Court Docket
United States Bankruptcy Court Southern District of New York
AMR Corporation, et al.
Case No. 11-15463 (SHL)
View Dockets: | 1-200 | 201-400 | 401-600 | 601-800 | 801-1000 | 1001-1200 | 1201-1400 | 1401-1600 |
1601-1800 | 1801-2000 | 2001-2200 | 2201-2400 | 2401-2600 | 2601-2800 | 2801-3000 | 3001-3200 | |
3201-3400 | 3401-3600 | 3601-3800 | 3801-4000 | 4001-4200 | 4201-4400 | 4401-4600 | 4601-4800 | |
4801-5000 | 5001-5200 | 5201-5400 | 5401-5600 | 5601-5800 | 5801-6000 | 6001-6200 | 6201-6400 | |
6401-6600 | 6601-6800 | 6801-7000 | 7001-7200 | 7201-7400 | 7401-7600 | 7601-7800 | 7801-8000 | |
8001-8200 | 8201-8400 | 8401-8600 | 8601-8800 | 8801-9000 | 9001-9200 | 9201-9400 | 9401-9600 | |
9601-9800 | 9801-10000 | 10001-10200 | 10201-10400 | 10401-10600 | 10601-10800 | 10801-11000 | 11001-11200 | |
11201-11400 | 11401-11600 | 11601-11800 | 11801-12000 | 12001-12200 | 12201-12400 | 12401-12600 | 12601-12800 | |
12801-13000 | 13001-13200 | 13201-13205 |
The docket is currently displayed in reverse chronological order. To display the docket in chronological order, please click here.
Date |
Court Document Number |
Description |
11/01/2012 | 5200 | Response – Debtors' Omnibus Reply to (A) Objection of Marathon Asset Management, LP and (B) Statement and Conditional Objection Of The Official Committee of Unsecured Creditors to Motion of Debtors for Order Pursuant to 11 U.S.C. § 105(a), 363 and 1110 and Fed. R. Bankr. P. 9019(a) Approving Compromise and Settlement, Authorizing Entry Into Term Sheets Relating to 21 ERJ135, 59 ERJ140, and 118 ERJ145 and Granting Related Relief (related document(s) 5084, 5089, 5165) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 11/01/2012) |
11/01/2012 | 5199 | Notice of Withdrawal of Motion of American Eagle Airlines, Inc. and Executive Airlines, Inc. for Entry of Order Pursuant to 11 U.S.C. § 1113 to Reject Collective Bargaining Agreement with the Transport Workers Union of America Aircraft Maintenance Technicians & Related (related document(s) 4361) filed by Todd C. Duffield on behalf of AMR Corporation. (Duffield, Todd) (Entered: 11/01/2012) |
11/01/2012 | 5198 | Notice of Withdrawal of Motion American Eagle Airlines, Inc. and Executive Airlines, Inc. for Entry of Order Pursuant to 11 U.S.C. ? 1113 to Reject Collective Bargaining Agreement with the Transport Workers Union of America Ground School Instructors (related document(s) 4363) filed by Todd C. Duffield on behalf of AMR Corporation. (Duffield, Todd) (Entered: 11/01/2012) |
11/01/2012 | 5197 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 5501, Amount 1121468.00). To Corre Opportunities Fund, L.P. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 11/01/2012) |
11/01/2012 | 5196 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 5500, Amount 1104208.04). To Corre Opportunities Fund, L.P. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 11/01/2012) |
11/01/2012 | 5195 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 5499, Amount 1592877.40). To Corre Opportunities Fund, L.P. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 11/01/2012) |
11/01/2012 | 5194 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 5498, Amount 1406449.73). To Corre Opportunities Fund, L.P. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 11/01/2012) |
11/01/2012 | 5193 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 5497, Amount 1447655.69). To Corre Opportunities Fund, L.P. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 11/01/2012) |
11/01/2012 | 5192 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products, Inc. (Claim No. 5496, Amount 1155096.06). To Corre Opportunities Fund, L.P. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Shelly) (Entered: 11/01/2012) |
10/31/2012 | 5191 | Master Service List as of October 31, 2012 filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/31/2012) |
10/31/2012 | 5190 | Ninth Monthly Fee Statement of Moelis & Company LLC for the Period from September 1, 2012 Through September 30, 2012 filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 10/31/2012) |
10/31/2012 | 5189 | Eighth Monthly Fee Statement of Groom Law Group, Chartered For The Period From September 1, 2012 Through September 30, 2012 filed by Kevin Walsh on behalf of AMR Corporation. (Attachments: #1 Exhibit A #2 Exhibit B #3 Certificate of Service) (Walsh, Kevin) (Entered: 10/31/2012) |
10/31/2012 | 5188 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: AMI WINES LLC (Claim No. 62, Amount 279,147.20). To TRC Master Fund LLC. Filed by TR CAPITAL MANAGEMENT, LLC. (Ross, Terrel) (Entered: 10/31/2012) |
10/31/2012 | 5187 | Notice of Presentment of Order Pursuant to 11 U.S.C. § 365(d)(4)(B)(ii) Approving Consensual Extension of Time to Assume or Reject a Certain Unexpired Lease of Nonresidential Real Property filed by Stephen A. Youngman on behalf of AMR Corporation, with presentment to be held on 11/8/2012 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/7/2012. (Youngman, Stephen) (Entered: 10/31/2012) |
10/31/2012 | 5186 | Motion for Omnibus Objection to Claim(s) - Debtors' Thirty-Second Omnibus Objection to Claims (Duplicate Debt Claims, 9.88% Debentures due 2020) (related document(s) 5138) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation.(Youngman, Stephen) (Entered: 10/31/2012) |
10/30/2012 | 5185 | Affidavit of Service of Adam Gorman re: Amended Second Application of Weil, Gotshal & Manges LLP from April 1, 2012 through July 31, 2012, Reply to Objections to Motion Authorizing Postpetition Secured First Priority Aircraft Financing, Monthly Fee Statement of Kelly Hart & Hallman LLP from September 1 through September 30, 2012, Notice of Reclassification of Reclamation Demand of Charlatte of America, Inc., Twenty-Second Omnibus Motion to Authorize Assumption of Leases, Second Supplemental Application to Employ and Retain SkyWorks Capital, LLC (related document(s) 5116, 5105, 5107, 5110, 5111, 5117) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/30/2012) (Entered: 10/30/2012) |
10/30/2012 | 5184 | 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 September 1, 2012 Through September 30, 2012 filed by Blanka K. Wolfe on behalf of Sheppard Mullin Richter & Hampton, LLP. (Wolfe, Blanka) (Entered: 10/30/2012) |
10/30/2012 | 5183 | Affidavit of Service of Adam Gorman re: Notice of Entry Into and Agreement with Howard Kaplan to Modify the Automatic Stay, Notice of Matters Scheduled for Hearing on October 30, 2012, Adjournment of Matter Scheduled for 2:00 p.m. (related document(s) 5135, 5133) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/30/2012) |
10/30/2012 | 5182 | Affidavit of Service of Adam Gorman re: Notice of Cancellation of Matters Scheduled for October 30, 2012 Hearing, Monthly Operating Report for the Month Ended September 30, 2012 (related document(s) 5158, 5164) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/30/2012) |
10/30/2012 | 5181 | Monthly Fee Statement of Winstead PC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel for Debtors for the Period filed by Alfredo R. Perez on behalf of Winstead P.C. (Perez, Alfredo) (Entered: 10/30/2012) |
10/30/2012 | 5180 | Monthly Fee Statement of GCG Inc., as Administrative Agent for the Debtors, for the Period of September 1, 2012 through September 30, 2012 filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/30/2012) |
