?

RELATED, MEMBER, SmBus, SmBusPlnDue, SmBusDsclsDue, JNTADMN




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-09-78584-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  11/10/2009

Debtor
Shiptrade, Inc.
100 Quentin Roosevelt Boulevard
Garden City, NY 11530
Tax ID / EIN: 11-2550149

represented by C. Nathan Dee
Cullen & Dykman, LLP
100 Quentin Rooselvelt Blvd
Garden City, NY 11530
516-724-3817
Fax : 516-357-3792
Email: ndee@cullenanddykman.com

Matthew G Roseman
Cullen and Dykman Bleakley Platt LLP
100 Quentin Roosevelt Blvd
Garden City, NY 11530
(516) 296-9106
Email: mroseman@cullenanddykman.com

U.S. Trustee
Diana G. Adams
Office of the United States Trustee
Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
   

Filing Date #Docket Text
11/10/2009 1 Chapter 11 Voluntary Petition Fee Amount $1039 Filed by C. Nathan Dee on behalf of Shiptrade, Inc. Chapter 11 Plan - Small Business - due by 05/10/2010. Chapter 11 Small Business Disclosure Statement due by 05/10/2010. (Dee, C.) (Entered: 11/10/2009)
11/10/2009   Receipt of Voluntary Petition (Chapter 11)(8-09-78584) [misc,volp11a] (1039.00) Filing Fee. Receipt number 5749237. Fee amount 1039.00. (U.S. Treasury) (Entered: 11/10/2009)
11/12/2009   Related to Global Container Lines Limited (09-78585), Redstone Shipping Corp. (09-78586), Gilmore Shipping Corp. M.I. (09-78587), Global Progress LLC (09-78588), GCL Shipping Corp. (M.I.) (09-78589), Global Prosperity LLC (09-78590) (dbb) (Entered: 11/12/2009)
11/12/2009 2 Affidavit Re: of Bijan Paksima Pursuant to Local Bankruptcy Rule 1007-4 Filed by C. Nathan Dee on behalf of Shiptrade, Inc. (Dee, C.) (Entered: 11/12/2009)
11/12/2009 3 Motion to Pay Certain Pre-Petition Claims and Maritime Lien Claims Filed by Matthew G Roseman on behalf of Shiptrade, Inc.. Hearing scheduled for 11/13/2009 at 02:00 PM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit exhibit a# 2 Exhibit exhibit b) (Roseman, Matthew) (Entered: 11/12/2009)
11/12/2009 4 Motion for Joint Administration with Case(s) Global Container Lines Ltd. 09-78585; GCL Shipping Corp. 09-78589; Redstone Shipping Corp. 09-78586; Gilmore Shipping Corp. 09-78587; Global Progress LLC 09-78588; Global Prosperity LLC 09-78590 Filed by Matthew G Roseman on behalf of Shiptrade, Inc.. Hearing scheduled for 11/13/2009 at 02:00 PM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit Exhibit A) (Roseman, Matthew) (Entered: 11/12/2009)
11/12/2009 5 Order to Schedule Emergency Hearing on (RE:related document(s) 3 Motion to Pay filed by Debtor Shiptrade, Inc.). Hearing scheduled for 11/13/2009 at 02:00 PM at Courtroom 960 (Judge Trust), CI, NY. Signed on 11/12/2009 (jeb) (Entered: 11/12/2009)
11/12/2009 6 (INCORRECT EVENT USED - ATTORNEY ADVISED TO REFILE) Motion to Authorize/Direct Debtors Motion for Entry of Emergency INterim and Final Order Filed by C. Nathan Dee on behalf of Shiptrade, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit) (Dee, C.) Modified on 11/13/2009 attorney advised to refile before 2:00 today for hearing (amp). (Entered: 11/12/2009)
11/13/2009 7 Affidavit/Certificate of Service Filed by Matthew G Roseman on behalf of Shiptrade, Inc. (RE: related document(s) 3 Motion to Pay filed by Debtor Shiptrade, Inc., 6 Motion to Authorize/Direct filed by Debtor Shiptrade, Inc.) (Roseman, Matthew) (Entered: 11/13/2009)
11/13/2009 8 Affidavit of Service Filed by Matthew G Roseman on behalf of Shiptrade, Inc. (RE: related document(s) 3 Motion to Pay filed by Debtor Shiptrade, Inc., 6 Motion to Authorize/Direct filed by Debtor Shiptrade, Inc.) (Attachments: # 1 Exhibit aff of svce) (Roseman, Matthew) Modified on 11/16/2009 for clarification (dnb). (Entered: 11/13/2009)
11/13/2009 9 Motion for Adequate Protection Granting Adequate Protectoin Pursuant to 11 U.S.C. §§ 361, 363 and 364 of the Bankruptcy Code, in addition to Motion to Authorize/Direct Authorizing The Debtors' Use of Cash Collateral on Emergency Basis to Pay Certain Secured Debts, in addition to Motion to Use Cash Collateral Authorizing Post-Petition Secured Financing Pursuant to 11 U.S.C. §§105(A), 361, 362 and 364 of the Bankruptcy Code, Scheduling Interim and Final Hearings Pursuant to Bankruptcy Rules 4001(b) and 4001(c) Filed by Matthew G Roseman on behalf of Shiptrade, Inc.. Hearing scheduled for 11/13/2009 at 02:00 PM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit exhibit a1# 2 Exhibit exhibit a2# 3 Exhibit exhibit a3# 4 Exhibit exhibit a4# 5 Exhibit exhibit b# 6 Exhibit exhibit c) (Roseman, Matthew) (Entered: 11/13/2009)
