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 |
06/21/2013 | 8800 | Motion for Omnibus Objection to Claim(s)/Debtors' Fifty-Ninth Omnibus Objection to Claims (Satisfied Scheduled Claims) filed by Stephen A. Youngman on behalf of AMR Corporation. with hearing to be held on 7/25/2013 at 11:00 AM at Courtroom 701 (SHL) Responses due by 7/18/2013, (Youngman, Stephen) (Entered: 06/21/2013) |
06/21/2013 | 8799 | Declaration and Disclosure Statement of Molly Buck Richard, on behalf of Richard Law Group, Inc. (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 06/21/2013) |
06/21/2013 | 8798 | Declaration and Disclosure Statement of Mercedes De Grimaldo, on behalf of Morgan & Morgan (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 06/21/2013) |
06/21/2013 | 8797 | Declaration and Disclosure Statement of Ismael Castilla Gutierrez, on behalf of Ismael Castilla Gutierrez (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 06/21/2013) |
06/21/2013 | 8796 | Declaration/Supplemental Declaration and Disclosure Statement of Wayne A. Schrader, on behalf of Isler Dare Ray Radcliffe & Connolly, P.C. (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 06/21/2013) |
06/21/2013 | 8795 | Statement/Notice of Nineteenth Supplemental List of Professionals Used in the Ordinary Course of Business (related document(s) 643) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 06/21/2013) |
06/21/2013 | 8794 | Letter Re: Retiree Medical Insurance filed by Kenneth T. VanBell. (Ebanks, Liza) (Entered: 06/21/2013) |
06/14/2013 | 8793 | Letter Requesting Compensation filed by Gregory L. Vint. (Ebanks, Liza) (Entered: 06/21/2013) |
06/21/2013 | 8792 | Affidavit of Service of Gea Somma re Notice of Transfer of Claim (related document(s) 8760) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 06/21/2013) |
06/12/2013 | 8791 | Letter Re: Health And Life Insurance Benefits filed by Wan Jones. (Ebanks, Liza) (Entered: 06/21/2013) |
06/21/2013 | 8790 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Paradise Airport Services LLC (Amount $43,595.51) To TRC Master Fund LLC filed by TR CAPITAL MANAGEMENT, LLC. (Ross, Terrel) (Entered: 06/21/2013) |
06/21/2013 | 8789 | Notice of Adjournment of Hearing ON MOTION OF AERITAS, LLC FOR ENTRY OF ORDER PURSUANT TO 11 U.S.C. ? 362(d) TO MODIFY THE AUTOMATIC STAY (related document(s) 7785) filed by Lawrence P. Eagel on behalf of Aeritas, LLC. With hearing to be held on 7/10/2013 at 11:00 AM at Courtroom 701 (SHL) (Eagel, Lawrence) (Entered: 06/21/2013) |
06/21/2013 | 8788 | Affidavit of Service related to the Fee Examiner's Consolidated Final Report Pertaining to the Interim Fee Applications of Certain Retained Professionals Adjourned from the May 30, 2013 Hearing (Weil Gotshal & Manges LLP and Debevoise & Plimpton) (related document(s) 8775) filed by Robert J. Keach on behalf of Robert J. Keach. (Keach, Robert) (Entered: 06/21/2013) |
06/20/2013 | 8787 | Affidavit of Service of Edward J. Devane re: Seventeenth Monthly Statement of Debevoise & Plimpton LLP, Special Aircraft Counsel for Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period April 1, 2013 through April 30, 2013 (related document(s) 8766) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/20/2013) |
06/20/2013 | 8786 | Affidavit of Service of Gea Somma re Notices of Transfer of Claims (related document(s) 8757, 8717, 8750, 8397, 8716, 8715, 8758, 8380) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 06/20/2013) |
06/20/2013 | 8785 | Affidavit of Service of Gea Somma re Notices of Transfer of Claims (related document(s) 8399, 8398) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 06/20/2013) |
06/20/2013 | 8784 | Second Monthly Fee Statement of Jones Day for Compensation for Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred as Special Counsel for Debtors for the Period April 1, 2013 through April 30, 2013 filed by Alfredo R. Perez on behalf of Jones Day. (Perez, Alfredo) (Entered: 06/20/2013) |
06/20/2013 | 8783 | Affidavit of Service of Gea Somma re Notices of Transfer of Claims (related document(s) 8713, 8742, 8633, 8631, 8638, 8637, 8734, 8635, 8636, 8735) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela) (Entered: 06/20/2013) |
06/20/2013 | 8782 | Affidavit of Service of Edward J. Devane re: 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 (related document(s) 8759) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/20/2013) |
06/20/2013 | 8781 | Withdrawal of Claim(s): No. 4939 filed by 78th Street Lease Company filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/20/2013) |
06/20/2013 | 8780 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Robray Hotel Partnership (Amount $1,332.86) To Sonar Credit Partners II, LLC filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 06/20/2013) |
06/20/2013 | 8779 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Log Cabin Studio (Amount $1,750.00) To Fair Liquidity Partners, LLC filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 06/20/2013) |
06/20/2013 | 8778 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Emergency Ice (Amount $1,505.00) To Fair Liquidity Partners, LLC filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 06/20/2013) |
06/20/2013 | 8777 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Phillips - CI LLC (Amount $6,672.71) To Fair Liquidity Partners, LLC filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 06/20/2013) |
06/20/2013 | 8776 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: CEA Industrial Supply, Inc. (Amount $1,142.00) To Fair Liquidity Partners, LLC filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 06/20/2013) |
06/20/2013 | 8775 | Examiner's Report - Fee Examiner's Consolidated Final Report Pertaining to the Interim Fee Applications of Certain Retained Professionals Adjourned from the May 30, 2013 Hearing (Weil Gotshal & Manges LLP and Debevoise & Plimpton) filed by Robert J. Keach on behalf of Robert J. Keach. (Attachments: #1 Exhibit A - Fee Examiner's Recommendations #2 Exhibit B - Fee Examiner's Cumulative Report) (Keach, Robert) (Entered: 06/20/2013) |
06/20/2013 | 8774 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Tire Connection (Amount $4,935.84) To Sonar Credit Partners II, LLC filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 06/20/2013) |
06/20/2013 | 8773 | Notice of Withdrawal/Notice of Withdrawal of Citibank's Motions (related document(s) 8303, 8299, 8300) filed by Marshall Scott Huebner on behalf of Citibank, N.A. and its affiliates. (Huebner, Marshall) (Entered: 06/20/2013) |
06/20/2013 | 8772 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: NK Aviation Limited To Deutsche Bank Securities Inc. Filed by Jeffrey M. Olinsky on behalf of Deutsche Bank Securities Inc. (Olinsky, Jeffrey) (Entered: 06/20/2013) |
06/20/2013 | 8771 | Statement/Notice of Entry into Agreement between the Debtors and Zev Deutch to Modify the Automatic Stay for a Limited Purpose (related document(s) 908) filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 06/20/2013) |
06/20/2013 | 8770 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Martin Food Service Company (Amount $6,687.66) To Sonar Credit Partners II, LLC filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 06/20/2013) |
06/20/2013 | 8769 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Martin Preferred Foods LP (Claim No. 2038, Amount $6,687.66) To Sonar Credit Partners II, LLC filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 06/20/2013) |
06/13/2013 | 8768 | Letter Re: Request for Removal filed by ConocoPhillips Company. (Richards, Beverly) (Entered: 06/20/2013) |
06/19/2013 | 8767 | Monthly Fee Statement/Sixteenth Monthly Fee Statement of Togut, Segal & Segal LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of April 1, 2013 through April 30, 2013 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: 06/19/2013) |
06/19/2013 | 8766 | Monthly Fee Statement/Seventeenth Monthly Statement of Debevoise & Plimpton LLP, Special Aircraft Counsel for Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period April 1, 2013 Through April 30, 2013 filed by Jasmine Ball on behalf of AMR Corporation. (Ball, Jasmine) (Entered: 06/19/2013) |