10/30/2012 | 5179 | Tenth Monthly Fee Statement of Ernst & Young LLP (time period September 1, 2012 through September 30, 2012) filed by Matthew D. Lee on behalf of Ernst & Young. (Lee, Matthew) (Entered: 10/30/2012) |
10/30/2012 | 5178 | Statement - Notice of Monthly Report of Ordinary Course Service Providers Charges (related document(s) 1000) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 10/30/2012) |
10/30/2012 | 5177 | 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: 10/30/2012) |
10/30/2012 | 5176 | 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: 10/30/2012) |
10/30/2012 | 5175 | 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: 10/30/2012) |
10/30/2012 | 5174 | Eighth 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 September 1, 2012 Through September 30, 2012 filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 10/30/2012) |
10/30/2012 | 5173 | Tenth 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 September 1, 2012 Through September 30, 2012 filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 10/30/2012) |
10/30/2012 | 5172 | Tenth 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 September 1, 2012 Through September 30, 2012 filed by John Wm. Butler Jr. on behalf of Official Committee of Unsecured Creditors. (Butler, John) (Entered: 10/30/2012) |
10/30/2012 | 5171 | Statement - Quarterly Report of Claims Settled by the Debtors Pursuant to Amended Order Establishing Procedures for Settling Certain Claims During the Quarter Ending September 30, 2012 (related document(s) 2055) filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/30/2012) |
10/30/2012 | 5170 | 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 September 1, 2012 through September 30, 2012 filed by Alfredo R. Perez on behalf of Rothschild Inc. (Perez, Alfredo) (Entered: 10/30/2012) |
10/30/2012 | 5169 | Letter/First Monthly Statement Of The Section 1114 Committee Of Retired Employees For Reimbursement Of Expenses Incurred By Individual Committee Members For The Period April 20, 2012 Through October 30, 2012 filed by Catherine Steege on behalf of Retiree Committee. (Steege, Catherine) (Entered: 10/30/2012) |
10/30/2012 | 5168 | Fourth 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 September 1, 2012 through September 30, 2012 filed by Catherine Steege on behalf of Jenner & Block LLP. (Steege, Catherine) (Entered: 10/30/2012) |
10/30/2012 | 5167 | Monthly Fee Statement of Harris, Finley & Bogle, P.C. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for Debtors for the Period from August 1, 2012 through August 31, 2012 filed by Alfredo R. Perez on behalf of Harris, Finley & Bogle, P.C. (Perez, Alfredo) (Entered: 10/30/2012) |
10/30/2012 | 5166 | Seventh 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 September 1, 2012 through September 30, 2012 filed by Alfredo R. Perez on behalf of Brinks Hofer Gilson & Lione. (Perez, Alfredo) (Entered: 10/30/2012) |
10/29/2012 | 5165 | Statement and Conditional Objection of the Official Committee of Unsecured Creditors to Motion of Debtors for Order Pursuant to 11 U.S.C. ?? 105(a), 363 and 1110 and FED. R. BANKR. P. 9019(a) Approving Compromise and Settlement, Authorizing Entry Into Term Sheets Relating to 21 ERJ135, 59 ERJ140 and 118 ERJ145 Aircraft and Granting Related Relief filed by John K. Lyons on behalf of Official Committee of Unsecured Creditors. (Lyons, John) (Entered: 10/29/2012) |
10/29/2012 | 5164 | Monthly Operating Report for the Month Ended September 30, 2012 filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/29/2012) |
10/29/2012 | 5163 | Affidavit of Service relating to the Fifth Monthly Statement of Bernstein, Shur, Sawyer & Nelson, P.A., as Counsel to Robert J. Keach, the Fee Examiner, for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2012 - September 30, 2012 (related document(s) 5161) filed by Michael A. Fagone on behalf of Bernstein, Shur, Sawyer & Nelson, P.A. (Fagone, Michael) (Entered: 10/29/2012) |
10/29/2012 | 5162 | Affidavit of Service relating to the Fifth Monthly Statement of Robert J. Keach, as Fee Examiner, for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2012 - September 30, 2012 (related document(s) 5160) filed by Robert J. Keach on behalf of Robert J. Keach. (Keach, Robert) (Entered: 10/29/2012) |
10/29/2012 | 5161 | Fifth Monthly Fee 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 September 1, 2012 - September 30, 2012 filed by Michael A. Fagone on behalf of Bernstein, Shur, Sawyer & Nelson, P.A. (Fagone, Michael) (Entered: 10/29/2012) |
10/29/2012 | 5160 | Fifth Monthly Fee Statement of Robert J. Keach, as Fee Examiner, for Allowance of Compensation and Reimbursement of Expenses for the Period of September 1, 2012 - September 30, 2012 filed by Robert J. Keach on behalf of Robert J. Keach. (Keach, Robert) (Entered: 10/29/2012) |
10/29/2012 | 5159 | Certificate of Service (related document(s) 5089) filed by Kristin Going on behalf of Manufacturers and Traders Trust Company, as Indenture Trustee. (Going, Kristin) (Entered: 10/29/2012) |
10/29/2012 | 5158 | Notice of Adjournment of Hearing Notice of Cancellation of Matters Scheduled for Hearing on October 30, 2012 at 10:00 A.M. (Eastern Time) (Seventeenth Omnibus Hearing) (Related ECF No. 5135) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 10/29/2012) |
10/26/2012 | 5157 | Affidavit of Service of Objection of U.S. Bank National Association to the Debtors' Motion (I) Authorizing Debtors to Obtain Postpetition Secured First Priority Aircraft Financing and Grant Security Interests and Liens with Respect Thereto, (II) Authorizing Debtors to Repay Existing Prepetition Debt Relating to Certain Aircraft and (III) Granting Related Relief (related document(s) 5086) filed by Michael G. Burke on behalf of U.S. Bank Trust National Association, as Trustee and Security Agent for the American Airlines, Inc. 2009-2 Secured Notes Due 2016. (Burke, Michael) (Entered: 10/26/2012) |
10/26/2012 | 5156 | Affidavit of Service of Adam Gorman re: Notice of Adjournment of Hearing to Consider Settlement Agreement re N632AA, Notice of Presentment and Stipulation with Yahoo! Inc. for Payment of Prepetition Credits, Motion to File Under Seal re Settlement Agreement with N627AA, Notice of Hearing on and Motion to Approve Settlement re N627AA, Notice of Hearing on and Application to Employ and Retain ICF SH&E (related document(s) 5099, 5100, 5102, 5104, 5101) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/26/2012) |
