|
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
07/11/2025 | 1352 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 / Debtor's Post-Confirmation Monthly Operating Report for the Period From April 1, 2025 to June 30, 2025 Filed by Sarah Link Schultz on behalf of International Shipholding Corporation. (Schultz, Sarah) |
06/23/2025 | 1351 | Docket Text Order Signed on 6/23/2025 Further Extending the Period to File Objections to Claims. (Related Doc # [1051]) (Calderon, Lynda) |
06/20/2025 | 1350 | Docket Text Affidavit of Service of Sonia Akter Regarding Motion of the GUC Trustee of the International Shipholding GUC Trust for Entry of an Order Further Extending the GUC Trust's Termination Date (related document(s)[1348]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) |
06/20/2025 | 1349 | Docket Text Certificate of No Objection Pursuant to LR 9013-3 Regarding Motion of the GUC Trustee of the International Shipholding GUC Trust for Entry of an Order Further Extending the GUC Trust's Termination Date (related document(s)[1348]) Filed by Beth E. Levine on behalf of The GUC Trustee of the GUC Trust. (Attachments: # (1) Exhibit A)(Levine, Beth) |
06/04/2025 | 1348 | Docket Text Notice of Presentment of and Motion of the GUC Trustee of the International Shipholding GUC Trust for Entry of an Order Further Extending the GUC Trust's Termination Date filed by Beth E. Levine on behalf of The GUC Trustee of the GUC Trust. with presentment to be held on 6/20/2025 at 12:00 PM at Courtroom 701 (DSJ) Objections due by 6/17/2025, (Attachments: # (1) Motion)(Levine, Beth) |
06/03/2025 | 1347 | Docket Text Affidavit of Service (Supplemental) of Paul Pullo Regarding GUC Trustees Eighth (Non-Substantive) Omnibus Objection to Claims (Books and Records, Amended/Superseded and Late Filed Claims), Notice of Hearing on GUC Trustees Eighth (Non-Substantive) Omnibus Objection to Claims (Books and Records, Amended/Superseded and Late Filed Claims), Notice of Hearing on GUC Trustees Eighth (Non-Substantive) Omnibus Objection to Claims (Books and Records, Amended/Superseded and Late Filed Claims), customized to include Claimant Name, Claim No., Debtor, Asserted Claim Amount, Basis for Objection, and Proposed Treatment, GUC Trustees Ninth (Non-Substantive) Omnibus Objection to Claims (Books and Records and Amended/Superseded), Notice of Hearing on GUC Trustees Ninth (Non-Substantive) Omnibus Objection to Claims (Books and Records and Amended/Superseded), and Notice of GUC Trustees Ninth (Non-Substantive) Omnibus Objection to Claims (Books and Records and Amended/Superseded), customized to include Claimant Name, Claim No., Debtor, Asserted Claim Amount, Basis for Objection, and Proposed Treatment (related document(s)[1329], [1328], [1313], [1314]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) |
05/15/2025 | 1346 | Docket Text Affidavit of Service of Sonia Akter Regarding Notice of Status Conference Set for November 18, 2025 at 10:00 a.m. (ET) (related document(s)[1345]) filed by Kroll Restructuring Administration LLC.(Malo, David) |
05/06/2025 | 1345 | Docket Text Notice of Hearing Notice of Status Conference Set for November 18, 2025 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 11/18/2025 at 10:00 AM at Courtroom 701 (DSJ) (Levine, Beth) |
05/02/2025 | 1344 | Docket Text Letter Notice of Change of Firm Address Filed by Beth E. Levine on behalf of The GUC Trustee of the GUC Trust. (Levine, Beth) |
04/29/2025 | 1343 | Docket Text Affidavit of Service of Ishrat Khan Regarding GUC Trustee's Ninth (Non-Substantive) Omnibus Objection to Claims (Books and Records and Amended/Superseded) and Notice of Hearing on GUC Trustee's Ninth (Non-Substantive) Omnibus Objection to Claims (Books and Records and Amended/Superseded) (related document(s)[1329], [1328]) filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin) |