Case number: 1:11-bk-13634 - Marco Polo Seatrade B.V., et al. and MPS Liquidating Trust - New York Southern Bankruptcy Court

Case Information
  • Case title

    Marco Polo Seatrade B.V., et al. and MPS Liquidating Trust

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    07/29/2011

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, SchedF, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 11-13634-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/29/2011
Date terminated:  06/25/2015
Plan confirmed:  08/14/2012
341 meeting:  10/18/2011

Debtor

Marco Polo Seatrade B.V., et al.

Delflandlaan 1
12HG Floor B
Amsterdam, The Netherlands 1062EA
OUTSIDE U. S.
The Netherlands
Tax ID / EIN: 00-0000000

represented by
Andrew Schoulder

Bryan Cave Leighton Paisner LLP
1290 Avenue of the Americas
New York, NY 10104-3300
212-541-1192
Fax : 212-541-4630
Email: andrew.schoulder@bclplaw.com

Liquidating Trustee

MPS Liquidating Trust


represented by
Marc E. Richards

Blank Rome, LLP
The Chrysler Building
405 Lexington Avenue
New York, NY 10174-0208
(212) 885-5000
Fax : (212) 885-5003
Email: mrichards@blankrome.com

Stanley B. Tarr

Blank Rome LLP
The Chrysler Building
405 Lexington Avenue
New York, NY 10174-0208
(212) 885-5296
Fax : (212) 885-5001
Email: tarr@blankrome.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
Paul Kenan Schwartzberg

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255

Claims and Noticing Agent

Kurtzman Carson Consultants

2335 Alaska Ave
El Segundo, CA 90245
TERMINATED: 06/09/2015

represented by
Andrew Schoulder

(See above for address)
TERMINATED: 06/09/2015

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Marc E. Richards

(See above for address)

Latest Dockets

Date Filed#Docket Text
08/26/2015704Post-Confirmation Report. // Final Post-Confirmation Report (Twelfth) of the MPS Liquidating Trust for the Period From April 1, 2015 Through June 30, 2015 Filed by Stanley B. Tarr on behalf of MPS Liquidating Trust. (Tarr, Stanley) (Entered: 08/26/2015)
06/25/2015Case Closed. (Rodriguez, Willie). (Entered: 06/25/2015)
06/12/2015
(THIS CASE WAS CLOSED IN ERROR AND HAS BEEN RESTORED TO AN OPEN STATUS)
Case Closed. (Suarez, Aurea).
Modified on 6/16/2015 (Bush, Brent)
(Entered: 06/12/2015)
06/11/2015703Bankruptcy Closing Report Filed by Stanley B. Tarr on behalf of MPS Liquidating Trust. (Tarr, Stanley) (Entered: 06/11/2015)
06/09/2015Party Kurtzman Carson Consultants terminated from case. (Rodriguez, Willie). (Entered: 06/09/2015)
06/09/2015702Order signed on 6/9/2015 Granting Application for Final Decree and Terminating Claims Agent. (Related Doc # 699) (Rodriguez, Willie) (Entered: 06/09/2015)
05/27/2015701Affidavit of Service (related document(s) 698) filed by Stanley B. Tarr on behalf of MPS Liquidating Trust. (Tarr, Stanley) (Entered: 05/27/2015)
05/26/2015Adversary Case 1:12-ap-1027 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rodriguez, Willie) (Entered: 05/26/2015)
05/15/2015700Affidavit of Service (related document(s) 698, 699) filed by Stanley B. Tarr on behalf of MPS Liquidating Trust. (Tarr, Stanley) (Entered: 05/15/2015)
05/15/2015699Application for Final Decree Liquidating Trustee's Motion for Entry of Order and Final Decree Closing Chapter 11 Cases (related document(s) 698) filed by Stanley B. Tarr on behalf of MPS Liquidating Trust Responses due by 6/1/2015, with presentment to be held on 6/5/2015 at 12:00 PM at Courtroom 601 (JLG). (Attachments: # 1 Exhibit A (Proposed Order)) (Tarr, Stanley) (Entered: 05/15/2015)