10/26/2012 | 5155 | Amended Motion for Omnibus Objection to Claim(s) - Debtors' Amended Twenty-Ninth Omnibus Objection to Claims (Duplicate Debt Claims, 9% Debentures due 2016) (related document(s) 5132) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5154 | Motion for Omnibus Objection to Claim(s) - Debtors' Amended Twenty-Eighth Omnibus Objection to Claims (Duplicate Debt Claims, 9% Debentures due 2016) (related document(s) 5131) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5153 | Motion for Omnibus Objection to Claim(s) - Debtors' Amended Twenty-Seventh Omnibus Objection to Claims (Duplicate Debt Claims, 9% Debentures due 2016) (related document(s) 5130) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5152 | Amended Motion for Omnibus Objection to Claim(s) - Debtors' Amended Twenty-Fourth Omnibus Objection to Claims (Duplicate Debt Claims, DFW Series 1995 Revenue Bonds) (related document(s) 5127) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5151 | Amended Motion for Omnibus Objection to Claim(s) - Debtors' Amended Seventeenth Omnibus Objection to Claims (Duplicate Debt Claims, Debentures and Medium Term Notes) (related document(s) 5120) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5150 | Motion for Omnibus Objection to Claim(s) - Debtors' Forty-Fourth Omnibus Objection to Claims (Duplicate Debt Claims, Multiple Debt Instruments) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5149 | Motion for Omnibus Objection to Claim(s) - Debtors' Forty-Third Omnibus Objection to Claims (Duplicate Debt Claims) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5148 | Motion for Omnibus Objection to Claim(s) - Debtors' Forty-Second Omnibus Objection to Claims (Duplicate Debt Claims, No Supporting Documentation) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5147 | Motion for Omnibus Objection to Claim(s) - Debtors' Forty-First Omnibus Objection to Claims (Duplicate Debt Claims, DFW Series 1999 Revenue Bonds) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5146 | Motion for Omnibus Objection to Claim(s) - Debtors' Fortieth Omnibus Objection to Claims (Duplicate Debt Claims, 7.875% Public Income Notes) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5145 | Motion for Omnibus Objection to Claim(s) - Debtors' Thirty-Ninth Omnibus Objection to Claims (Duplicate Debt Claims, 7.875% Public Income Notes) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5144 | Motion for Omnibus Objection to Claim(s) - Debtors' Thirty-Eighth Omnibus Objection to Claims (Duplicate Debt Claims, 7.875% Public Income Notes) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5143 | Motion for Omnibus Objection to Claim(s) - Debtors' Thirty-Seventh Omnibus Objection to Claims (Duplicate Debt Claims, 7.875% Public Income Notes) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5142 | Motion for Omnibus Objection to Claim(s) - Debtors' Thirty-Sixth Omnibus Objection to Claims (Duplicate Debt Claims, 7.875% Public Income Notes) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5141 | Motion for Omnibus Objection to Claim(s) - Debtors' Thirty-Fifth Omnibus Objection to Claims (Duplicate Debt Claims, 7.875% Public Income Notes) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5140 | Motion for Omnibus Objection to Claim(s) - Debtors' Thirty-Fourth Omnibus Objection to Claims (Duplicate Debt Claims, Puerto Rico Special Facilities Bonds) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5139 | Motion for Omnibus Objection to Claim(s) - Debtors' Thirty-Third Omnibus Objection to Claims (Duplicate Debt Claims, Puerto Rico Special Facilities Bonds) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5138 | Exhibits to Motion for Omnibus Objection to Claim(s) - Debtors' Thirty-Second Omnibus Objection to Claims (Duplicate Debt Claims, 9.88% Debentures due 2020) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) Docket Text Added on 10/31/2012. (Bush, Brent) (Entered: 10/26/2012) |
10/26/2012 | 5137 | Motion for Omnibus Objection to Claim(s) - Debtors' Thirty-First Omnibus Objection to Claims (Duplicate Debt Claims, 10.2% Debentures due 2020) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5136 | Motion for Omnibus Objection to Claim(s) - Debtors' Thirtieth Omnibus Objection to Claims (Duplicate Debt Claims, NYC Special Facility Bonds) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/26/2012) |
10/26/2012 | 5135 | Notice of Agenda - Notice of Matters Scheduled for Hearing on October 30, 2012 at 10:00 AM (Eastern Time) and Adjournment of Matter Scheduled for 2:00 PM (Eastern Time) (Seventeenth Omnibus Hearing) filed by Stephen Karotkin on behalf of AMR Corporation, with hearing to be held on 10/30/2012 at 10:00 AM at Courtroom 701 (SHL) (Karotkin, Stephen) (Entered: 10/26/2012) |
10/23/2012 | 5134 | Objection to the Seventh Omnibus Claim; Claim Number: 5983 is to Remain as Requested; 5983 is not a Duplicate of Claim Number: 5982 (related document(s) 4750) filed by Tina A. Moman. (Porter, Minnie) (Entered: 10/26/2012) |
10/26/2012 | 5133 | Statement - Notice of Entry Into Agreement Between the Debtors and Howard Kaplan 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) (Modified on 10/26/2012 to Attach Correct PDF File) (Richards, Beverly). (Entered: 10/26/2012) |
10/25/2012 | 5132 | Motion for Omnibus Objection to Claim(s) - Debtors' Twenty-Ninth Omnibus Objection to Claims (Duplicate Debt Claims, 9% Debentures due 2016) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5131 | Motion for Omnibus Objection to Claim(s) - Debtors' Twenty-Eighth Omnibus Objection to Claims (Duplicate Debt Claims, 9% Debentures due 2016) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5130 | Motion for Omnibus Objection to Claim(s) - Debtors' Twenty-Seventh Omnibus Objection to Claims (Duplicate Debt Claims, 9% Debentures due 2016) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5129 | Motion for Omnibus Objection to Claim(s) - Debtors' Twenty-Sixth Omnibus Objection to Claims (Duplicate Debt Claims, 7.5% Senior Secured Notes) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5128 | Motion for Omnibus Objection to Claim(s) - Debtors' Twenty-Fifth Omnibus Objection to Claims (Duplicate Debt Claims, DFW Series 1995 Revenue Bonds) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5127 | Motion for Omnibus Objection to Claim(s) - Debtors' Twenty-Fourth Omnibus Objection to Claims (Duplicate Debt Claims, DFW Series 1995 Revenue Bonds) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5126 | Motion for Omnibus Objection to Claim(s) - Debtors' Twenty-Third Omnibus Objection to Claims (Duplicate Debt Claims, 4.5% and 6.25 Senior Convertible Notes) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5125 | Motion for Omnibus Objection to Claim(s) - Debtors' Twenty-Second Omnibus Objection to Claims (Duplicate Debt Claims, RAIC LAX Bonds) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5124 | Motion for Omnibus Objection to Claim(s) - Debtors' Twenty-First Omnibus Objection to Claims (Duplicate Debt Claims, 10.5% Senior Secured Notes) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5123 | Motion for Omnibus Objection to Claim(s) - Debtors' Twentieth Omnibus Objection to Claims (Duplicate Debt Claims, 9% Debentures due August 2012) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation.(Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5122 | Motion for Omnibus Objection to Claim(s) - Debtors' Nineteenth Omnibus Objection to Claims (Duplicate Debt Claims, 9% Debentures due August 2012) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5121 | Motion for Omnibus Objection to Claim(s) - Debtors' Eighteenth Omnibus Objection to Claims (Duplicate Debt Claims, Debentures and Medium Term Notes) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5120 | Motion for Omnibus Objection to Claim(s) - Debtors' Seventeenth Omnibus Objection to Claims (Duplicate Debt Claims, Debentures and Medium Term Notes) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5119 | Motion for Omnibus Objection to Claim(s) - Debtors' Sixteenth Omnibus Objection to Claims (Duplicate Debt Claims, Tulsa Airport Revenue Bonds) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5118 | Motion for Omnibus Objection to Claim(s) - Debtors' Fifteenth Omnibus Objection to Claims (Duplicate Debt Claims, Alliance Special Facilities Revenue Bonds) with hearing to be held on 11/29/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/21/2012, filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5117 | Second Motion to Authorize - Second Supplemental Application of Debtors Pursuant to 11 U.S.C. ?? 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) for Authority to Employ and Retain Skyworks Capital, LLC as Advisors for the Debtors on Certain Matters Nunc Pro Tunc to October 22, 2012 (related document(s) 1549) filed by Alfredo R. Perez on behalf of AMR Corporation, with hearing to be held on 11/8/2012 at 11:00 AM at Courtroom 701 (SHL). Responses due by 11/1/2012. (Perez, Alfredo) (Entered: 10/25/2012) |