06/19/2013 | 8765 | Opposition to Disallowance, Expungement, Reduction or Reclassification of Claim filed by Welton Randy McNeill. (Cappiello, Karen) (Entered: 06/19/2013) |
06/19/2013 | 8764 | Opposition to the Disallowance, Expungement, Redaction and Reclassification of Claim filed by Gerald Williams. (Cappiello, Karen) (Entered: 06/19/2013) |
06/19/2013 | 8763 | Order Signed On 6/19/2013, Authorizing the Filing of Certain Information Under Seal in Connection with Motion of Debtors for Order (I) Authorizing Debtors to Purchase Prepetition Secured Notes and Enhanced Equipment Trust Certificates and (II) Granting Related Relief. (Related Doc #8269) (Ebanks, Liza) (Entered: 06/19/2013) |
06/19/2013 | 8762 | Order Signed On 6/19/2013, (I) Authorizing Debtors To Purchase Pre-Petition Secured Notes And Enhanced Equipment Trust Certificates And (II) Granting Related Relief. (Related Doc #8268) (Ebanks, Liza) Entered: 06/19/2013) |
06/19/2013 | 8761 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Wilmington Trust Company (Claim No. 7445, Amount $4,794,827.00); Wilmington Trust Company (Claim No. 7446, Amount $4,313,783.00) To Citigroup Financial Products Inc. filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/19/2013) |
06/19/2013 | 8760 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Turbine Controls Inc. (Claim No. 2976, Amount $4,720.00) To Sonar Credit Partners II, LLC filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 06/19/2013) |
06/19/2013 | 8759 | Notice of Presentment of Order Pursuant to 11 U.S.C. ? 365(d)(4)(B)(ii) Approving Consensual Extensions of Time to Assume or Reject Certain Unexpired Leases of Nonresidential Real Property filed by Stephen A. Youngman on behalf of AMR Corporation, with presentment to be held on 6/27/2013 at 11:00 AM at Courtroom 701 (SHL) Objections due by 6/26/2013. (Youngman, Stephen) (Entered: 06/19/2013) |
06/19/2013 | 8758 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Unisource Worldwide (Claim No. 76, Amount $88,349.78) To TRC Master Fund LLC filed by TR CAPITAL MANAGEMENT, LLC. (Ross, Terrel) (Entered: 06/19/2013) |
06/19/2013 | 8757 | Transfer Agreement FRBP. Partial Transfer of Claim Other Than For Security Transfer Agreement 3001(e)(2) Transferors: CO Moore, LP (Claim No. 7433, Amount $5,000,000.00) To Credit Suisse Loan Funding LLC filed by Paul N. Silverstein on behalf of Credit Suisse Loan Funding LLC. (Silverstein, Paul) (Entered: 06/19/2013) |
06/18/2013 | 8756 | Affidavit of Service of Edward J. Devane re: Eleventh Monthly Fee Statement of Husch Blackwell LLP, and Eighth Monthly Fee Statement of Grant Thornton, LLP (related document(s) 8723, 8727) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/18/2013) |
06/18/2013 | 8755 | Transfer Agreement FRBP. Transferors: Wells Fargo Bank Northwest, National Association (Claim No. 13201, Amount $475,000.00) To Fore ERISA Multi Strategy Fund, Ltd. Filed by Raniero D'Aversa on behalf of Fore ERISA Multi Strategy Fund, Ltd. (D'Aversa, Raniero) (Entered: 06/18/2013) |
06/18/2013 | 8754 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Wells Fargo Bank Northwest, National Association (Claim No. 13201, Amount $4,296,576.00) To Fore Multi Strategy Master Fund, Ltd. Filed by Raniero D'Aversa on behalf of Fore Multi Strategy Master Fund, Ltd. (D'Aversa, Raniero) (Entered: 06/18/2013) |
06/18/2013 | 8753 | Response to Debtor's Fifty-Third Omnibus Objection to Claims (related document(s) 8321) filed by Steven A. Ginther on behalf of Missouri Department of Revenue, with hearing to be held on 6/27/2013 (Check with Court for location) Objections due by 6/20/2013, (Attachments: #1 Pleading Bad Check) (Ginther, Steven) (Entered: 06/18/2013) |
06/18/2013 | 8752 | Affidavit of Service of Gea Somma re Notice of Transfer of Claims (related document(s) 8711) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/18/2013) |
06/18/2013 | 8751 | Affidavit of Service of Gea Somma re Notices of Transfer of Claims (related document(s) 8610, 8704, 8705, 8696, 8612, 8611) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/18/2013) |
06/18/2013 | 8750 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: ABC Laser USA, Inc. (Amount $1,118.00) To Sierra Liquidity Fund, LLC filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 06/18/2013) |
06/18/2013 | 8749 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: The Bank of New York Mellon Trust Company (Claim No. 12263, Amount $4,013,954.00); The Bank of New York Mellon Trust Company (Claim No. 12262, Amount $4,022,894.00) To Citigroup Financial Products Inc. filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/18/2013) |
06/18/2013 | 8748 | Affidavit of Service of Gea Somma re Amended Notices of Transfer of Claims (related document(s) 8610, 8612, 8611) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/18/2013) |
06/18/2013 | 8747 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: The Bank of New York Mellon Trust Company (Claim No. 12803, Amount $3,477,314.00); The Bank of New York Mellon Trust Company (Claim No. 12800, Amount $3,515,418.00); The Bank of New York Mellon Trust Company (Claim No. 12799, Amount $3,515,418.00); The Bank of New York Mellon Trust Company (Claim No. 12798, Amount $3,515,552.00); The Bank of New York Mellon Trust Company (Claim No. 12845, Amount $3,702,267.00); The Bank of New York Mellon Trust Company (Claim No. 11980, Amount $3,702,267.00); The Bank of New York Mellon Trust Company (Claim No. 12269, Amount $3,728,090.00); The Bank of New York Mellon Trust Company (Claim No. 12268, Amount $3,728,090.00); The Bank of New York Mellon Trust Company (Claim No. 12265, Amount $3,788,754.00); The Bank of New York Mellon Trust Company (Claim No. 12264, Amount $4,013,954.00) To Citigroup Financial Products Inc. filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/18/2013) |
06/18/2013 | 8746 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: The Bank of New York Mellon Trust Company (Claim No. 12887, Amount $4,013,954.00); The Bank of New York Mellon Trust Company (Claim No. 12888, Amount $4,022,894.00) To Citigroup Financial Products Inc. filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/18/2013) |
06/18/2013 | 8745 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: The Bank of New York Mellon Trust Company (Claim No. 12321, Amount $3,477,314.00); The Bank of New York Mellon Trust Company (Claim No. 12348, Amount $3,515,418.00); The Bank of New York Mellon Trust Company (Claim No. 12347, Amount $3,515,418.00); The Bank of New York Mellon Trust Company (Claim No. 12346, Amount $3,515,552.00); The Bank of New York Mellon Trust Company (Claim No. 12343, Amount $3,702,267.00); The Bank of New York Mellon Trust Company (Claim No. 12342, Amount $3,702,267.00); The Bank of New York Mellon Trust Company (Claim No. 12341, Amount $3,728,090.00); The Bank of New York Mellon Trust Company (Claim No. 12340, Amount $3,728,090.00); The Bank of New York Mellon Trust Company (Claim No. 12511, Amount $3,788,754.00); The Bank of New York Mellon Trust Company (Claim No. 12510, Amount $4,013,954.00) To Citigroup Financial Products Inc. Filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/18/2013) |
06/18/2013 | 8744 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: The Bank of New York Mellon Trust Company (Claim No. 11923, Amount $4,434,310.00); The Bank of New York Mellon Trust Company (Claim No. 12797, Amount $3,550,342.00) To Citigroup Financial Products Inc. Filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/18/2013) |
