citigroup Financial Products Inc. (Claim No. 6466, Amount 3,345,883.59); Citigroup Financial Products Inc. (Claim No. 6467, Amount 3,346,951.95); Citigroup Financial Products Inc. (Claim No. 6468, Amount 3,346,767.39); Citigroup Financial Products Inc. (Claim No. 6469, Amount 3,346,767.39); Citigroup Financial Products Inc. (Claim No. 6470, Amount 3,346,767.39); Citigroup Financial Products Inc. (Claim No. 6471, Amount 3,346,951.95). To Palomino Fund Limited. Filed by Paul N. Silverstein on behalf of Palomino Fund Limited. (Silverstein, Paul) (Entered: 08/15/2012) |
08/15/2012 | 4047 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 12745, Amount 2,548,291.95); Citigroup Financial Products Inc. (Claim No. 12744, Amount 2,548,291.95); Citigroup Financial Products Inc. (Claim No. 12743, Amount 2,548,655.28); Citigroup Financial Products Inc. (Claim No. 12669, Amount 2,548,291.95); Citigroup Financial Products Inc. (Claim No. 12750, Amount 2,548,291.95); Citigroup Financial Products Inc. (Claim No. 12749, Amount 2,548,291.95); Citigroup Financial Products Inc. (Claim No. 12751, Amount 2,548,291.95); Citigroup Financial Products Inc. (Claim No. 12748, Amount 2,548,291.95); Citigroup Financial Products Inc. (Claim No. 12747, Amount 2,548,291.95); Citigroup Financial Products Inc. (Claim No. 12746, Amount 2,548,291.95). To Appaloosa Investment Limited Partnership I. Filed by Paul N. Silverstein on behalf of Appaloosa Investment Limited Partnership I. (Silverstein, Paul) (Entered: 08/15/2012) |
08/15/2012 | 4046 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 12998, Amount 2,330,659.59); Citigroup Financial Products Inc. (Claim No. 12999, Amount 2,330,531.06); Citigroup Financial Products Inc. (Claim No. 13000, Amount 2,331,033.30); Citigroup Financial Products Inc. (Claim No. 13001, Amount 2,330,531.06); Citigroup Financial Products Inc. (Claim No. 13002, Amount 2,329,915.63); Citigroup Financial Products Inc. (Claim No. 13003, Amount 2,330,659.59); Citigroup Financial Products Inc. (Claim No. 13004, Amount 2,330,531.06); Citigroup Financial Products Inc. (Claim No. 13005, Amount 2,330,531.06); Citigroup Financial Products Inc. (Claim No. 13006, Amount 2,330,531.06); Citigroup Financial Products Inc. (Claim No. 13007, Amount 2,330,659.59). To Appaloosa Investment Limited Partnership I. Filed by Paul N. Silverstein on behalf of Appaloosa Investment Limited Partnership I. (Silverstein, Paul) (Entered: 08/15/2012) |
08/15/2012 | 4045 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 6462, Amount 2,330,659.59); Citigroup Financial Products Inc. (Claim No. 6463, Amount 2,330,531.06); Citigroup Financial Products Inc. (Claim No. 6464, Amount 2,331,033.30); Citigroup Financial Products Inc. (Claim No. 6465, Amount 2,330,531.06); Citigroup Financial Products Inc. (Claim No. 6466, Amount 2,329,915.63); Citigroup Financial Products Inc. (Claim No. 6467, Amount 2,330,659.59); Citigroup Financial Products Inc. (Claim No. 6468, Amount 2,330,531.06); Citigroup Financial Products Inc. (Claim No. 6469, Amount 2,330,531.06); Citigroup Financial Products Inc. (Claim No. 6470, Amount 2,330,531.06); Citigroup Financial Products Inc. (Claim No. 6471, Amount 2,330,659.59). To Appaloosa Investment Limited Partnership I. Filed by Paul N. Silverstein on behalf of Appaloosa Investment Limited Partnership I. (Silverstein, Paul) (Entered: 08/15/2012) |
08/15/2012 | 4044 | (REDACTED) Memorandum Of Decision Signed On 8/15/2012, Re: Debtor's Motion To Reject Collective Bargaining Agreements Pursuant To 11 U.S.C. Section 1113 As It Relates To The Allied Pilots Association. (Related Document(s) 2035) (Ebanks, Liza) (Entered: 08/15/2012) |
08/15/2012 | 4043 | Motion to Intervene - Expedited Motion For Intervention By The Official Committee Of Unsecured Creditors In The Adversary Proceeding (related document(s) 4042). Filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 08/15/2012) |
