New York Southern Bankruptcy Court

Case number: 7:12-bk-22224 - TBS Shipping Services Inc., et al. - New York Southern Bankruptcy Court

Case Information
Case title
TBS Shipping Services Inc., et al.
Chapter
11
Judge
Robert D. Drain
Filed
02/06/2012
Asset
No
Vol
v
Docket Header

MEGA, Lead, CLOSED




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 12-22224-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/06/2012
Date terminated:  06/29/2012
Plan confirmed:  03/29/2012

Debtor

TBS Shipping Services Inc., et al.

612 East Grassy Sprain Road
Yonkers, NY 10710
WESTCHESTER-NY
Tax ID / EIN: 13-3705134

represented by
Michael A. Rosenthal

Gibson, Dunn & Crutcher LLP
200 Park Avenue
47th Floor
New York, NY 10166
212-351-4000
Fax : 212-351-4035
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
Richard C. Morrissey

Office of the U.S. Trustee
33 Whitehall Street, 21st Fl.
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Claims and Noticing Agent

GCG, Inc.

1985 Marcus Avenue
Suite 200
Lake Success, NY 11042
(631) 470-5176
TERMINATED: 08/07/2012
represented by
Jeffrey S. Stein

GCG, Inc.
1985 Marcus Avenue
Suite 200
Lake Success, NY 11042
(631) 470-5000
Fax : (631) 940-6554
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/06/2014184Docket Text
Transcript regarding Hearing Held on 3/28/22012 10:19AM RE: Notice of Agenda Notice of Agenda of Matters Scheduled for Hearing on March 28, 2012 at 10:00 am; Chapter 11 Plan Joint Prepackaged Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code.
Remote electronic access to the transcript is restricted until 9/4/2014.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: VERITEXT REPORTING COMPANY.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 6/13/2014. Statement of Redaction Request Due By 6/27/2014. Redacted Transcript Submission Due By 7/7/2014. Transcript access will be restricted through 9/4/2014. (Ortiz, Carmen) (Entered: 06/11/2014)
07/16/2012183Docket Text
Post-Confirmation Report. filed by Michael A. Rosenthal on behalf of TBS Shipping Services Inc., et al.. (Rosenthal, Michael) (Entered: 07/16/2012)
07/06/2012182Docket Text
Affidavit of Serviceof Ira Nikelsberg re Order signed on 6/28/2012 Granting Final Decree, Terminating the Employment of GCG, Inc.(related document(s) 181) filed by Jeffrey S. Stein on behalf of GCG, Inc.. (Stein, Jeffrey) (Entered: 07/06/2012)
06/28/2012181Docket Text
Order signed on 6/28/2012 Granting Final Decree, Terminating the Employment of GCG, Inc. as Claims and Noticing Agent and Administrative Agent for the Debtors and Closing the Chapter 11 Cases (related document(s) 180, 178). (Correa, Mimi) Additional attachment(s) added on 7/5/2012 (Correa, Mimi). (Entered: 06/28/2012)
06/19/2012180Docket Text
Motionto Allowfor Order of Final Decreeby Notice of Presentment of Motion of the Reorganized Debtors for a Final Decree Terminating the Employment of GCG, Inc. as Claims and Noticing Agent and Administrative Agent for the Debtors and Closing the Chapter 11 Casesfiled by Michael A. Rosenthal on behalf of TBS Shipping Services Inc., et al.. Objections due by 6/27/2012, (Rosenthal, Michael) Modified on 6/29/2012 (Correa, Mimi). (Entered: 06/19/2012)
06/18/2012179Docket Text
Affidavit of Serviceof Eamon Mason re Motion of the Reorganized Debtors for a Final Decree Terminating the Employment of GCG, Inc. as Claims and Noticing Agent and Administrative Agent for the Debtors and Closing the Chapter 11 Cases(related document(s) 178) filed by Jeffrey S. Stein on behalf of GCG, Inc.. (Stein, Jeffrey) (Entered: 06/18/2012)
06/14/2012178Docket Text
Notice of Presentment-- Notice of Presentment of Motion of the Reorganized Debtors for a Final Decree Terminating the Employment of GCG, Inc. as Claims and Noticing Agent and Administrative Agent for the Debtors and Closing the Chapter 11 Casesfiled by Michael A. Rosenthal on behalf of TBS Shipping Services Inc., et al.. with presentment to be held on 6/28/2012 at 12:00 PM at Courtroom TBA, White Plains Office Objections due by 6/27/2012, (Attachments: # 1Exhibit A - Proposed Order)(Rosenthal, Michael) (Entered: 06/14/2012)
06/06/2012176Docket Text
Affidavit of Service(Order signed on 6/5/2012 Granting Applications for Final Professional Compensation)(related document(s) 175) filed by Jeffrey S. Stein on behalf of GCG, Inc.. (Stein, Jeffrey) (Entered: 06/06/2012)
06/05/2012175Docket Text
Order signed on 6/5/2012 Granting Applications for Final Professional Compensation (Related Doc # 158)for AlixPartners, LLP as Financial Advisors, fees awarded: $447321.25, expense awarded: $11350.79,(Related Doc # 160)for Lazard Freres & Co. LLC as Investment Banker, fees awarded: $1475000.00, expense awarded: $1561.99, (Related Doc # 161)for Cardillo & Corbett as Special Counsel, fees awarded: $138950.00, expense awarded: $3776.02,(Related Doc # 162)for Gibson, Dunn & Crutcher LLP as Debtors Atty, fees awarded: $1283979.75, expense awarded: $17170.34, (Related Doc # 164)for GCG, Inc. As Administrative Agent, fees awarded: $12936.50, expense awarded: $15.42. (Rodriguez, Willie) (Entered: 06/05/2012)
06/04/2012177Docket Text
Transcript regarding Hearing Held on 05/31/2012 10:17AM RE: Application of Lazard Freres & Company, LLC, as Debtors Investment Banker for Final Compensation and Reimbursement of Actual and Necessary Expense Incurred for the Period from February 6, 2012 through March 28, 2012 for Lazard Freres & Company, LLC. Other Professional, period: 2/6/2012 to 3/28/2012, fee: $ 1,475.00, expenses: $ 1,561.99..et al....
Remote electronic access to the transcript is restricted until 9/4/2012.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 6/11/2012. Statement of Redaction Request Due By 6/25/2012. Redacted Transcript Submission Due By 7/5/2012. Transcript access will be restricted through 9/4/2012. (Ortiz, Carmen) (Entered: 06/07/2012)