10/25/2012 | 5116 | Motion to Assume Leases or Executory Contracts - Twenty-Second Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. ? 365(a), Fed. R. Bankr. P. 6006, and LBR 6006-1 Authorizing Assumption of Certain Unexpired Leases of Nonresidential Real Property filed by Stephen A. Youngman on behalf of AMR Corporation, with hearing to be held on 11/8/2012 at 11:00 AM at Courtroom 701 (SHL) Responses due by 11/1/2012. (Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5115 | Affidavit of Service of Adam J. Gorman re: Supplemental Declaration of Marc G. Shildkraut Concerning Employment of Cooley LLP, Special Counsel for the Debtors (related document(s) 5079) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/25/2012) |
10/25/2012 | 5114 | Motion to Authorize Debtors to (I) Obtain Postpetition Secured First Priority Aircraft Financing and Grant Security Interests and Liens With Respect Thereto and (II) Refinance Existing Prepetition Loans Relating to Certain Aircraft. Filed Under Seal (related document(s) 4954) filed by Alfredo R. Perez on behalf of AMR Corporation. (Bush, Brent) (Entered: 10/25/2012) |
10/25/2012 | 5113 | Affidavit of Service AERITAS' MOTION TO WITHDRAW REFERENCE AND TRANSFER VENUE (related document(s) 5106) filed by Lawrence P. Eagel on behalf of Aeritas, LLC. (Eagel, Lawrence) (Entered: 10/25/2012) |
10/25/2012 | 5112 | Motion to Authorize Debtors to Purchase from The Boeing Company, and Enter Into Sale Leaseback Transactions with Avolon Aerospace Leasing Limited for, Five Boeing 737-800 and One Boeing 777-300 Aircraft. Filed Under Seal (related document(s) 4952) filed by Alfredo R. Perez on behalf of AMR Corporation. (Bush, Brent) (Entered: 10/25/2012) |
10/25/2012 | 5111 | Statement - Notice of Reclassification of Reclamation Demand of Charlatte of America, Inc. (related document(s) 2250) filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 10/25/2012) |
10/25/2012 | 5110 | 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 September 1 through September 30, 2012 filed by Alfredo R. Perez on behalf of Kelly Hart & Hallman LLP. (Perez, Alfredo) (Entered: 10/25/2012) |
10/25/2012 | 5109 | Eighth Monthly Fee Statement filed by Robert D. Albergotti on behalf of Haynes and Boone, LLP. (Albergotti, Robert) (Entered: 10/25/2012) |
10/25/2012 | 5108 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 5074, 5073, 5075, 5080, 5096) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/25/2012) |
10/25/2012 | 5107 | Response - Debtors' Reply to the Objections to the Motion of Debtors for Order Pursuant to 11 U.S.C. §§ 105(a), 362, 363, 364, 503(b) and 507 and Fed. R. Bankr. P. 4001 and 6004 (I) Authorizing Debtors to Obtain Postpetition Secured First Priority Aircraft Financing and Grant Security Interests and Liens with Respect Thereto, (II) Authorizing Debtors to Repay Existing Prepetition Debt Relating to Certain Aircraft and (III) Granting Related Relief (related document(s) 5085, 5086) filed by Alfredo R. Perez on behalf of AMR Corporation, with hearing to be held on 10/30/2012 at 10:00 AM at Courtroom 701 (SHL). (Perez, Alfredo) (Entered: 10/25/2012) |
10/25/2012 | 5106 | Motion to Withdraw the Reference and Transfer Venue filed by Lawrence P. Eagel on behalf of Aeritas, LLC. (Attachments: #1 Declaration of Lawrence P. Eagel in Support of Motion #2 Exhibit 1 to Eagel Dec. #3 Exhibit 2 to Eagel Dec. #4 Exhibit 3 to Eagel Dec. #5 Exhibit 4 to Eagel Dec. #6 Exhibit 5 to Eagel Dec. #7 Exhibit 6 to Eagel Dec. #8 Exhibit 7 to Eagel Dec. #9 Exhibit 8 to Eagel Dec. #10 Memo of Law in Support of Motion) (Eagel, Lawrence) (Entered: 10/25/2012) |
10/25/2012 | 5105 | Amended Application for Interim Professional Compensation - Amended Second Application of Weil, Gotshal & Manges LLP, as Attorneys for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from April 1, 2012 through July 31, 2012 for Weil Gotshal & Manges LLP, Debtor's Attorney, period: 4/1/2012 to 7/31/2012, fee: $17,118,196.2, expenses: $859,416.72, (related document(s) 4520) filed by Weil Gotshal & Manges LLP. (Perez, Alfredo) (Entered: 10/25/2012) |
10/24/2012 | 5104 | Application to Employ ICF SH&E, Inc. as Consultants - Application of Debtors Pursuant to 11 U.S.C. ?? 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) for Authority to Employ and Retain ICF SH&E, Inc. as Consultants for the Debtors Nunc Pro Tunc to October 19, 2012 filed by Alfredo R. Perez on behalf of AMR Corporation. Responses due by 11/1/2012, with presentment to be held on 11/8/2012 at 11:00 AM at Courtroom 701 (SHL). (Perez, Alfredo) (Entered: 10/24/2012) |
10/24/2012 | 5103 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: U.S. Bank National Association, as indenture trust (Claim No.12545, Amount 21,047,242.00); U.S. Bank National Association, as indenture trust (Claim No.13147, Amount 21,047,242.00). To Wells Fargo Bank Northwest, N.A., as owner trustee. Filed by Michael James Edelman on behalf of Wells Fargo Northwest, National Association, not in its individual capacity, but solely as owner trustee. (Edelman, Michael) (Entered: 10/24/2012) |
10/24/2012 | 5102 | Motion to Approve - Motion of Debtors for Order Pursuant to 11 U.S.C. ? 105 and Fed. R. Bankr. P. 9019(a) Approving Settlement Agreement with Respect to N627AA (related document(s) 510) filed by Alfredo R. Perez on behalf of AMR Corporation, with hearing to be held on 11/8/2012 at 11:00 AM at Courtroom 701 (SHL). Responses due by 11/1/2012. (Perez, Alfredo) (Entered: 10/24/2012) |
10/24/2012 | 5101 | Motion to File Under Seal - 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 and Fed. R. Bankr. P. 9019(a) Approving Settlement Agreement with Respect to N627AA filed by Alfredo R. Perez on behalf of AMR Corporation, with hearing to be held on 11/8/2012 at 11:00 AM at Courtroom 701 (SHL). Responses due by 11/1/2012. (Perez, Alfredo) (Entered: 10/24/2012) |
10/24/2012 | 5100 | Notice of Presentment of Stipulation Between the Debtors and Yahoo! Inc. and Agreed Order for Payment of Certain Prepetition Credits and to Implement Reconciliation Procedures Regarding Certain Claims filed by Stephen A. Youngman on behalf of AMR Corporation, with presentment to be held on 11/2/2012 at 12:00 PM at Courtroom 701 (SHL). (Youngman, Stephen) (Entered: 10/24/2012) |
10/24/2012 | 5099 | 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 11/8/2012 at 11:00 AM at Courtroom 701 (SHL). (Perez, Alfredo) (Entered: 10/24/2012) |
10/24/2012 | 5098 | Third Monthly Fee Statement of Ford & Harrison LLP, for Allowance of Compensation and Reimbursement of Expenses for the Period of September 1, 2012 through September 30, 2012 filed by Alfredo R. Perez on behalf of Ford & Harrison LLP. (Perez, Alfredo) (Entered: 10/24/2012) |