06/18/2013 | 8743 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: The Bank of New York Mellon Trust Company (Claim No. 12356, Amount $4,072,188.00); The Bank of New York Mellon Trust Company (Claim No. 12357, Amount $4,066,952.00); The Bank of New York Mellon Trust Company (Claim No. 12358, Amount $4,140,386.00); The Bank of New York Mellon Trust Company (Claim No. 12359, Amount $4,181,884.00); The Bank of New York Mellon Trust Company (Claim No. 11901, Amount $4,199,387.00); The Bank of New York Mellon Trust Company (Claim No. 11902, Amount $4,214,886.00); The Bank of New York Mellon Trust Company (Claim No. 12369, Amount $4,281,943.00); The Bank of New York Mellon Trust Company (Claim No. 12360, Amount $4,283,035.00); The Bank of New York Mellon Trust Company (Claim No. 12361, Amount $4,235,855.00); The Bank of New York Mellon Trust Company (Claim No. 12362, Amount $4,315,153.00) To Citigroup Financial Products Inc. Filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/18/2013) |
06/18/2013 | 8742 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Lewis & Saunders, Inc. (Claim No. 2035761, Amount $62,753.43) To Bowery Opportunity Fund, L.P. Filed by Bowery Opportunity Fund, L.P. (Belo, Lisa) (Entered: 06/18/2013) |
06/18/2013 | 8741 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: The Bank of New York Mellon Trust Company (Claim No. 12279, Amount $4,434,310.00); The Bank of New York Mellon Trust Company (Claim No. 12345, Amount $3,550,342.00) To Citigroup Financial Products Inc. Filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/18/2013) |
06/18/2013 | 8740 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: The Bank of New York Mellon Trust Company (Claim No. 12281, Amount $4,072,188.00); The Bank of New York Mellon Trust Company (Claim No. 12280, Amount $4,066,952.00); The Bank of New York Mellon Trust Company (Claim No. 11989, Amount $4,140,386.00); The Bank of New York Mellon Trust Company (Claim No. 11988, Amount $4,181,884.00); The Bank of New York Mellon Trust Company (Claim No. 11987, Amount $4,199,387.00); The Bank of New York Mellon Trust Company (Claim No. 11986, Amount $4,214,886.00); The Bank of New York Mellon Trust Company (Claim No. 11984, Amount $4,281,943.00); The Bank of New York Mellon Trust Company (Claim No. 11983, Amount $4,283,035.00); The Bank of New York Mellon Trust Company (Claim No. 11982, Amount $4,253,855.00); The Bank of New York Mellon Trust Company (Claim No. 12772, Amount $4,315,153.00) To Citigroup Financial Products Inc. Filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/18/2013) |
06/18/2013 | 8739 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: The Bank of New York Mellon Trust Company (Claim No. 12363, Amount $4,316,244.00); The Bank of New York Mellon Trust Company (Claim No. 11862, Amount $5,012,973.00); The Bank of New York Mellon Trust Company (Claim No. 11865, Amount $5,006,222.00); The Bank of New York Mellon Trust Company (Claim No. 11866, Amount $5,064,376.00); The Bank of New York Mellon Trust Company (Claim No. 11867, Amount $5,011,145.00); The Bank of New York Mellon Trust Company (Claim No. 11913, Amount $5,080,053.00); The Bank of New York Mellon Trust Company (Claim No. 11912, Amount $5,130,619.00); The Bank of New York Mellon Trust Company (Claim No. 11911, Amount $5,079,891.00); The Bank of New York Mellon Trust Company (Claim No. 11878, Amount $5,156,347.00); The Bank of New York Mellon Trust Company (Claim No. 11877, Amount $5,125,993.00) To Citigroup Financial Products Inc. Filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/18/2013) |
06/18/2013 | 8738 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: The Bank of New York Mellon Trust Company (Claim No. 12278, Amount $4,316,244.00); The Bank of New York Mellon Trust Company (Claim No. 12776, Amount $5,012,973.00); The Bank of New York Mellon Trust Company (Claim No. 12774, Amount $5,006,222.00); The Bank of New York Mellon Trust Company (Claim No. 12773, Amount $5,064,376.00); The Bank of New York Mellon Trust Company (Claim No. 12826, Amount $5,011,145.00); The Bank of New York Mellon Trust Company (Claim No. 12825, Amount $5,080,053.00); The Bank of New York Mellon Trust Company (Claim No. 12824, Amount $5,130,619.00); The Bank of New York Mellon Trust Company (Claim No. 12680, Amount $5,079,891.00); The Bank of New York Mellon Trust Company (Claim No. 12699, Amount $5,156,347.00); The Bank of New York Mellon Trust Company (Claim No. 12795, Amount $5,125,993.00) To Citigroup Financial Products Inc. Filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/18/2013) |
06/18/2013 | 8737 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: The Bank of New York Mellon Trust Company, N.A. To Deutsche Bank Securities Inc. filed by Jeffrey M. Olinsky on behalf of Deutsche Bank Securities Inc. (Olinsky, Jeffrey) (Entered: 06/18/2013) |
06/18/2013 | 8736 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: The Bank of New York Mellon Trust Company, N.A. To Deutsche Bank Securities Inc. filed by Jeffrey M. Olinsky on behalf of Deutsche Bank Securities Inc. (Olinsky, Jeffrey) (Entered: 06/18/2013) |
06/18/2013 | 8735 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Hypermedia Solutions LLC (Claim No. 2035146, Amount $199,997.23) To P Bowery Ltd. filed by P Bowery Ltd. (Belo, Lisa) (Entered: 06/18/2013) |
06/18/2013 | 8734 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Hypermedia Solutions LLC DBA Futurebrand (Claim No. 6906, Amount $208,060.69) To P Bowery Ltd. filed by P Bowery Ltd. (Belo, Lisa) (Entered: 06/18/2013) |
06/17/2013 | 8733 | Affidavit of Service of Edward J. Devane re: Notice of Presentment of Supplement to Stipulation Regarding Section 1110(b) Extension for N9627R and N975TW (related document(s) 8712) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/17/2013) |
06/17/2013 | 8732 | Withdrawal of Claim(s): No. 2505 filed by ACE Insurance Company filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/17/2013) |
06/17/2013 | 8731 | Affidavit of Service of Edward J. Devane re: Notice of Entry into and Agreement Between the Debtors and Maria Mangar Griffith, and Third Monthly Fee Statement of Bill Isenegger Ackerman AG (related document(s) 8707, 8708) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/17/2013) |
06/17/2013 | 8730 | Withdrawal of Claim(s): No. 4088 filed by Indemnity Insurance Company of North America filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/17/2013) |
06/17/2013 | 8729 | Withdrawal of Claim(s): No. 60 filed by Mund & Fester GmbH a/s/o Frutas Finas filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/17/2013) |
06/17/2013 | 8728 | Affidavit of Service of Edward J. Devane (related document(s) 8697, 8701, 8695, 8702) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/17/2013) |
06/17/2013 | 8727 | Eighth Monthly Fee Statement of Grant Thornton, LLP for Compensation for Services Rendered as Retained Valuation Service Professionals to the Debtors and Debtors in Possession for the Period from May 2, 2013 through June 1, 2013 filed by Alfredo R. Perez on behalf of Grant Thornton, LLP. (Perez, Alfredo) (Entered: 06/17/2013) |
06/17/2013 | 8726 | Order Signed On 6/17/2013, Re: Supplemental Order Granting Debtors' Fifth Omnibus Objection To Claims Asserted. (related document(s) 8486) (Ebanks, Liza) (Entered: 06/17/2013) |
06/17/2013 | 8725 | Order Signed On 6/17/2013, Re: Second Supplemental Order Granting Debtors' Fourth Omnibus Objection To Claims Asserted. (related document(s) 8486) (Ebanks, Liza) (Entered: 06/17/2013) |
06/17/2013 | 8724 | Order Signed On 6/17/2013, Re: Second Supplemental Order Granting Debtors' Third Omnibus Objection To Claims Asserted. (related document(s) 8486) (Ebanks, Liza) (Entered: 06/17/2013) |
06/17/2013 | 8723 | Monthly Fee Statement/Eleventh Monthly Fee Statement of Husch Blackwell LLP as Special Counsel for the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period May 1, 2013 through May 31, 2013 filed by Alfredo R. Perez on behalf of Husch Blackwell LLP. (Perez, Alfredo) (Entered: 06/17/2013) |