08/15/2012 | 4042 | Ex Parte Motion to Shorten Time With Respect To Expedited Motion For Intervention By The Official Committee Of Unsecured Creditors In The Adversary Proceeding filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 08/15/2012) |
08/15/2012 | 4041 | REDACTED So Ordered Second Stipulation Signed On 8/15/2012, Approving Section 1110(b) Extension For N7530, N7537A, N7539A, N7543A, N7544A, N16545 And N70529. (Related document(s) 3780) (Ebanks, Liza) (Entered: 08/15/2012) |
08/15/2012 | 4040 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Best Fire Tech (Amount 1,049.00). To Fair Harbor Capital, LLC. filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/15/2012) |
08/15/2012 | 4039 | Response - Debtors' Limited Response to the Application of the Section 1114 Committee of Retired Employees for Entry of an Order Authorizing the Employment and Retention of The Segal Company as Actuarial Consultants for the Retiree Committee Nunc Pro Tunc to July 13, 2012 (related document(s) 3729) filed by Alfredo R. Perez on behalf of AMR Corporation. with hearing to be held on 8/22/2012 at 10:00 AM at Courtroom 701 (SHL) (Perez, Alfredo) (Entered: 08/15/2012) |
08/15/2012 | 4038 | Objection to Motion - Limited Objection Of The Official Committee Of Unsecured Creditors To Application Of Section 1114 Committee Of Retired Employees For Entry Of An Order Authorizing The Employment And Retention Of The Segal Company As Actuarial Consultants, Nunc Pro Tunc To July 13, 2012 (related document(s) 3729) filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. with hearing to be held on 8/22/2012 at 10:00 AM at Courtroom 701 (SHL) (Butler, John) (Entered: 08/15/2012) |
08/15/2012 | 4037 | Statement Of The Official Committee Of Unsecured Creditors In Support Of Debtors' Motion Pursuant To Sections 105(A) And 365(A) Of The Bankruptcy Code, Bankruptcy Rules 6006 And 9019 And LBR 6006-1 For Entry Of An Order (A) Authorizing The Assumption Of A Certain Unexpired Lease Of Nonresidential Real Property And (B) Approving A Settlement And Compromise Among The Debtors, The Bank Of New York Mellon, As Indenture Trustee, BOKF, N.A., As Guaranty Trustee, And The Trustees Of The Tulsa Municipal Airport Trust (related document(s) 3905) filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. with hearing to be held on 8/22/2012 at 10:00 AM at Courtroom 701 (SHL) (Butler, John) (Entered: 08/15/2012) |
08/15/2012 | 4036 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Wingate Inn (Claim No. 5916, Amount 5,044.43). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/15/2012) |
08/15/2012 | 4035 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Suburban Laboratories Inc. (Amount 1,800.00). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/15/2012) |
08/15/2012 | 4034 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Shaughnessy Kniep Hawe Paper Co. (Amount 1,149.96). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/15/2012) |
08/15/2012 | 4033 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Schiller Hotel Holding LLC dba Four Points Sherato (Amount 1,710.49). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/15/2012) |
08/15/2012 | 4032 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Lawrence Enterprises Partnership dba McDonalds Res (Amount 3,606.24). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/15/2012) |
08/15/2012 | 4031 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Chicago Metropolitan Fire Prevention Co. (Amount 657.05). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/15/2012) |
08/15/2012 | 4030 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: ARIZONA COMMERCIAL LIGHTING & SUPPLY. To Debt Acquisition Company of America V, LLC. filed by Debt Acquisition Co of America V, LLC. (Whatnall, Andrew) (Entered: 08/15/2012) |
