|
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 |
---|---|---|
04/16/2024 | 1290 | Docket 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) |
04/03/2024 | 1289 | Docket 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) |
03/27/2024 | 1288 | Docket 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) |
03/22/2024 | 1287 | Docket 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) |
03/06/2024 | 1286 | Docket 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) |
02/13/2024 | 1285 | Docket 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) |
02/13/2024 | 1284 | Docket 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) |
01/19/2024 | 1283 | Docket Text Order Signed on 1/19/2024 Extending the Period to File Objections to Claims. (related document(s)[1281]) (Calderon, Lynda) |
01/11/2024 | 1282 | Docket 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) |
01/11/2024 | 1281 | Docket 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) |