06/17/2013 | 8722 | Fourth Order signed on 6/12/2013 Granting Interim Application for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred (Related Doc #3501)for Harris, Finley & Bogle, P.C., fees awarded: $246737.60, expense awarded: $6177.64, Granting Application for Interim Professional Compensation (Related Doc #3646)for Yetter Coleman LLP, fees awarded: $927038.42, expense awarded: $209016.58, Granting Application for Interim Professional Compensation (Related Doc #4486)for Harris, Finley & Bogle, P.C., fees awarded: $204695.56, expense awarded: $4175.97, Granting Application for Interim Professional Compensation (Related Doc #4494)for Rothschild Inc., fees awarded: $640000.00, expense awarded: $313436.49, Granting Application for Interim Professional Compensation (Related Doc #4504)for Paul Hastings LLP, fees awarded: $6594669.92, expense awarded: $496050.65, Granting Application for Interim Professional Compensation (Related Doc #4509)for Yetter Coleman LLP, fees awarded: $1094010.12, expense awarded: $70951.98, Granting Application for Interim Professional Compensation (Related Doc #5105)for Weil Gotshal & Manges LLP, fees awarded: $13371841.70, expense awarded: $858362.67, Granting Application for Interim Professional Compensation (Related Doc #6209)for Duff & Phelps, LLC, fees awarded: $100000.00, expense awarded: $0.00 . (Rouzeau, Anatin) (Entered: 06/17/2013) |
06/14/2013 | 8721 | Affidavit of Service of Gea Somma re Notices of Transfer of Claims (related document(s) 8688, 8679, 8689, 8690, 8685, 8662, 8678, 8687, 8684, 8680, 8681) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/14/2013) |
06/14/2013 | 8720 | So Ordered Stipulation And Agreed Order Signed On 6/14/2013, In Connection With Solicitation Of The Debtors' Joint Chapter 11 Plan With Respect To Proofs Of Claim Filed By Kennedy, Jennik & Murray, PC On Behalf Of Claimants. (Ebanks, Liza) (Entered: 06/14/2013) |
06/14/2013 | 8719 | Motion to Authorize debtors' to enter into sale leaseback transactions with Avolon Aerospace Leasing Limited for Two Boeing 737-800 Aircraft. FILED UNDER SEAL (related document(s) 8628) filed by Jasmine Ball on behalf of AMR Corporation. (Bush, Brent) (Entered: 06/14/2013) |
06/14/2013 | 8718 | (REDACTED) So Ordered Stipulation Signed On 6/14/2013, Re: Supplement To Stipulation Regarding Section 1110(b) Extension For N7517A. (related document(s) 8503) (Ebanks, Liza) (Entered: 06/14/2013) |
06/14/2013 | 8717 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Appaloosa Investment Limited Partnership I (Claim No. 7936, Amount $18,776.41); Appaloosa Investment Limited Partnership I (Claim No. 7937, Amount $1,962,235.56); Appaloosa Investment Limited Partnership I (Claim No. 7938, Amount $1,414,975.04); Appaloosa Investment Limited Partnership I (Claim No. 13022, Amount $18,776.41); Appaloosa Investment Limited Partnership I (Claim No. 13023, Amount $1,962,235.56); Appaloosa Investment Limited Partnership I (Claim No. 13024, Amount $1,414,975.04) To Citigroup Financial Products Inc. filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/14/2013) |
06/14/2013 | 8716 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Palamino Fund Limited (Claim No. 7936, Amount $26,963.92); Palamino Fund Limited (Claim No. 7937, Amount $2,817,875.23); Palamino Fund Limited (Claim No. 7938, Amount $2,031,979.85); Palamino Fund Limited (Claim No. 13022, Amount $26,963.92); Palamino Fund Limited (Claim No. 13023, Amount $2,817,875.23); Palamino Fund Limited (Claim No. 13024, Amount $2,031,979.85) To Citigroup Financial Products Inc. filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/14/2013) |
06/14/2013 | 8715 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Thoroughbred Fund L.P. (Claim No. 7936, Amount $14,887.13); Thoroughbred Fund L.P. (Claim No. 7937, Amount $1,555,784.87); Thoroughbred Fund L.P. (Claim No. 7938, Amount $1,121,882.00) To Citigroup Financial Products Inc. filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/14/2013) |
06/14/2013 | 8714 | Withdrawal of Claim(s): Claim Filed in Case No. 11-15469 on 1/20/12 filed by Chatham County Tax Commissioner. (White, Greg) (Entered: 06/14/2013) |
06/14/2013 | 8713 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Thoroughbred Master LTD (Claim No. 7936, Amount $15,340.54); Thoroughbred Master LTD (Claim No. 7937, Amount $1,603,169.34); Thoroughbred Master LTD (Claim No. 7938, Amount $1,156,051.11) To Citigroup Financial Products Inc. filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/14/2013) |
06/14/2013 | 8712 | Notice of Presentment of Supplement to Stipulation Regarding Section 1110(b) Extension for N9627R and N975TW filed by Jasmine Ball on behalf of AMR Corporation, with presentment to be held on 6/24/2013 at 04:30 PM at Courtroom 701 (SHL) Objections due by 6/24/2013. (Ball, Jasmine) (Entered: 06/14/2013) |
06/14/2013 | 8711 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: GR International Consulting Group Inc. (Claim No. 2201, Amount $16,684.15) To TRC Optimum Offshore Ltd. Filed by TR CAPITAL MANAGEMENT, LLC. (Ross, Terrel) (Entered: 06/14/2013) |
06/14/2013 | 8710 | Response to Motion with Certification of Service (related document(s) 8321) filed by Denise Mondell on behalf of State of Ct Dept of Revenue. (Mondell, Denise) (Entered: 06/14/2013) |
06/14/2013 | 8709 | Notice of Appearance with Certification of Service filed by Denise Mondell on behalf of State of Ct Dept of Revenue. (Mondell, Denise) (Entered: 06/14/2013) |
06/14/2013 | 8708 | Third Monthly Fee Statement of Bill Isenegger Ackerman AG for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period May 1, 2013 through May 31, 2013 filed by Alfredo R. Perez on behalf of Bill Isenegger Ackerman AG. (Perez, Alfredo) (Entered: 06/14/2013) |
06/14/2013 | 8707 | Statement/Notice of Entry into Agreement between the Debtors and Maria Mangar Griffith to Modify the Automatic Stay for a Limited Purpose (related document(s) 908) filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 06/14/2013) |
06/14/2013 | 8706 | Monthly Fee Statement of Morgan, Lewis & Bockius LLP as Special Counsel for the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period April 1, 2013 Through April 30, 2013 filed by Rachel J. Mauceri on behalf of AMR Corporation. (Attachments: #1 Attachment) (Mauceri, Rachel) (Entered: 06/14/2013) |
06/14/2013 | 8705 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Octagon Incorporated (Claim No. 2036484, Amount $39,006.10) To Bowery Opportunity Fund, L.P. filed by Bowery Opportunity Fund, L.P. (Belo, Lisa) (Entered: 06/14/2013) |
06/14/2013 | 8704 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Octagon, Inc. (Claim No. 6905, Amount $59,653.44) To Bowery Opportunity Fund, L.P. filed by Bowery Opportunity Fund, L.P. (Belo, Lisa) (Entered: 06/14/2013) |
06/13/2013 | 8703 | Affidavit of Service of Edward J. Devane re 1110(b) Extension for N3515 (related document(s) 8691) filed by Angela Ferrante on behalf of GCG, Inc. Claims Agent. (Ferrante, Angela) (Entered: 06/13/2013) |
06/13/2013 | 8702 | Application to Employ Pillsbury Winthrop Shaw Pittman LLP as Special Counsel/Application of Debtors Pursuant to 11 U.S.C. ? 327(e) and Fed. R. Bankr. P. 2014(a) for Authority to Employ and Retain Pillsbury Winthrop Shaw Pittman LLP as Special Counsel for the Debtors Nunc Pro Tunc to March 1, 2013 (Hearing Date and Time: June 27, 2013 at 11:00 a.m.) filed by Alfredo R. Perez on behalf of AMR Corporation. Responses due by 6/20/2013, (Perez, Alfredo) (Entered: 06/13/2013) |
06/13/2013 | 8701 | Application to Employ Daugherty, Fowler, Peregrin, Haught & Jenson, PC as Special Counsel/Application of Debtors Pursuant to 11 U.S.C. ? 327(e) and Fed. R. Bankr. P. 2014(a) for Authority to Employ and Retain Daugherty, Fowler, Peregrin, Haught & Jenson, PC as Special Counsel for the Debtors Nunc Pro Tunc to June 1, 2013 (Hearing Date and Time: June 27, 2013 at 11:00 a.m.) filed by Alfredo R. Perez on behalf of AMR Corporation. Responses due by 6/20/2013, (Perez, Alfredo) (Entered: 06/13/2013) |
06/13/2013 | 8700 | Affidavit of Service of Edward J. Devane re Motion to Assume Certain Leases (related document(s) 8686) filed by Angela Ferrante on behalf of GCG, Inc. Claims Agent. (Ferrante, Angela) (Entered: 06/13/2013) |
06/13/2013 | 8699 | Affidavit of Service of Gea Somma re Notices of Tranfer of Claims (related document(s) 8654, 8335, 8657, 8674, 8675, 8340, 8339, 8682, 8677, 8658, 8338, 8626, 8627) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/13/2013) |