08/15/2012 | 4029 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: ADVERTISING ANYTHING INC. To Debt Acquisition Company of America V, LLC. filed by Debt Acquisition Co of America V, LLC. (Whatnall, Andrew) (Entered: 08/15/2012) |
08/15/2012 | 4028 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: It's In the Bag. To Debt Acquisition Company of America V, LLC. filed by Debt Acquisition Co of America V, LLC. (Whatnall, Andrew) (Entered: 08/15/2012) |
08/15/2012 | 4027 | Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N577AA, N578AA, N579AA and N580AA filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 8/27/2012 at 4:30 PM at Courtroom 701 (SHL). Objections due by 8/27/2012. (Ball, Jasmine) (Entered: 08/15/2012) |
08/15/2012 | 4026 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 4012, 4014, 4013, 4018, 4000, 4011) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/15/2012) |
08/15/2012 | 4025 | Affidavit of Service of Adam J. Gorman re: Notice of Entry into and Agreement re Gurdeep Singh and Notice of Entry into and Agreement re Margaret Thornton (related document(s) 3990, 3989) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/15/2012) |
08/15/2012 | 4024 | Affidavit of Service of Adam J. Gorman re: Notice of Presentment of and Second Stipulation and Order Approving Section 1110(b) Extension for N7517A; Notice of Presentment of and Second Stipulation and Order Approving Section 1110(b) Extension for N3515; Notice of Presentment of and Second Stipulation and Order Approving Section 1110(b) Extension for N516AM (related document(s) 4007, 4009, 4008) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/15/2012) |
08/14/2012 | 4023 | Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N638AA filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 8/24/2012 (check with court for location). (Ball, Jasmine) (Entered: 08/14/2012) |
08/14/2012 | 4022 | Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N637AM filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 8/24/2012 (check with court for location). (Ball, Jasmine) (Entered: 08/14/2012) |
08/14/2012 | 4021 | Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N636AM filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 8/24/2012 (check with court for location). (Ball, Jasmine) (Entered: 08/14/2012) |
08/14/2012 | 4020 | 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 8/22/2012 at 10:00 AM at Courtroom 701 (SHL) Objections due by 8/22/2012. (Youngman, Stephen) (Entered: 08/14/2012) |
08/14/2012 | 4019 | Statement - Notice of Entry Into Agreement Between the Debtors and Susan Elizondo 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: 08/14/2012) |
08/14/2012 | 4018 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Sensorlab Inc. (Amount 45,400.00). To Sonar Credit Partners II, LLC. Filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 08/14/2012) |
08/14/2012 | 4017 | Fifth Monthly Fee Statement (April 1, 2012 - April 30, 2012) filed by Brian P. Hall on behalf of SkyWorks Capital, LLC. (Hall, Brian) (Entered: 08/14/2012) |
08/14/2012 | 4016 | Adversary case 12-01799. Complaint against American Eagle Airlines. Nature(s) of Suit: (91 (Declaratory judgment)) Filed by Wanda Borges, D. Brent Wells on behalf of HTL Operating, LLC d/b/a MCM Elegante Hotel. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Borges, Wanda) (Entered: 08/14/2012) |
08/14/2012 | 4015 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 3993, 3994, 3977, 3967, 3973, 3972, 3968, 3962, 3995, 3976, 3966, 3996, 3963, 3998, 3971, 3997) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/14/2012) |
08/14/2012 | 4014 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Vital Transportation Solutions LLC (Amount 2,854.00). To Fair Harbor Capital, LLC. filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/14/2012) |