10/24/2012 | 5097 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 4835, 4807, 4817, 4806, 4814, 4818, 4800, 4805, 4783, 4782, 4791, 4833, 4820, 4831, 4790, 4815, 4829, 4789, 4799, 5072, 4834, 4798, 4821, 4784, 4830) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/24/2012) |
10/24/2012 | 5096 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Phoenix Hospitality (Amount 84,074.87). To Corre Opportunities Fund, LP. Filed by Corre Opportunities Fund, L.P. (Attachments: #1 Transfer Notice FRBP Rule 3001 (e)(1)) (Reining, Shelly) (Entered: 10/24/2012) |
10/23/2012 | 5095 | Affidavit of Service of Adam Gorman re: Notice of Seventh Supplemental List of Ordinary Course Service Providers, Declarations and Disclosure Statements of Pablo Llerena and Michael Kelly, Notice of Entry Into and Agreement with Iberia Airlines to Modify Automatic Stay, Notice of Hearing Regarding Interim Applications (related document(s) 5048, 5054, 5047, 5055, 5049) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/23/2012) |
10/23/2012 | 5094 | Withdrawal of Claim(s): No. 10648 on behalf of David C. Valorz filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent.(Stein, Jeffrey) (Entered: 10/23/2012) |
10/23/2012 | 5093 | Affidavit of Service of Gea Somma - Notice of Transfer of Claim (related document(s) 5067) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/23/2012) |
10/23/2012 | 5092 | Second Monthly Fee Statement of Zolfo Cooper LLC, Bankruptcy Consultants and Special Financial Advisors to the Official Committee of Retired Employees filed by Catherine Steege on behalf of Zolfo Cooper, LLC. (Steege, Catherine) (Entered: 10/23/2012) |
10/23/2012 | 5091 | Certificate of Service (related document(s) 5087) filed by George W. Shuster Jr. on behalf of Marathon Asset Management, LP. (Shuster, George) (Entered: 10/23/2012) |
10/23/2012 | 5090 | Order Signed On 10/23/2012, Authorizing American Airlines, Inc. To Enter Into Sale Leaseback Transaction With International Lease Finance Corporation For Aircraft Bearing U.S. Registration No. N906NN. (Ebanks, Liza) (Entered: 10/23/2012) |
10/23/2012 | 5089 | Motion to Join - Joinder of Manufacturers and Traders Trust Company, as Indenture Trustee, to Objection of Marathon Asset Management, LP to Motion of Debtors for Order Pursuant to 11 U.S.C. Sections 105(a), 363, and 1110 and Fed. R. Bank. P. 9019(a) Approving Compromise and Settlement Authorizing Entry into Term Sheets Relating to 21 ERJ135, 59 ERJ140 and 118 ERJ145 Aircraft and Granting Related Relief (related document(s) 5084, 4936) filed by Kristin Going on behalf of Manufacturers and Traders Trust Company, as Indenture Trustee, with hearing to be held on 10/30/2012 at 10:00 AM at Courtroom 701 (SHL). (Going, Kristin) (Entered: 10/23/2012) |
10/23/2012 | 5088 | Affidavit of Service of Adam Gorman re: Second Supplemental Declaration of KPMG LLP; Notice of Presentment of Order Approving Consensual Extensions of Time to Assume or Reject Certain Unexpired Leases of Nonresidential Real Property (related document(s) 5077, 5076) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/23/2012) |
10/23/2012 | 5087 | Motion to Appoint Examiner Pursuant to 11 U.S.C. ? 1104(c) Related to the Motion of Debtors for Order Pursuant to 11 U.S.C. ?? 105(a), 363, and 1110 and Fed. R. Bankr. P. 9019(a) Approving Compromise and Settlement, Authorizing Entry into Term Sheets Relating to 21 ERJ135, 59 ERJ140, and 118 ERJ145 Aircraft and Granting Related Relief, and Transactions Described Therein filed by George W. Shuster Jr. on behalf of Marathon Asset Management, LP, with hearing to be held on 11/8/2012 at 11:00 AM at Courtroom 701 (SHL). Responses due by 11/1/2012. (Attachments: #1 Proposed Order) (Shuster, George) (Entered: 10/23/2012) |
10/23/2012 | 5086 | Objection to Motion/Objection of U.S. Bank National Association, as Trustee and Security Agent for the American Airlines Inc. 2009-2 Secured Notes Due 2016, to the Debtors' Motion for Order (I) Authorizing Debtors to Obtain Post-Petition Secured First Priority Aircraft Financing and Grant Security Interests and Liens with Respect Thereto, (II) Authorizing Debtors to Repay Existing Prepetition Debt Relating to Certain Aircraft and (III) Granting Related Relief (related document(s) 4959) filed by Michael G. Burke on behalf of U.S. Bank Trust National Association, as Trustee and Security Agent for the American Airlines, Inc. 2009-2 Secured Notes Due 2016, with hearing to be held on 10/30/2012 at 10:00 AM at Courtroom 701 (SHL). (Burke, Michael) (Entered: 10/23/2012) |
10/23/2012 | 5085 | Objection to Motion - Objection of U.S. Bank Trust National Association, as Loan Trustee for the 2009-1 EETC Transaction, and as Loan Trustee for the 2011-2 EETC Transaction, to Motion of Debtors for Order Pursuant to 11 U.S.C. ?? 105(a), 362, 363, 364, 503(b) and 507 and Fed. R. Bankr. P. 4001 and 6004 (I) Authorizing Debtors to Obtain Post-Petition Secured First Priority Aircraft Financing and Grant Security Interests and Liens With Respect Thereto, (II) Authorizing Debtors to Repay Existing Prepetition Debt Relating to Certain Aircraft and (III) Granting Related Relief (related document(s) 4959) filed by Craig Price on behalf of U.S. Bank Trust National Association, with hearing to be held on 10/30/2012 (check with court for location). (Attachments: #1 Declaration of Steven Mark Ray #2 Certificate of Service) (Price, Craig) (Entered: 10/23/2012) |
10/23/2012 | 5084 | Objection to Motion of Debtors for Order Pursuant to 11 U.S.C. ?? 105(a), 363, and 1110 and Fed. R. Bankr. P. 9019(a) Approving Compromise and Settlement, Authorizing Entry into Term Sheets Relating to 21 ERJ135, 59 ERJ140, and 118 ERJ145 Aircraft and Granting Related Relief (related document(s) 4936) filed by George W. Shuster Jr. on behalf of Marathon Asset Management, LP. (Attachments: #1 Certificate of Service) (Shuster, George) (Entered: 10/23/2012) |
10/23/2012 | 5083 | Certificate of Service (related document(s) 5032) filed by John K. Lyons on behalf of Official Committee of Unsecured Creditors. (Lyons, John) (Entered: 10/23/2012) |
10/23/2012 | 5082 | Affidavit of Service to First Consolidated Monthly and Final Application of Stuart Maue Mitchell and James, Ltd., Consultant to the Fee Examiner (related document(s) 5081) filed by John F Theil on behalf of Stuart Maue. (Theil, John) (Entered: 10/23/2012) |
10/23/2012 | 5081 | Final Application for Final Professional Compensation First Consolidated Monthly and Final Application for Stuart Maue, Consultant, period: 6/7/2012 to 9/18/2012, fee: $417,925, expenses: $0. Filed by Stuart Maue. (Theil, John) (Entered: 10/23/2012) |
10/23/2012 | 5080 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: World Service Company. To Hain Capital Holdings, Ltd. Filed by Hain Capital Group, LLC. (Rapoport, Amanda) (Entered: 10/23/2012) |
10/23/2012 | 5079 | Declaration - Supplemental Declaration of Marc G. Shildkraut Concerning Employment of Cooley LLP, Special Counsel for the Debtors (related document(s) 3687) filed by Alfredo R. Perez on behalf of Cooley LLP. (Perez, Alfredo) (Entered: 10/23/2012) |
10/23/2012 | 5078 | Notice of Adjournment 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 (related document(s) 4145) filed by Lawrence P. Eagel on behalf of Aeritas, LLC. with hearing to be held on 12/11/2012 at 11:00 AM at Courtroom 701 (SHL) (Eagel, Lawrence) (Entered: 10/23/2012) |
10/22/2012 | 5077 | 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 10/30/2012 at 10:00 AM at Courtroom 701 (SHL). Objections due by 10/29/2012. (Youngman, Stephen) (Entered: 10/22/2012) |