06/13/2013 | 8698 | Order Signed On 6/13/2013, Approving Consensual Extensions Of Time To Assume Or Reject Certain Unexpired Leases Of Non-Residential Real Property. (related document(s) 8589) (Ebanks, Liza) (Entered: 06/13/2013) |
06/13/2013 | 8697 | Statement/Notice of Settlement of Reclamation Dispute with B.E. Aerospace, Inc. (related document(s) 2250, 2488) filed by Stephen A. Youngman on behalf of AMR Corporation. (Youngman, Stephen) (Entered: 06/13/2013) |
06/13/2013 | 8696 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Radisson Hotel Lubbock Downtown (Amount $12,495.00) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 06/13/2013) |
06/13/2013 | 8695 | Monthly Fee Statement/Thirteenth Monthly Fee Statement of Cooley LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for Debtors for the Period from May 1, 2013 through May 31, 2013 filed by Alfredo R. Perez on behalf of Cooley LLP. (Perez, Alfredo) (Entered: 06/13/2013) |
06/05/2013 | 8694 | Transcript regarding Hearing Held on 06/04/2013 11:23AM RE: Motion to Approve/Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. 363(b) Approving Support and Settlement Agreement among Debtors and Consenting Creditors; Motion to Approve Debtors Motion for an Order (1) Approving Notice of Disclosure Statement Hearing; (II) Approving Disclosure Statement; (III) Establishing a Record Date; (IV) Establishing Notice and Objection Procedures for Confirmation of the Plan; (V) Approving Solicitation Packages and Procedures for Distribution Thereof; (VI) Approving the Forms of Ballots and Establishing Procedures for Voting on the Plan,; and (VII) Approving the Form of Notice to Non-Voting Classes Under the Plan. Remote electronic access to the transcript is restricted until 9/3/2013. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 7633, 8154). Notice of Intent to Request Redaction Deadline Due By 6/12/2013. Statement of Redaction Request Due By 6/26/2013. Redacted Transcript Submission Due By 7/8/2013. Transcript access restricted through 9/3/2013. (Ortiz, Carmen) (Entered: 06/13/2013) |
06/13/2013 | 8693 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: CRT Special Investments LLC (Claim No. 6411) To Bulldog Investors General Partnership filed by Joseph E. Sarachek on behalf of CRT Special Investments LLC. (Sarachek, Joseph) (Entered: 06/13/2013) |
06/12/2013 | 8692 | Affidavit of Service of Edward J. Devane (related document(s) 8653, 8663, 8671) filed by Angela Ferrante on behalf of GCG, Inc. Claims Agent. (Ferrante, Angela) (Entered: 06/12/2013) |
06/12/2013 | 8691 | Notice of Presentment of Supplement to Stipulation Regarding Section 1110(b) Extension for N3515 filed by Jasmine Ball on behalf of AMR Corporation. With presentment to be held on 6/24/2013 at 04:30 PM at Courtroom 701 (SHL) Objections due by 6/24/2013. (Ball, Jasmine) (Entered: 06/12/2013) |
06/12/2013 | 8690 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Horizon Ford (Amount $1,111.76) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 06/12/2013) |
06/12/2013 | 8689 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Mahr Federal Inc. (Amount $842.00) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 06/12/2013) |
06/12/2013 | 8688 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Molo Quint LLC (Amount $1,815.07) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 06/12/2013) |
06/12/2013 | 8687 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Central States Crane & Hoist (Amount $3,426.93) To Sonar Credit Partners II, LLC filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 06/12/2013) |
06/12/2013 | 8686 | Motion to Assume Leases or Executory Contracts/Twenty-Eighth 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 a Certain Unexpired Lease of Nonresidential Real Property filed by Stephen A. Youngman on behalf of AMR Corporation, with hearing to be held on 6/27/2013 at 11:00 AM at Courtroom 701 (SHL) Responses due by 6/20/2013, (Youngman, Stephen) (Entered: 06/12/2013) |
06/12/2013 | 8685 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Sonar Credit Partners II, LLC (Claim No. 6156, Amount $64,224.21) To TRC Optimum Offshore Ltd. filed by TR CAPITAL MANAGEMENT, LLC. (Ross, Terrel) (Entered: 06/12/2013) |
06/12/2013 | 8684 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Sonar Credit Partners II, LLC (Amount $102,237.00) To TRC Optimum Offshore Ltd. filed by TR CAPITAL MANAGEMENT, LLC. (Ross, Terrel) (Entered: 06/12/2013) |
06/12/2013 | 8683 | Affidavit of Service of Gea Somma re Notice of Transfer of Claims (related document(s) 8650) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/12/2013) |
06/12/2013 | 8682 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: AMPCO System Parking (Claim No. 10641) To CRT Special Investments LLC filed by Joseph E. Sarachek on behalf of CRT Special Investments LLC. (Sarachek, Joseph) (Entered: 06/12/2013) |
06/12/2013 | 8681 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: ABM/OneSource (Claim No. 6411) To CRT Special Investments LLC filed by Joseph E. Sarachek on behalf of CRT Special Investments LLC. (Sarachek, Joseph) (Entered: 06/12/2013) |
06/12/2013 | 8680 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: ABM Engineering Services dba ABM Facility Services (Claim No. 6410) To CRT Special Investments LLC filed by Joseph E. Sarachek on behalf of CRT Special Investments LLC. (Sarachek, Joseph) (Entered: 06/12/2013) |
06/12/2013 | 8679 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: ABM Janitorial Services (Claim No. 6409) To CRT Special Investments LLC filed by Joseph E. Sarachek on behalf of CRT Special Investments LLC. (Sarachek, Joseph) (Entered: 06/12/2013) |
06/12/2013 | 8678 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: OneSource Facility Services Inc. (Claim No. 6408) To CRT Special Investments LLC filed by Joseph E. Sarachek on behalf of CRT Special Investments LLC. (Sarachek, Joseph) (Entered: 06/12/2013) |
06/12/2013 | 8677 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: ABM Janitorial Services Inc. (Claim No. 6407) To CRT Special Investments LLC filed by Joseph E. Sarachek on behalf of CRT Special Investments LLC. (Sarachek, Joseph) (Entered: 06/12/2013) |
06/12/2013 | 8676 | Affidavit of Service of Gea Somma re Notices of Transfer of Claims (related document(s) 8647, 8645, 8649) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/12/2013) |
06/12/2013 | 8675 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Air Serv Corporation (Claim No. 3016) To CRT Special Investments LLC filed by Joseph E. Sarachek on behalf of CRT Special Investments LLC. (Sarachek, Joseph) (Entered: 06/12/2013) |
06/12/2013 | 8674 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Air Serv Corporation (Claim No. 3015) To CRT Special Investments LLC filed by Joseph E. Sarachek on behalf of CRT Special Investments LLC. (Sarachek, Joseph) (Entered: 06/12/2013) |
06/11/2013 | 8673 | Affidavit of Service of Edward J. Devane (related document(s) 8648, 8624, 8629) filed by Angela Ferrante on behalf of GCG, Inc. Claims Agent. (Ferrante, Angela) (Entered: 06/11/2013) |
06/11/2013 | 8672 | Affidavit of Service of Edward J. Devane re Supplemental Declaration of Mary R. Korby in Support of Application re K& L Gates Retention Agreement (related document(s) 8613) filed by Angela Ferrante on behalf of GCG, Inc. Claims Agent. (Ferrante, Angela) (Entered: 06/11/2013) |
06/11/2013 | 8671 | Notice of Agenda/Notice of Matters Scheduled for June 13, 2013 at 11:00 a.m. (Eastern Time) (Thirtieth Omnibus Hearing) filed by Alfredo R. Perez on behalf of AMR Corporation, with hearing to be held on 6/13/2013 at 11:00 AM at Courtroom 701 (SHL) (Perez, Alfredo) (Entered: 06/11/2013) |
06/11/2013 | 8670 | Affidavit of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC re First Interim Application Of Hay Group, Inc. For Interim Allowance Of Compensation For Services Rendered and Reimbursement Of Expenses Incurred As Financial Advisors To The Official Committee Of Unsecured Creditors For the Period From January 2, 2013 Through March 31, 2013 (related document(s) 8526) filed by Epiq Systems Bankruptcy Solutions.(Garabato, Sid) (Entered: 06/11/2013) |
