International Shipholding Corporation
11
David S Jones
08/01/2016
02/04/2025
Yes
v
MEGA, Mediation, CLMAGT, Lead, MDisCs, FeeDueAP, PENAP |
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: dbotter@akingump.com Steven William Golden
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York, NY 10017 212-561-7700 Email: sgolden@pszjlaw.com Sean E. O'Donnell
Herrick, Feinstein LLP 2 Park Avenue New York, NY 10016 212-592-1400 Fax : 212-592-1500 Email: sodonnell@herrick.com Sarah Link Schultz
Akin Gump Strauss Hauer & Feld LLP 2300 N. Field Street - Suite 1800 Dallas, TX 75201 214-969-4367 Email: sschultz@akingump.com |
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: serene.nakano@usdoj.gov |
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: aadler@primeclerk.com |
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: mbove@pszjlaw.com 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: rfeinstein@pszyj.com 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: bsandler@pszjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
02/04/2025 | 1325 | Certificate of Service (related document(s)[1324]) Filed by Beth E. Levine on behalf of The GUC Trustee of the GUC Trust. (Levine, Beth) |
02/03/2025 | 1324 | Notice of Adjournment of Hearing Notice of Adjournment of Status Conference Set for February 6, 2025 filed by Beth E. Levine on behalf of The GUC Trustee of the GUC Trust. with hearing to be held on 2/11/2025 at 10:00 AM at Courtroom 701 (DSJ) (Levine, Beth) |
01/27/2025 | 1323 | Order Signed on 1/27/2025 Granting the GUC Trustee's Eighth Omnibus (Non-Substantive) Objection to Claims (Books and Records, Amended/Superseded, and Late Filed Claims). (Related Doc # [1313]) (Calderon, Lynda) |
01/24/2025 | 1322 | Letter Certification of Counsel Regarding the GUC Trustee's Eighth Omnibus (Non-Substantive) Objection to Claims (Books and Records, Amended/Superseded, and Late Filed Claims) (related document(s)[1313]) Filed by Beth E. Levine on behalf of The GUC Trustee of the GUC Trust. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Redline)(Levine, Beth) |
01/23/2025 | 1321 | Order Signed on 1/23/2025 Extending the Period to File Objections to Claims. (Related Doc # [1316]) (Calderon, Lynda) |
01/13/2025 | 1320 | Chapter 11 Post-Confirmation Report for the Quarter Ending: December 31, 2024 / Debtor's Post-Confirmation Monthly Operating Report for the Period From October 1, 2024 to December 31, 2024 Filed by Sarah Link Schultz on behalf of International Shipholding Corporation. (Schultz, Sarah) |
01/10/2025 | 1319 | Affidavit of Service of Brian Horman Regarding Amended Notice of Presentment of Joint Motion for Entry of an Order Further Extending the Period to File Objections to Claims (related document(s)[1318]) filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin) |
01/07/2025 | 1318 | Amended Notice of Presentment of Joint Motion for Entry of an Order Further 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 1/22/2025 at 12:00 PM at Courtroom 701 (DSJ) Objections due by 1/17/2025, (Levine, Beth) |
01/06/2025 | 1317 | Affidavit of Service of Engels Medina Regarding GUC Trustee's Eighth (Non-Substantive) Omnibus Objection to Claims (Books and Records, Amended/Superseded and Late Filed Claims) and Notice of Hearing on GUC Trustee's Eighth (Non-Substantive) Omnibus Objection to Claims (Books and Records, Amended/Superseded and Late Filed Claims) (related document(s)[1313], [1314]) filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin) |
12/20/2024 | 1316 | Motion to Extend Time Joint Motion for Entry of an Order Extending the Period to File Objections to Claims (related document(s)[1315]) filed by Beth E. Levine on behalf of The GUC Trustee of the GUC Trust Responses due by 12/30/2024,. (Attachments: # (1) Proposed Order) (Levine, Beth) |