New York Southern Bankruptcy Court

Case number: 1:16-bk-12220 - International Shipholding Corporation - New York Southern Bankruptcy Court

Case Information
Case title
International Shipholding Corporation
Chapter
11
Judge
David S Jones
Filed
08/01/2016
Last Filing
04/16/2024
Asset
Yes
Vol
v
Docket Header

MEGA, Mediation, CLMAGT, Lead, MDisCs, FeeDueAP, PENAP




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-12220-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  08/01/2016
341 meeting:  10/18/2016

Debtor

International Shipholding Corporation

601 Poydras Street
Pan Am Building, Suite 1850
New Orleans, LA 70130
ORLEANS-LA
Tax ID / EIN: 36-2989662

represented by
David H. Botter

Akin, Gump, Strauss, Hauer & Feld, LLP
One Bryant Park
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: [email protected]

Steven William Golden

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
34th Floor
New York, NY 10017
212-561-7700
Email: [email protected]

Sean E. O'Donnell

Herrick, Feinstein LLP
2 Park Avenue
New York, NY 10016
212-592-1400
Fax : 212-592-1500
Email: [email protected]

Sarah Link Schultz

Akin Gump Strauss Hauer & Feld LLP
2300 N. Field Street - Suite 1800
Dallas, TX 75201
214-969-4367
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Claims and Noticing Agent

Prime Clerk, LLC

One Grand Central Place
60 East 42nd Street, Suite 1440
New York, NY 10165

represented by
Adam M. Adler

Prime Clerk LLC
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5465
Email: [email protected]

Creditor Committee

The Official Committee of Unsecured Creditors
represented by
Maria A. Bove

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017-2024
212-561-7700
Fax : 212-561-7777
Email: [email protected]

Robert J. Feinstein

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
34th Floor
New York, NY 10017-2024
(212) 561-7700
Fax : (212) 561-7777
Email: [email protected]

Steven William Golden

(See above for address)

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street
17th Floor
Wilmington, DE 19899-8705
(302) 652-4100
Fax : (302) 652-4400
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/16/20241290Docket Text
Certificate of Publication of Joshua L. Karotkin Regarding Notice of Motion of the GUC Trustee for Entry of an Order Authorizing and Approving the Settlement Between and Among the GUC Trustee, the Reorganized Debtors, the Participating Insurers, and the Asbestos Claimants (related document(s)[1286]) Filed by Adam M. Adler on behalf of Kroll Restructuring Administration LLC Claims Agent. (Adler, Adam)
04/03/20241289Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 / Debtor's Post-Confirmation Monthly Operating Report for the Period From January 1, 2024 to March 31, 2024 Filed by Sarah Link Schultz on behalf of International Shipholding Corporation. (Schultz, Sarah)
03/27/20241288Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: /Post-Confirmation Status Report Filed by Sarah Link Schultz on behalf of International Shipholding Corporation. (Schultz, Sarah)
03/22/20241287Docket Text
Affidavit of Service of Amy Castillo Regarding Motion of the GUC Trustee for Entry of an Order Authorizing and Approving the Settlement Between and Among the GUC Trustee, the Reorganized Debtors, the Participating Insurers and the Asbestos Claimants (related document(s)[1286]) filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin)
03/06/20241286Docket Text
Motion to Approve Notice of and Motion of the GUC Trustee for Entry of an Order Authorizing and Approving the Settlement Between and Among the GUC Trustee, The Reorganized Debtors, The Participating Insurers and the Asbestos Claimants filed by Bradford J. Sandler on behalf of The GUC Trustee of the GUC Trust with hearing to be held on 5/7/2024 at 10:00 AM at Courtroom 701 (DSJ) Responses due by 4/23/2024,. (Attachments: # (1) Exhibit A - Proposed Order) (Sandler, Bradford)
02/13/20241285Docket Text
Certificate of Service (related document(s)[1284]) Filed by Beth E. Levine on behalf of The GUC Trustee of the GUC Trust. (Levine, Beth)
02/13/20241284Docket Text
Notice of Hearing Status Conference Set for May 7, 2024 at 10:00 a.m. ET filed by Beth E. Levine on behalf of The GUC Trustee of the GUC Trust. with hearing to be held on 5/7/2024 at 10:00 AM at Courtroom 701 (DSJ) (Levine, Beth)
01/19/20241283Docket Text
Order Signed on 1/19/2024 Extending the Period to File Objections to Claims. (related document(s)[1281]) (Calderon, Lynda)
01/11/20241282Docket Text
Certificate of Service (related document(s)[1281]) Filed by Beth E. Levine on behalf of The GUC Trustee of the GUC Trust. (Levine, Beth)
01/11/20241281Docket Text
Notice of Presentment of and Joint Motion for Entry of an Order Extending the Period to File Objections to Claims filed by Beth E. Levine on behalf of The GUC Trustee of the GUC Trust. with presentment to be held on 1/18/2024 at 12:00 PM at Courtroom 701 (DSJ) Objections due by 1/18/2024, (Attachments: # (1) Motion)(Levine, Beth)