06/11/2013 | 8669 | Affidavit of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC re First Interim Application of Heidrick & Struggles, Inc. for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred as Consultant for the Official Committee of Unsecured Creditors for the Period February 13, 2013 Through March 31, 2013 (related document(s) 8522) filed by Epiq Systems Bankruptcy Solutions.(Garabato, Sid) (Entered: 06/11/2013) |
06/11/2013 | 8668 | Affidavit of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC re Fourth Interim Application Of Epiq Bankruptcy Solutions, LLC, As Information Agent For The Official Committee Of Unsecured Creditors, For Allowance And Payment Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From December 1, 2012 Through March 31, 2013 (related document(s) 8521) filed by Epiq Systems Bankruptcy Solutions.(Garabato, Sid) (Entered: 06/11/2013) |
06/11/2013 | 8667 | Affidavit of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC re Fourth Interim Application of Togut, Segal & Segal LLP, as Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses, for the Period December 1, 2012 through March 31, 2013 (related document(s) 8518) filed by Epiq Systems Bankruptcy Solutions.(Garabato, Sid) (Entered: 06/11/2013) |
06/11/2013 | 8666 | Certificate of Service (related document(s) 8656, 8641, 8655, 8639) filed by Abigail Snow on behalf of IBM Corp., Los Angeles County Treasurer and Tax Collector, Moody's Investors Service, Inc. (Snow, Abigail) (Entered: 06/11/2013) |
06/11/2013 | 8665 | Affidavit of Service of Gea Somma re Notice of Transfer of Claims (related document(s) 8620) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/11/2013) |
06/11/2013 | 8664 | Order Signed On 6/11/2013, Granting Application For Pro Hac Vice Re: Barry S. Glaser. (Related Doc #8641) (Ebanks, Liza) (Entered: 06/11/2013) |
06/11/2013 | 8663 | Statement/Supplement to First Application of K&L Gates LLP, as Special Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from January 1, 2013 through March 31, 2013 (related document(s) 8460) filed by Alfredo R. Perez on behalf of K&L Gates LLP. (Perez, Alfredo) (Entered: 06/11/2013) |
06/11/2013 | 8662 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Transportation Safety Apparel To Hain Capital Investors, LLC filed by Hain Capital Group, LLC. (Rapoport, Amanda) (Entered: 06/11/2013) |
06/07/2013 | 8661 | Letter filed by James M. Macfarlane. (Ebanks, Liza) (Entered: 06/11/2013) |
05/30/2013 | 8660 | Letter filed by Harold Plog. (Ebanks, Liza) (Entered: 06/11/2013) |
06/11/2013 | 8659 | Letter Re: Retirement And Benefits filed by Charles Ingram. (Ebanks, Liza) (Entered: 06/11/2013) |
06/11/2013 | 8658 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Ed Spool Incorporated (Amount $832.89) To TRC Optimum Offshore Ltd filed by TR CAPITAL MANAGEMENT, LLC. (Ross, Terrel) (Entered: 06/11/2013) |
06/11/2013 | 8657 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Ed Spool Incorporated (Amount $16,964.28) To TRC Optimum Offshore Ltd filed by TR CAPITAL MANAGEMENT, LLC. (Ross, Terrel) |
06/11/2013 | 8656 | Statement/Verified Statement of Satterlee Stephens Burke & Burke LLP Pursuant to Rule 2019 filed by Christopher Robert Belmonte on behalf of IBM Corp., Los Angeles County Treasurer and Tax Collector, Moody's Investors Service, Inc. (Belmonte, Christopher) (Entered: 06/11/2013) |
06/11/2013 | 8655 | Notice of Appearance filed by Christopher Robert Belmonte on behalf of Moody's Investors Service, Inc. (Belmonte, Christopher) (Entered: 06/11/2013) |
06/11/2013 | 8654 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Wyndham Hotel (Claim No. 7018, Amount $13,732.48) To Sonar Credit Partners II, LLC filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 06/11/2013) |
06/11/2013 | 8653 | Monthly Fee Statement/Seventeenth Monthly Statement of McKinsey Recovery & Transformation Services U.S., LLC, McKinsey & Company, Inc. United States, McKinsey & Company, Inc. Japan, McKinsey & Company Canada, McKinsey & Company, Inc. Belgium, McKinsey & Company, Inc. Italy, and McKinsey & Company, S.L. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Management Consultants for Debtor for the Period from April 1, 2013 Through April 30, 2013 filed by Jonathan B. Slonim on behalf of McKinsey & Company Canada, McKinsey & Company, Inc. Belgium, McKinsey & Company, Inc. Italy, McKinsey & Company, Inc. Japan, McKinsey & Company, Inc. United States, McKinsey & Company, S.L., McKinsey Recovery & Transformation Services U.S., LLC. (Slonim, Jonathan) (Entered: 06/11/2013) |
06/03/2013 | 8652 | Transcript regarding Hearing Held on 05/30/2013 11:00AM RE: Debtors Thirteenth Omnibus Objection to Claims (No Liability Claims); Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. ? 363(b) Approving (I) Memorandum of Understanding Regarding Contingent Collective Bargaining Agreement Among American Airlines, Inc., US Airways, Inc., Allied Pilots Association, and US Airline Pilots Association, and (II) Memorandum of Understanding Among American Airlines, Inc., US Airways, Inc., and Transport Workers Union of America, AFL-CIO. Et al. Remote electronic access to the transcript is restricted until 9/3/2013. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 6468, 7060, 6486, 6194, 6405, 6439, 6452, 6209, 7688, 6465, 6502, 6456, 6196, 6494, 6430, 6491, 6461, 6463, 7104, 8095, 7928, 6472, 6464, 6435, 8181, 6398, 6504, 6508, 8094, 6470, 7793, 6395, 6500, 6460, 7828, 6471, 6397, 7192, 6467, 7927, 8182, 6458, 6410). Notice of Intent to Request Redaction Deadline Due By 6/10/2013. Statement of Redaction Request Due By 6/24/2013. Redacted Transcript Submission Due By 7/8/2013. Transcript access restricted through 9/3/2013. (Ortiz, Carmen) (Entered: 06/11/2013) |
06/10/2013 | 8651 | Affidavit of Service of Joinder to Reservation of Rights of U.S. Bank Trust National Association, as Trustee with Respect to the EETC Transactions, to Debtors' Motion Authorizing Debtors to Purchase Prepetition Secured Notes and Enhanced Equipment Trust Certificates and Granting Related Relief (related document(s) 8600) 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: 06/10/2013) |
06/10/2013 | 8650 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Charlotte Skycap Service, Inc. (Amount $7,770.73) To Fair Liquidity Partners, LLC filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 06/10/2013) |
06/10/2013 | 8649 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Absolute Aviation Services (Amount $20,406.00) To Fair Liquidity Partners, LLC filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 06/10/2013) |
06/10/2013 | 8648 | Notice of Withdrawal of Motion of Debtors for Continuance or, in the Alternative, for Leave to File Objection of Debtors to First Application 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 The Retiree Committee (related document(s) 8400) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 06/10/2013) |
06/10/2013 | 8647 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: Absolute Aviation Services (Amount $85,052.00) To Fair Liquidity Partners, LLC filed by Fair Liquidity Partners, LLC. (Krish, Maya) (Entered: 06/10/2013) |
06/10/2013 | 8646 | Notice of Withdrawal of Motion for an Order Pursuant to Federal Rules of Bankruptcy Procedure 2004 and 9016 Directing Production of Documents by AMR Corp. and Its Affiliates and Authorizing the Issuance of Subpoenas for Testimony and Joinders Thereto (related document(s) 618) filed by Carole Neville on behalf of PENSION BENEFIT GUARANTY CORPORATION. (Neville, Carole) (Entered: 06/10/2013) |
06/10/2013 | 8645 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: M & D Controls, Inc. (Amount $1,602.04) To Fair Liquidity Partners, LLC filed by Fair Liquidity Partners, LLC.(Krish, Maya) (Entered: 06/10/2013) |
06/10/2013 | 8644 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products (Claim No. 13107, Amount $946,573.41); Citigroup Financial Products (Claim No. 12005, Amount $946,573.41) To Solus Core Opportunities Master Fund Ltd filed by Jonathan Zinman on behalf of Solus Alternative Asset Management LP. (Zinman, Jonathan) (Entered: 06/10/2013) |