10/22/2012 | 5076 | Declaration - Second Supplemental Declaration of Melisa Denis on behalf of KPMG LLP (related document(s) 2688) filed by Alfredo R. Perez on behalf of KPMG LLP. (Perez, Alfredo) (Entered: 10/22/2012) |
10/22/2012 | 5075 | Transfer Agreement FRBP Transfer of Claim Other Than For Security Transfer Agreement 3001(e)(2) Transferors: Wilmington Trust Company (as Owner Trustee) (Claim No. 7936, Amount 15340.54); Wilmington Trust Company (as Owner Trustee) (Claim No. 7937, Amount 1603169.34); Wilmington Trust Company (as Owner Trustee) (Claim No. 7938, Amount 1156051.11); Wilmington Trust Company (as Owner Trustee) (Claim No. 13022, Amount 15340.54); Wilmington Trust Company (as Owner Trustee) (Claim No. 13023, Amount 1603169.34); Wilmington Trust Company (as Owner Trustee) (Claim No. 13024, Amount 1156051.11). To Thoroughbred Master Ltd. Filed by Jeremy B Reckmeyer on behalf of Thoroughbred Master Ltd. (Reckmeyer, Jeremy) (Entered: 10/22/2012) |
10/22/2012 | 5074 | Transfer Agreement FRBP Transfer of Claim Other Than For Security Transfer Agreement 3001(e)(2) Transferors: Wilmington Trust Company (as Owner Trustee) (Claim No. 7936, Amount 14887.13); Wilmington Trust Company (as Owner Trustee) (Claim No. 7937, Amount 1555784.87); Wilmington Trust Company (as Owner Trustee) (Claim No. 7938, Amount 1121882.00); Wilmington Trust Company (as Owner Trustee) (Claim No. 13022, Amount 14887.13); Wilmington Trust Company (as Owner Trustee) (Claim No. 13023, Amount 1555784.87); Wilmington Trust Company (as Owner Trustee) (Claim No. 13024, Amount 1121882.00). To Thoroughbred Fund L.P. Filed by Jeremy B Reckmeyer on behalf of Thoroughbred Fund L.P. (Reckmeyer, Jeremy) (Entered: 10/22/2012) |
10/22/2012 | 5073 | Transfer Agreement FRBP Transfer of Claim Other Than For Security Transfer Agreement 3001(e)(2) Transferors: Wilmington Trust Company (as Owner Trustee) (Claim No. 7936, Amount 26963.92); Wilmington Trust Company (as Owner Trustee) (Claim No. 7937, Amount 2817875.23); Wilmington Trust Company (as Owner Trustee) (Claim No. 7938, Amount 2031979.85); Wilmington Trust Company (as Owner Trustee) (Claim No. 13022, Amount 26963.92); Wilmington Trust Company (as Owner Trustee) (Claim No. 13023, Amount 2817875.23); Wilmington Trust Company (as Owner Trustee) (Claim No. 13024, Amount 2031979.85). To Palomino Fund Limited. Filed by Jeremy B. Reckmeyer on behalf of Palomino Fund Limited. (Reckmeyer, Jeremy) (Entered: 10/22/2012) |
10/22/2012 | 5072 | Transfer Agreement FRBP Transfer of Claim Other Than For Security Transfer Agreement 3001(e)(2) Transferors: Wilmington Trust Company (as Owner Trustee) (Claim No. 7936, Amount 18776.41); Wilmington Trust Company (as Owner Trustee) (Claim No. 7937, Amount 1962235.56); Wilmington Trust Company (as Owner Trustee) (Claim No. 7938, Amount 1414975.04); Wilmington Trust Company (as Owner Trustee) (Claim No. 13022, Amount 18776.41); Wilmington Trust Company (as Owner Trustee) (Claim No. 13023, Amount 1962235.56); Wilmington Trust Company (as Owner Trustee) (Claim No. 13024, Amount 1414975.04). To Appaloosa Investment Limited Partnership 1. Filed by Jeremy B. Reckmeyer on behalf of Appaloosa Investment Limited Partnership I. (Reckmeyer, Jeremy) (Entered: 10/22/2012) |
10/22/2012 | 5071 | So Ordered Stipulation And Agreed Order Signed On 10/22/2012, 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. With hearing to be held on 12/11/2012 at 11:00 AM at Courtroom 701 (SHL). (Ebanks, Liza) (Entered: 10/22/2012) |
10/22/2012 | 5070 | Amended Scheduling Order Signed On 10/22/2012, With Regard To Defendant Joan A. Gagliardo. With hearing To Be Held On 2/14/2013 At 11:00 AM At Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 10/22/2012) |
10/22/2012 | 5069 | So Ordered Second Stipulation Signed On 10/22/2012, Approving Section 1110(b) Extension For N9621A. (Related document(s) 4907) (Ebanks, Liza) (Entered: 10/22/2012) |
10/22/2012 | 5068 | (REDACTED) So Ordered Second Stipulation Signed On 10/22/2012, Approving Section 1110(b) Extension For N978TW. (related document(s) 4906) (Ebanks, Liza) (Entered: 10/22/2012) |
10/22/2012 | 5067 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: The Layfield Law Firm, APC. To Hain Capital Holdings, Ltd. Filed by Hain Capital Group, LLC. (Rapoport, Amanda) (Entered: 10/22/2012) |
10/22/2012 | 5066 | Civil Cover Sheet from U.S. District Court, Case Number: 1207800 (related document(s) 4465) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y. (Rouzeau, Anatin) (Entered: 10/22/2012) |
10/22/2012 | 5065 | Notice of Appearance as representatives of putative "Old Miles" Holder Class filed by Clinton A. Krislov on behalf of Steven Edelman, Karen Ross. (Krislov, Clinton) (Entered: 10/22/2012) |
10/22/2012 | 5064 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 4826, 4810, 5061, 4808, 4812, 4796, 4795, 4781, 4809, 4780, 4827, 4777, 4794, 4778, 4828, 4797, 4825) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/22/2012) |
10/22/2012 | 5063 | Ninth Monthly Fee Statement (August 1, 2012 - August 31, 2012) filed by Brian P. Hall on behalf of SkyWorks Capital, LLC. (Attachments: #1 Certificate of Service) (Hall, Brian) (Entered: 10/22/2012) |
10/15/2012 | 5062 | Response Re: Objection to Claim filed by Gerald P. Yaritz. (Rodriguez, Maria) (Entered: 10/19/2012) |
10/19/2012 | 5061 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Auto Glass Plus (Amount 975.00). To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 10/19/2012) |
10/19/2012 | 5060 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 4723, 4742, 4722, 5041, 4743, 4724, 5050) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/19/2012) |
10/12/2012 | 5059 | Letter To The Honorable Sean H. Lane filed by AA Pilots. (Porter, Minnie) (Entered: 10/19/2012) |
10/18/2012 | 5058 | Affidavit of Service of Adam Gorman re: Notice of Presentment of and Second Stipulation and Order Approving Section 1110(b) Extension for N319AA, N320AA and N327AA (related document(s) 5044) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/18/2012) |
10/18/2012 | 5057 | Affidavit of Service of Adam Gorman re: Notice of Entry Into and Agreement with Matthew Hyland to Modify Automatic Stay, Ninth Monthly Fee Statement of Weil, Gotshal & Manges LLP from August 1, 2012 through August 31, 2012 (related document(s) 5045, 5037) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/18/2012) |
10/18/2012 | 5056 | Affidavit of Service of Adam Gorman re: Notice of Hearing and Motion to Extend Exclusivity Periods to January 28, 2013 and March 28, 2013, Twenty-First Omnibus Motion Authorizing Assumption of Leases, Praecipe Correcting Exhibit C to the Second Interim and Final Application of The Boston Consulting Group, Inc. (related document(s) 5028, 5031, 5022) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/18/2012) |
10/18/2012 | 5055 | Notice of Hearing Regarding 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 11/8/2012 at 11:00 AM at Courtroom 701 (SHL). (Perez, Alfredo) (Entered: 10/18/2012) |
10/18/2012 | 5054 | Statement - Notice of Entry Into Agreement Between the Debtors and Iberia Airlines 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: 10/18/2012) |
10/15/2012 | 5053 | Response to Debtor's Ninth Omnibus Objection To Proof Of Claims filed by Maxey M. Scherr. (Rodriguez, Maria) (Entered: 10/18/2012) |