08/14/2012 | 4013 | Transfer Agreement FRBP AMENDED (SEE DOCKET 3969) Transfer Agreement 3001 (e) 2 Transferors: Triad Transportation Incorporated c/o united Capit (Claim No. 3143, Amount 6,810.00). To Fair Harbor Capital, LLC. filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/14/2012) |
08/14/2012 | 4012 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: Skytop Restaurant (Amount 2,850.77). To Fair Harbor Capital, LLC. filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/14/2012) |
08/14/2012 | 4011 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 1 Transferors: PS Air Incorporated (Amount 1,794.48). To Fair Harbor Capital, LLC. filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 08/14/2012) |
08/14/2012 | 4010 | Affidavit of Service (related document(s) 3761) filed by John K. Lyons on behalf of Official Committee of Unsecured Creditors. (Lyons, John) (Entered: 08/14/2012) |
08/13/2012 | 4009 | Notice of Presentment of Second Stipulation and Proposed Order Approving Section 1110(b) Extension for N516AM filed by Jasmine Ball on behalf of AMR Corporation. with presentment to be held on 8/23/2012 at 4:30 PM at Courtroom 701 (SHL) Objections due by 8/23/2012. (Ball, Jasmine) (Entered: 08/13/2012) |
08/13/2012 | 4008 | Notice of Presentment of Second Stipulation and Proposed Order Approving Section 1110(b) Extension for N3515 filed by Jasmine Ball on behalf of AMR Corporation. with presentment to be held on 8/23/2012 at 4:30 PM at Courtroom 701 (SHL) Objections due by 8/23/2012. (Ball, Jasmine) (Entered: 08/13/2012) |
08/13/2012 | 4007 | Notice of Presentment of Second Stipulation and Proposed Order Approving Section 1110(b) Extension for N7517A filed by Jasmine Ball on behalf of AMR Corporation. with presentment to be held on 8/23/2012 at 4:30 PM at Courtroom 701 (SHL) Objections due by 8/23/2012. (Ball, Jasmine) (Entered: 08/13/2012) |
08/13/2012 | 4006 | Affidavit of Service of Adam Gorman re Notice of Presentment of and Second Supplement to Stipulation Regarding Section 1110(b) Extension for N584AA; Notice of Presentment of and Second Supplement to Stipulation Regarding Section 1110(b) Extension for N587AA; Notice of Presentment of and Second Supplement to Stipulation Regarding Section 1110(b) Extension for N588AA; Notice of Presentment of and Second Supplement to Stipulation Regarding Section 1110(b) Extension for N589AA (related document(s) 3985, 3983, 3986, 3982) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/13/2012) |
08/13/2012 | 4005 | Order Signed On 8/13/2012, Authorizing American Airlines, Inc. To Enter Into Sale Leaseback Transaction With Aercap Ireland Limited And Certain Affiliates For Aircraft Bearing U.S. Registration No. N899NN. (Ebanks, Liza) (Entered: 08/13/2012) |
08/13/2012 | 4004 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 3835, 3939, 3944, 3849, 3941, 3942, 3945, 3943, 3850) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/13/2012) |
08/13/2012 | 4003 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 3881, 3882, 3883, 3880, 3926, 3675, 3928, 3879, 3921, 3676) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 08/13/2012) |
08/13/2012 | 4002 | Affidavit of Service relating to the Second Monthly Statement of Bernstein, Shur, Sawyer & Nelson, P.A., as Counsel to Robert J. Keach, Fee Examiner, for Allowance of Compensation and Reimbursement of Expenses for the Period of June 1, 2012 - June 30, 2012 (related document(s) 3992) filed by Michael A. Fagone on behalf of Bernstein, Shur, Sawyer & Nelson, P.A. (Fagone, Michael) (Entered: 08/13/2012) |
08/13/2012 | 4001 | Affidavit of Service relating to the First Monthly Statement of Bernstein, Shur, Sawyer & Nelson, P.A., as Counsel to Robert J. Keach, Fee Examiner, for Allowance of Compensation and Reimbursement of Expenses for the Period of May 1, 2012 - May 31, 2012 (related document(s) 3991) filed by Michael A. Fagone on behalf of Bernstein, Shur, Sawyer & Nelson, P.A. (Fagone, Michael) (Entered: 08/13/2012) |