06/10/2013 | 8643 | Transfer Agreement FRBP. Amended Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products (Claim No. 13072, Amount $753,426.59); Citigroup Financial Products (Claim No. 12001, Amount $753,426.59) To Solus Core Opportunities Master Fund Ltd (related document(s) 8267) filed by Jonathan Zinman on behalf of Solus Alternative Asset Management LP. (Zinman, Jonathan) (Entered: 06/10/2013) |
06/10/2013 | 8642 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products (Claim No. 13107, Amount $3,507,889.70); Citigroup Financial Products (Claim No. 12005, Amount $3,507,889.70) To SOLA Ltd filed by Jonathan Zinman on behalf of Solus Alternative Asset Management LP. (Zinman, Jonathan) (Entered: 06/10/2013) |
06/10/2013 | 8641 | Application for Pro Hac Vice Admission of Barry S. Glaser filed by Abigail Snow on behalf of Los Angeles County Treasurer and Tax Collector. (Attachments: #1 Proposed Order) (Snow, Abigail) (Entered: 06/10/2013) |
06/10/2013 | 8640 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products (Claim No. 13072, Amount $2,428,372.29); Citigroup Financial Products (Claim No. 12001, Amount $2,428,372.29) To SOLA LTD filed by Jonathan Zinman on behalf of Solus Alternative Asset Management LP. (Zinman, Jonathan) (Entered: 06/10/2013) |
06/10/2013 | 8639 | Notice of Appearance filed by Abigail Snow on behalf of Los Angeles County Treasurer and Tax Collector. (Snow, Abigail) (Entered: 06/10/2013) |
06/10/2013 | 8638 | Transfer Agreement FRBP. Partial Transfer of Claim Other than for Security Transferors: The Bank of New York Mellon Trust Company, N.A. To Citigroup Financial Products Inc. (related document(s) 7525) filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/10/2013) |
06/10/2013 | 8637 | Transfer Agreement FRBP. Partial Transfer of Claim Other than for Security Transferors: The Bank of New York Mellon Trust Company, N.A. To Citigroup Financial Products Inc. (related document(s) 7524) filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/10/2013) |
06/10/2013 | 8636 | Transfer Agreement FRBP. Partial Transfer of Claim Other than for Security Transferors: The Bank of New York Mellon Trust Company, N.A. To Citigroup Financial Products Inc. (related document(s) 7523) filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/10/2013) |
06/10/2013 | 8635 | Transfer Agreement FRBP. Partial Transfer of Claim Other Than for Security Transferors: The Bank of New York Mellon Trust Company, N.A. To Citigroup Financial Products, Inc. (related document(s) 7522) filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/10/2013) |
06/10/2013 | 8634 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products (Claim No. 13107, Amount $556,807.89); Citigroup Financial Products (Claim No. 12005, Amount $556,807.89) To Ultra Master Ltd filed by Jonathan Zinman on behalf of Solus Alternative Asset Management LP. (Zinman, Jonathan) (Entered: 06/10/2013) |
06/10/2013 | 8633 | Transfer Agreement FRBP. Partial Transfer of Claim Other Than for Security Transferors: The Bank of New York Mellon Trust Company, N.A. To Citigroup Financial Products Inc. (related document(s) 7521) filed by Laura D. Metzger on behalf of Citigroup Financial Products, Inc. (Metzger, Laura) (Entered: 06/10/2013) |
06/10/2013 | 8632 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products (Claim No. 13072, Amount $806,930.12); Citigroup Financial Products (Claim No. 12001, Amount $806,930.12) To Ultra Master Ltd filed by Jonathan Zinman on behalf of Solus Alternative Asset Management LP. (Zinman, Jonathan) (Entered: 06/10/2013) |
06/10/2013 | 8631 | Transfer Agreement FRBP. Partial Transfer of Claim Other Than For Security Transfer Agreement 3001(e)(2) Transferors: The Bank of New York Mellon Trust Company N.A. To Citigroup Financial Products, Inc. (related document(s) 7507) filed by Laura D. Metzger on behalf of The Bank of New York Mellon. (Attachments: #1 Transfer Agreement) (Metzger, Laura) (Entered: 06/10/2013) |
06/10/2013 | 8630 | Affidavit of Service of Gea Somma re Notices of Transfer of Claims (related document(s) 8617, 8601, 8621, 8618) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/10/2013) |
06/10/2013 | 8629 | Statement/Notice of Settlement of Reclamation Dispute with W.W. Grainger, Inc. (related document(s) 2250, 283, 2520) filed by Stephen A. Youngman on behalf of AMR Corporation. Objections due by 6/20/2013, (Youngman, Stephen) (Entered: 06/10/2013) |
06/10/2013 | 8628 | Order Signed On 6/10/2013, Authorizing The Filing Of Certain Information Under Seal In Connection With Motion Of Debtors For Order, Authorizing Debtors To Enter Into Sale Leaseback Transactions With Avolon Aerospace Leasing Limited For Two Boeing 737-800 Aircraft. (Related Doc #7928) (Ebanks, Liza) (Entered: 06/10/2013) |
06/10/2013 | 8627 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Kortright Opportunity Master Fund, L.P. (Claim No. 12019, Amount $182,564.41); Kortright Opportunity Master Fund, L.P. (Claim No. 13111, Amount $182,564.41); Kortright Opportunity Master Fund, L.P. (Claim No. 12012, Amount $219,013.71); Kortright Opportunity Master Fund, L.P. (Claim No. 13113, Amount $219,013.71); Kortright Opportunity Master Fund, L.P. (Claim No. 12541, Amount $163,008.32); Kortright Opportunity Master Fund, L.P. (Claim No. 13112, Amount $163,008.32) To Chase Lincoln First Commercial Corporation filed by Howard J. Grossman on behalf of Chase Lincoln First Commercial Corporation. (Grossman, Howard) (Entered: 06/10/2013) |
06/10/2013 | 8626 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Cyrus Opportunities Master Fund II, Ltd. (Claim No. 12019, Amount $535,464.80); Cyrus Opportunities Master Fund II, Ltd. (Claim No. 13111, Amount $535,464.80); Cyrus Opportunities Master Fund II, Ltd. (Claim No. 12012, Amount $4,464,535.20); Cyrus Opportunities Master Fund II, Ltd. (Claim No. 13113, Amount $4,464,535.20); Cyrus Opportunities Master Fund II, Ltd. (Claim No. 12541, Amount $435,413.56); Cyrus Opportunities Master Fund II, Ltd. (Claim No. 13112, Amount $435,413.56) To Chase Lincoln First Commercial Corporation filed by Howard J. Grossman on behalf of Chase Lincoln First Commercial Corporation. (Grossman, Howard) (Entered: 06/10/2013) |
06/10/2013 | 8625 | Order Signed On 6/10/2013, Granting Application For Pro Hac Vice Re: Rebecca L. Fordon. (Related Doc #8514) (Ebanks, Liza) (Entered: 06/10/2013) |
06/10/2013 | 8624 | Notice of Hearing/Notice of Evidentiary Hearing on Debtors Thirteenth Omnibus Objection to Claims and Certain Documents Filed by Willie Ray Williams (No Liability Claims) filed by Stephen A. Youngman on behalf of AMR Corporation, with hearing to be held on 6/27/2013 at 11:00 AM at Courtroom 701 (SHL) (Youngman, Stephen) (Entered: 06/10/2013) |
06/07/2013 | 8623 | Affidavit of Service of Edward J. Devane (related document(s) 8605, 8609, 8608, 8607) filed by Angela Ferrante on behalf of GCG, Inc. Claims Agent. (Ferrante, Angela) (Entered: 06/07/2013) |
06/07/2013 | 8622 | Affidavit of Service of Edward J. Devane re: Notice of Hearing on and Motion re: Sale Leaseback Transactions with SMBC Aviation Capital Limited; and related seal motion (related document(s) 8604, 8603) filed by Angela Ferrante on behalf of GCG, Inc. Claims Agent. (Ferrante, Angela) (Entered: 06/07/2013) |
06/07/2013 | 8621 | Transfer Agreement FRBP. Partial Transfer of Claim Other Than For Security Transfer Agreement 3001(e)(2) Transferors: Goldman Sachs Lending Partners LLC (Claim No. 13111, Amount $1,500,000.00) To Scoggin International Fund, Ltd. Filed by Jeff J. Friedman on behalf of Scoggin International Fund, Ltd. (Friedman, Jeff) (Entered: 06/07/2013) |
06/07/2013 | 8620 | Transfer Agreement FRBP. Partial Transfer of Claim Other Than For Security Transfer Agreement 3001(e)(2) Transferors: Goldman Sachs Lending Partners LLC (Claim No. 13111, Amount $1,500,000.00) To Scoggin Capital Management II LLC filed by Jeff J. Friedman on behalf of Scoggin Capital Management II LLC. (Friedman, Jeff) (Entered: 06/07/2013) |