10/17/2012 | 5052 | Response to the Objection filed by Dina Tuzon Amandurm. (Rodriguez, Maria) (Entered: 10/18/2012) |
10/17/2012 | 5051 | Objection Re: Proofs of Claim filed by Andrea Jones. (Rodriguez, Maria) (Entered: 10/18/2012) |
10/18/2012 | 5050 | Transfer Agreement FRBP Partial Transfer Agreement 3001(e)(2) Transferors: Goldman Sachs Lending Partners LLC (Claim No. 13021, Amount 5,000,000.00). To MatlinPatterson Distressed Opportunities Master. Filed by Thomas T. Janover on behalf of MatlinPatterson Distressed Opportunities Master Account, L.P. (Janover, Thomas) (Entered: 10/18/2012) |
10/18/2012 | 5049 | Declaration and Disclosure Statement of Michael Kelly, on Behalf of Real Estate Analysis Corporation (related document(s) 1000) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 10/18/2012) |
10/18/2012 | 5048 | Declaration and Disclosure Statement of Pablo Llerena, on Behalf of GLSC & Company, PLLC (related document(s) 1000) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 10/18/2012) |
10/18/2012 | 5047 | Statement/Notice of Seventh Supplemental List of Service Providers Used in the Ordinary Course of Business to Handle Tax and Other Matters (related document(s) 1000) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 10/18/2012) |
10/18/2012 | 5046 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 5019, 5024, 5020, 5027, 5007, 5025, 5018, 5026, 5008) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/18/2012) |
10/17/2012 | 5045 | Ninth Monthly Fee Statement of Weil, Gotshal & Manges LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for Debtors for the Period from August 1, 2012 through August 31, 2012 filed by Alfredo R. Perez on behalf of Weil Gotshal & Manges LLP. (Perez, Alfredo) (Entered: 10/17/2012) |
10/17/2012 | 5044 | Notice of Presentment of Second Stipulation and Order Approving Section 1110(b) Extension for N319AA, N320AA and N327AA filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 10/29/2012 (check with court for location). Objections due by 10/29/2012. (Ball, Jasmine) (Entered: 10/17/2012) |
10/17/2012 | 5043 | Order Signed On 10/17/2012, Authorizing the Filing of Certain Information Under Seal in Connection with Motion of Debtors for Order Pursuant to 11 U.S.C. ? 105(a), 363 and 1110 and Fed. R. Bankr. P. 9019(a) Authorizing Entry Into Term Sheets and/or New Lease Transactions for, Allowance of General Unsecured Pre-Petition Claims Relating To, and Section 1110(b) Extension for, Four MD-80 Aircraft Subject to American Airlines 1991 Series C PTC Transaction (related Doc #4240). (Ebanks, Liza) (Entered: 10/17/2012) |
10/17/2012 | 5042 | So Ordered Stipulation Signed On 10/17/2012, Re: Supplement To Stipulation Regarding Section 1110(b) Extension For N636AM. (Ebanks, Liza) (Entered: 10/17/2012) |
10/17/2012 | 5041 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: L-Westin Convention Center (Claim No. 5406, Amount 36,676.00). To Liquidity Solutions, Inc. Filed by Norman David Schoenfeld on behalf of Liquidity Solutions Inc. (Schoenfeld, Norman) (Entered: 10/17/2012) |
10/17/2012 | 5040 | Civil Cover Sheet from U.S. District Court, Case Number: 1207648 (related document(s) 4471) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y. (Rouzeau, Anatin) (Entered: 10/17/2012) |
10/17/2012 | 5039 | Civil Cover Sheet from U.S. District Court, Case Number: 1207647 (related document(s) 4469) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y. (Rouzeau, Anatin) (Entered: 10/17/2012) |
10/17/2012 | 5038 | Civil Cover Sheet from U.S. District Court, Case Number: 1207468 (related document(s) 4415) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y. (Rouzeau, Anatin) (Entered: 10/17/2012) |
10/17/2012 | 5037 | Statement - Notice of Entry Into Agreement Between the Debtors and Matthew Hyland 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: 10/17/2012) |
10/17/2012 | 5036 | Civil Cover Sheet from U.S. District Court, Case Number: 1207468 Judge Colleen McMahon (related document(s) 4232) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y. (Rouzeau, Anatin) (Entered: 10/17/2012) |
10/12/2012 | 5035 | Letter To The Honorable Sean H. Lane, Dated October 7, 2012 filed by Vicki Wade, Carol Carter. (Porter, Minnie) (Entered: 10/17/2012) |
10/17/2012 | 5033 | Affidavit of Service of Adam Gorman re 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 August 1 through August 31, 2012; AMR Corporations and American Airlines, Inc.'s Statement of Issues on Appeal and Counter-Designation of Additional Items to be Included in the Record on Appeal in Connection with Appeal by the Supplement B Pilot Beneficiaries; Declaration and Disclosure Statement of Chad S.C. Stover, on Behalf of Connolly Bove Lodge & Hutz LLP; Declaration and Disclosure Statement of Lawrence D. Rosenberg, on Behalf of Jones Day; Declaration and Disclosure Statement of Kathrin McClintock, on Behalf of Taylor Vinters LLP; Declaration and Disclosure Statement of Howard J. Wayne, on Behalf of Wayne, Richard & Hurwitz LLP (related document(s) 5001, 5002, 4994, 4999, 5003, 5000) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/17/2012) |
10/16/2012 | 5032 | Application to Employ Collateral Verifications, LLC as Aircraft Valuation Consultant To The Official Committee Of Unsecured Creditors Nunc Pro Tunc To October 11, 2012 filed by John K. Lyons on behalf of Official Committee of Unsecured Creditors. Responses due by 10/23/2012. (Lyons, John) (Entered: 10/16/2012) |
10/16/2012 | 5031 | Statement - Praecipe Correcting Exhibit C to the Second Interim and Final Application for Allowance and Payment of Compensation of the Boston Consulting Group, Inc. as Strategic Consultants for the Debtors (related document(s) 4466) filed by Alfredo R. Perez on behalf of The Boston Consulting Group, Inc. (Perez, Alfredo) (Entered: 10/16/2012) |
10/16/2012 | 5030 | Monthly Fee Statement filed by Catherine Steege on behalf of The Segal Company. (Steege, Catherine) (Entered: 10/16/2012) |
10/16/2012 | 5029 | Eighth Monthly Fee Statement of Togut, Segal & Segal LLP for Compensation for Services Rendered to the Official Committee of Unsecured Creditors and for Reimbursement of Expenses filed by Neil Matthew Berger on behalf of Togut, Segal & Segal LLP. (Attachments: #1 Exhibit A: Time Records #2 Exhibit B: Expense Records) (Berger, Neil) (Entered: 10/16/2012) |
10/16/2012 | 5028 | Motion to Assume Leases or Executory Contracts - Twenty-First Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. ? 365(a), Fed. R. Bankr. P. 6006, and LBR 6006-1 Authorizing Assumption of Certain Unexpired Leases of Nonresidential Real Property filed by Stephen A. Youngman on behalf of AMR Corporation, with hearing to be held on 10/30/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 10/23/2012. (Youngman, Stephen) (Entered: 10/16/2012) |
10/16/2012 | 5027 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: JFK Hotel Owner LLC DBA Doubletree Hotel JFK Airport (Amount 10,526.24). To Sonar Credit Partners II, LLC. Filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 10/16/2012) |
10/16/2012 | 5026 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: JFK Hotel Owner LLC DBA Doubletree Hotel JFK Airport (Amount 17,962.02). To Sonar Credit Partners II, LLC. Filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 10/16/2012) |
10/16/2012 | 5025 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: JFK Hotel Owner LLC DBA Doubletree Hotel JFK Airport (Amount 123,108.77). To Sonar Credit Partners II, LLC. Filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 10/16/2012) |