06/07/2013 | 8619 | Notice of Appearance filed by Mark B. Conlan on behalf of Hargrove Electrical Company, Inc. (Conlan, Mark (Entered: 06/07/2013) |
06/07/2013 | 8618 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Richard E Alexander Family Partners (Claim No. 10062, Amount $2,594.79) To Sonar Credit Partners II, LLC filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 06/07/2013) |
06/07/2013 | 8617 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Best Western Carriage House Inn (Claim No. 10063, Amount $2,752.05) To Sonar Credit Partners II, LLC filed by Sonar Credit Partners II, LLC. (Goldberg, Michael) (Entered: 06/07/2013) |
06/07/2013 | 8616 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(1) Transferors: National Truck Service (Amount $20,004.04) To TRC Optimum Offshore Ltd filed by TR CAPITAL MANAGEMENT, LLC. (Ross, Terrel) (Entered: 06/07/2013) |
06/07/2013 | 8615 | Affidavit of Service of Gea Somma re Notices of Transfer of Claims (related document(s) 8441, 8597, 8447, 8425, 8536, 8418, 8387, 8422, 8442, 8436, 8592) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey) (Entered: 06/07/2013) |
06/07/2013 | 8614 | Order Signed On 6/7/2013, (I) Approving Notice of Disclosure Statement Hearing; (II) Approving Disclosure Statement; (III) Establishing a Record Date; (IV) Establishing Notice and Objection Procedures for Confirmation of the Plan; (V) Approving Solicitation Packages and Procedures for Distribution Thereof; (VI) Approving the Forms of Ballots and Establishing Procedures for Voting on the Plan; and (VII) Approving the Form of Notice to Non-Voting Classes Under the Plan (Related Doc #7633) (Ebanks, Liza) (Entered: 06/07/2013) |
06/07/2013 | 8613 | Declaration/Supplemental Declaration of Mary R. Korby in Support of the Application of Debtors Pursuant to 11 U.S.C. ? 327(e) and Fed. R. Bankr. P. 2014(a) for Authority to Employ and Retain K&L Gates LLP as Special Counsel for the Debtors Nunc Pro Tunc to January 1, 2013 (related document(s) 7816, 7488) filed by Alfredo R. Perez on behalf of AMR Corporation. (Perez, Alfredo) (Entered: 06/07/2013) |
06/07/2013 | 8612 | Transfer Agreement FRBP. Partial Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 7659, Amount $2,247,497.69); Citigroup Financial Products Inc. (Claim No. 13025, Amount $2,247,497.69); Citigroup Financial Products Inc. (Claim No. 7660, Amount $2,324,502.31); Citigroup Financial Products Inc. (Claim No. 13029, Amount $2,324,502.31); Citigroup Financial Products Inc. (Claim No. 12216, Amount $4,684,000.00); Citigroup Financial Products Inc. (Claim No. 13204, Amount $4,684,000.00) To SAB Overseas Master Fund, L.P. filed by Steven Wasserman on behalf of SAB Overseas Master Fund, L.P. (Wasserman, Steven) (Entered: 06/07/2013) |
06/07/2013 | 8611 | Transfer Agreement FRBP. Partial Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 7659, Amount $2,596,026.97); Citigroup Financial Products Inc. (Claim No. 13025, Amount $2,596,026.97); Citigroup Financial Products Inc. (Claim No. 7660, Amount $2,684,973.03); Citigroup Financial Products Inc. (Claim No. 13029, Amount $2,684,973.03); Citigroup Financial Products Inc. (Claim No. 12216, Amount $5,394,184.00); Citigroup Financial Products Inc. (Claim No. 13204, Amount $5,394,184.00) To SAB Capital Partners, L.P. filed by Steven Wasserman on behalf of SAB Capital Partners L.P. (Wasserman, Steven) (Entered: 06/07/2013) |
06/07/2013 | 8610 | Transfer Agreement FRBP. Partial Transfer Agreement 3001(e)(2) Transferors: Citigroup Financial Products Inc. (Claim No. 7659, Amount $72,262.06); Citigroup Financial Products Inc. (Claim No. 13025, Amount $72,262.06); Citigroup Financial Products Inc. (Claim No. 7660, Amount $74,737.94); Citigroup Financial Products Inc. (Claim No. 13029, Amount $74,737.94); Citigroup Financial Products Inc. (Claim No. 12216, Amount $146,000.00); Citigroup Financial Products Inc. (Claim No. 13204, Amount $146,000.00) To SAB Capital Partners II, L.P. filed by Steven Wasserman on behalf of SAB Capital Partners II, L.P. (Wasserman, Steven) (Entered: 06/07/2013) |
06/06/2013 | 8609 | Motion to File Under Seal/Motion of Debtors' for Entry of Order Pursuant to 11 U.S.C. ? 107(b) and Bankruptcy Rule 9018 Authorizing the Filing of Certain Information under Seal in Connection with Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. ? 365(a), Fed. R. Bankr. P. 9019(a) and 6006, and LBR 6006-1 (I) Approving Cure Stipulation by and Among Debtors and City and County of San Francisco and (II) Authorizing Assumption of Certain Unexpired Leases of Nonresidential Real Property and Executory Contracts Related Thereto (related document(s) 8608) filed by Stephen A. Youngman on behalf of AMR Corporation. With hearing to be held on 6/27/2013 at 11:00 AM at Courtroom 701 (SHL) Responses due by 6/20/2013, (Youngman, Stephen) (Entered: 06/06/2013) |
06/06/2013 | 8608 | Motion to Approve/Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. ? 365 (a), Fed. R. Bankr. P. 9019(a) and 6006, and LBR 6006-1 (I) Approving Cure Stipulation by and Among Debtors and City and County of San Francisco and (II) Authorizing Assumption of Certain Unexpired Leases of Nonresidential Real Property and Executory Contracts Related Thereto filed by Stephen A. Youngman on behalf of AMR Corporation. With hearing to be held on 6/27/2013 at 11:00 AM at Courtroom 701 (SHL) Responses due by 6/20/2013. (Youngman, Stephen) (Entered: 06/06/2013) |
06/06/2013 | 8607 | Motion to Approve/Motion of Debtors' for Entry of Order Pursuant to 11 U.S.C. ?? 365(a) and 365(f), Fed. R. Bankr. P. 9019 (a) and 6006, and LBR 6006-1 (I) Approving Settlement Agreement by and Among Debtors and the Metropolitan Nashville Authority and (II) Authorizing Assumption, as Modified, and Assignment of Certain Unexpired Leases of Nonresidential Real Property Related Thereto filed by Stephen A. Youngman on behalf of AMR Corporation. With hearing to be held on 6/27/2013 at 11:00 AM at Courtroom 701 (SHL) Responses due by 6/20/2013, (Youngman, Stephen) (Entered: 06/06/2013) |
06/06/2013 | 8606 | Affidavit of Service of Edward J. Devane (related document(s) 8586, 8590, 8591, 8589) filed by Angela Ferrante on behalf of GCG, Inc. Claims Agent. (Ferrante, Angela) (Entered: 06/06/2013) |
06/06/2013 | 8605 | Motion to Authorize/Motion for Order Pursuant to 11 U.S.C. ? 363(b) and (m) Authorizing the Debtors' to (I) Sell Certain Real Property in Miami, Florida and (II) Fulfill all Related Obligations filed by Stephen A. Youngman on behalf of AMR Corporation. With hearing to be held on 6/27/2013 at 11:00 AM at Courtroom 701 (SHL) Responses due by 6/20/2013, (Youngman, Stephen) (Entered: 06/06/2013) |
06/06/2013 | 8604 | 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. ? 363 and Fed. R. Bankr. P. 6004 Authorizing Debtors to Enter into Sale Leaseback Transactions with SMBC Aviation Capital Limited for Eight Boeing 737-823 Aircraft filed by Jasmine Ball on behalf of AMR Corporation. With hearing to be held on 6/27/2013 (check with court for location) (Ball, Jasmine) (Entered: 06/06/2013) |
06/06/2013 | 8603 | Motion for Sale of Property under Section 363(b)/Notice of Hearing on Motion of Debtors for Order Pursuant to 11 U.S.C. ? 363 and Fed. R. Bankr. P. 6004 Authorizing Debtors' to Enter into Sale Leaseback Transactions with SMBC Aviation Capital Limited for Eight Boeing 737-823 Aircraft filed by Jasmine Ball on behalf of AMR Corporation, with hearing to be held on 6/27/2013 (check with court for location) (Ball, Jasmine) (Entered: 06/06/2013) |
06/06/2013 | 8602 | Affidavit of Service of Ira Nikelsberg (related document(s) 8395, 8368, 8392, 8371, 8394, 8385, 8370, 8377, 8400, 8386) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 06/06/2013) |
06/06/2013 | 8601 | Transfer Agreement FRBP. Transfer Agreement 3001(e)(2) Transferors: Midwest Precision, Inc. (Claim No. 2784, Amount $9,216.00) To Sierra Liquidity Fund, LLC filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 06/06/2013) |