10/16/2012 | 5024 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: JFK Hotel Owner LLC DBA Doubletree Hotel JFK Airport (Claim No. 7470, Amount 185,891.44). To Sonar Credit Partners II, LLC. Filed by Sonar Credit Partners II, LLC.(Goldberg, Michael) (Entered: 10/16/2012) |
10/16/2012 | 5023 | Response to Motion Limited Response of Southern Aeroparts AMETEK Aerospace and Defense, Inc. to Notice of Debtors' Ninth Omnibus Objection to Claims (related document(s) 4752) filed by Anne Marie Aaronson on behalf of Southern Aeroparts AMETEK Aerospace and Defense, Inc. (Attachments: #1 Certificate of Service) (Aaronson, Anne Marie) (Entered: 10/16/2012) |
10/16/2012 | 5022 | Joint Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement - Joint Motion of Debtors and Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. § 1121(d) to Extend Exclusivity Periods to January 28, 2013 and March 28, 2013. Respectively filed by Harvey R. Miller on behalf of AMR Corporation, with hearing to be held on 10/30/2012 at 10:00 AM at Courtroom 701 (SHL) Responses due by 10/23/2012. (Miller, Harvey) (Entered: 10/16/2012) |
10/16/2012 | 5021 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 4998, 4996, 5006, 4982, 5005, 4997, 4995) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/16/2012) |
10/16/2012 | 5020 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: The DC Connection (Claim No. 4280, Amount 16,698.33). To ASM Capital, L.P. Filed by Douglas Wolfe on behalf of ASM Capital, L.P. (Wolfe, Douglas) (Entered: 10/16/2012) |
10/15/2012 | 5019 | Transfer Agreement FRBP Transfer Agreement 3001(e)(1) Transferors: Techna NDT LLC (Amount 6,376.87). To Sonar Credit Partners II, LLC. Filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 10/15/2012) |
10/15/2012 | 5018 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Techna NDT LLC (Claim No. 2570, Amount 7,298.56). To Sonar Credit Partners II, LLC. Filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 10/15/2012) |
10/15/2012 | 5017 | Affidavit of Service of Adam Gorman re: Ninth Monthly Statement of Debevoise & Plimpton LLP, for Allowance of Compensation and Reimbursement (related document(s) 4983) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/15/2012) |
10/15/2012 | 5016 | Transfer Agreement FRBP for Reclamation Claim Deemed Valid Pursuant to Court Docket #2250. Transfer Agreement 3001(e)(2) Transferors: Ranger Air Aviation, Ltd. To Tannor Partners Credit Fund, LP. Filed by Tannor Partners Credit Fund, LP. (Tannor, Robert) (Entered: 10/15/2012) |
10/15/2012 | 5015 | Affidavit of Service of Adam Gorman re Monthly Operating Report for the Month Ended August 31, 2012; Notice of and Debtors' Sixth Omnibus Objection to Claims (Duplicate Claims); Notice of and Debtors' Seventh Omnibus Objection to Claims (Duplicate Claims); Notice of and Debtors' Eighth Omnibus Objection to Claims (Amended and Superseded Claims); Notice of and Debtors' Ninth Omnibus Objection to Claims (Amended and Superseded Claims); Notice of and Debtors' Tenth Omnibus Objection to Claims (Claims with Insufficient Documentation); Notice of and Debtors' Eleventh Omnibus Objection to Claims (Waived Insured Claims) (related document(s) 4751, 4750, 4754, 4753, 4713, 4749, 4752) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/15/2012) |
10/11/2012 | 5014 | Transcript regarding Hearing Held on 10/09/2012 11:10 AM RE: Motion for Stay Pending Appeal filed by Joshua R. Taylor on behalf of Allied Pilots Association, et al. (RE: related document(s) 4541, 4712, 4688, 4696, 4539, 4459, 4669, 4692, 3341, 4540, 4426, 4538). Transcript access restricted through 1/9/2013. (Ortiz, Carmen) (Entered: 10/15/2012) |
10/15/2012 | 5013 | (REDACTED) So Ordered Second Stipulation Signed On 10/15/2012, Approving Section 1110(b) Extension For N495AA. (Related document(s) 4779) (Ebanks, Liza) (Entered: 10/15/2012) |
10/15/2012 | 5012 | Affidavit of Service of Adam Gorman re Fifth Monthly Fee Statement of Cooley LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for Debtors for the Period From September 1, 2012 through September 30, 2012 (related document(s) 4972) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/15/2012) |
10/15/2012 | 5011 | Affidavit of Service of Adam Gorman re Notice of Adjourned Hearing on Debtors' Motions to Reject Collective Bargaining Agreements with Transport Workers Union of America (related document(s) 4969) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/15/2012) |
10/15/2012 | 5010 | Affidavit of Service of Gea Somma - Notice of Transfer of Claims (related document(s) 4984, 4991, 4992, 4990, 4987, 4986, 4989, 4988, 4985, 4968, 4993) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/15/2012) |
10/15/2012 | 5009 | Affidavit of Service of Adam J. Gorman re: Notice of Settlement of Reclamation Dispute with Jeppesen Sanderson, Inc. (related document(s) 4973) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 10/15/2012) |
10/15/2012 | 5008 | Transfer Agreement FRBP 100% Transfer Agreement 3001 (e) 2 Transferors: HNB Investment Corp. (Claim No. 6509); HNB Investment Corp. (Claim No. 6510); HNB Investment Corp. (Claim No. 6511); HNB Investment Corp. (Claim No. 6512); HNB Investment Corp.(Claim No. 6513); HNB Investment Corp.(Claim No. 6514); HNB Investment Corp. (Claim No. 6515); HNB Investment Corp. (Claim No. 6516); HNB Investment Corp. (Claim No. 6517). To JPMorgan Chase Bank, N.A. filed by Howard J. Grossman on behalf of JPMORGAN CHASE BANK, N.A. (Grossman, Howard) (Entered: 10/15/2012) |
10/15/2012 | 5007 | Transfer Agreement FRBP 100% Transfer Agreement 3001 (e) 2 Transferors: HNB Investment Corp. (Claim No. 6490); HNB Investment Corp. (Claim No. 6491); HNB Investment Corp. (Claim No. 6492); HNB Investment Corp. (Claim No. 6493); HNB Investment Corp. (Claim No. 6494); HNB Investment Corp. (Claim No. 6495); HNB Investment Corp. (Claim No. 6496); HNB Investment Corp. (Claim No. 6497); HNB Investment Corp. (Claim No. 6498); HNB Investment Corp. (Claim No. 6499). To JPMorgan Chase Bank, N.A. filed by Howard J. Grossman on behalf of JPMORGAN CHASE BANK, N.A. (Grossman, Howard) (Entered: 10/15/2012) |
10/12/2012 | 5006 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Lane Aviation (Claim No. 3565, Amount 14,177.45). To Bowery Opportunity Fund, L.P. Filed by Bowery Opportunity Fund, L.P. (Belo, Lisa) (Entered: 10/12/2012) |
10/12/2012 | 5005 | Transfer Agreement FRBP Transfer Agreement 3001(e)(2) Transferors: Lane Aviation (Claim No. 3564, Amount 24,853.26). To Bowery Opportunity Fund, L.P. Filed by Bowery Opportunity Fund, L.P. (Belo, Lisa) (Entered: 10/12/2012) |
10/12/2012 | 5004 | Affidavit of Service (related document(s) 4981) filed by Leslie S. Barr on behalf of The OII Steering Committee. (Barr, Leslie) (Entered: 10/12/2012) |
10/12/2012 | 5003 | Declaration and Disclosure Statement of Howard J. Wayne, on Behalf of Wayne, Richard & Hurwitz LLP (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 10/12/2012) |
10/12/2012 | 5002 | Declaration and Disclosure Statement of Kathrin McClintock, on Behalf of Taylor Vinters LLP (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 10/12/2012) |
10/12/2012 | 5001 | Declaration and Disclosure Statement of Lawrence D. Rosenberg, on Behalf of Jones Day (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 10/12/2012) |