11/13/2009 10 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 11/20/2009. Small Business Cash Flow Statement due by 11/20/2009. Small Business Statement of Operations due by 11/20/2009. Small Business Tax Return due by 11/20/2009. Statement Pursuant to LR1073-2b due by 11/30/2009. Disclosure of Compensation Pursuant to FBR 2016(b) due 11/30/2009. Corporate Resolution Pursuant to LBR 1074-1(a) due by 11/30/2009. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/30/2009. Summary of Schedules due 11/30/2009. Schedule A due 11/30/2009. Schedule B due 11/30/2009. Schedule D due 11/30/2009. Schedule E due 11/30/2009. Schedule F due 11/30/2009. Schedule G due 11/30/2009. Schedule H due 11/30/2009. Declaration on Behalf of a Corporation or Partnership schedule due 11/30/2009. List of Equity Security Holders due 11/30/2009. Statement of Financial Affairs due 11/30/2009. Incomplete Filings due by 11/30/2009. (cjm) (Entered: 11/13/2009)
11/13/2009 11 Meeting of Creditors 341(a) meeting to be held on 12/18/2009 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (cjm) (Entered: 11/13/2009)
11/13/2009   Hearing Held and Adjourned; Appearance(s) by Attorney for Creditors, debtor, and UST.; Hearing scheduled for 12/1/2009 at 03:00 PM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s) 3 Motion to Pay Certain Pre-Petition Claims and Maritime Lien Claims Filed by Matthew G Roseman on behalf of Shiptrade, Inc.)Granted as per terms stated on the record. Submit E-Order (sld) Modified on 11/16/2009 correct link(sld). (Entered: 11/16/2009)
11/13/2009   Hearing Held and Adjourned; Appearance(s) by Attorney for creditors, Debtor and UST; Hearing scheduled for 12/1/2009 at 03:00 PM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s) 9 Motion for Adequate Protection filed by Debtor Shiptrade, Inc.)Granted as per terms stated on the record. Submit E-Order. (sld) (Entered: 11/16/2009)
11/13/2009   ENTERED IN ERROR: Hearing Held and Adjourned; Appearance(s) by Attorney for creditors, debtor and UST; Hearing scheduled for 12/1/2009 at 03:00 PM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s) 9 Motion for Adequate Protection filed by Debtor Shiptrade, Inc.) Granted as per terms stated on the record. Submit E-Order. (sld) Modified on 11/16/2009 (sld). (Entered: 11/16/2009)
11/15/2009 12 BNC Certificate of Mailing - Meeting of Creditors Service Date 11/15/2009. (Admin.) (Entered: 11/16/2009)
11/15/2009 13 BNC Certificate of Mailing with Notice of Electronic Filing Service Date 11/15/2009. (Admin.) (Entered: 11/16/2009)
11/15/2009 14 BNC Certificate of Mailing with Notice of Deficient Filing Service Date 11/15/2009. (Admin.) (Entered: 11/16/2009)
11/17/2009 15 Notice of Appearance and Request for Notice Filed by Paul A Levine on behalf of Keybank National Association (Levine, Paul) (Entered: 11/17/2009)
11/17/2009 16 Notice of Appearance and Request for Notice Filed by Paul A Levine on behalf of Key Equipment Finance Inc. (Levine, Paul) (Entered: 11/17/2009)
11/17/2009 17 Orders dated November 17, 2009, have been entered in the cases of Global Container Lines, Ltd. ("Global"), Shiptrade, Inc. ("Shiptrade"), GCL Shipping Corp. ("GCL"), Redstone Shipping Corp. ("Redstone"), Gilmore Shipping Corp. ("Gilmore"), Global Progress LLC ("Progress") and Global Prosperity LLC ("Prosperity"; collectively, the "Debtors"), consolidating such cases for procedural purposes only and providing for the joint administration of the Debtors' cases. All docket entries are to be maintained on the docket of Global Container Lines Ltd., Case No. 09-78585. (Entered: 11/17/2009)
11/19/2009 18 BNC Certificate of Mailing with Notice of Joint Administration Service Date 11/19/2009. (Admin.) (Entered: 11/20/2009)
11/30/2009 19 Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Schedule I, Schedule J, Statistical Summary of Certain Liabilities, Summary of Schedules : Statement of 1073-2b , Statement of Financial Affairs Filed by C. Nathan Dee on behalf of Shiptrade, Inc. (RE: related document(s) 10 Deficient Filing Chapter 11) (Dee, C.) (Entered: 11/30/2009)
11/30/2009 20 Corporate Resolution Filed by C. Nathan Dee on behalf of Shiptrade, Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Shiptrade, Inc., 19 Schedule(s), Statement(s) and Affidavit LR1007-1(b) (No Fee) filed by Debtor Shiptrade, Inc., Statement of Financial Affairs) (Dee, C.) Modified on 12/1/2009 for clarification (dnb). (Entered: 11/30/2009)
12/23/2009 21 Letter Notice of Hearing for status conference scheduled on February 24, 2010 Filed by C. Nathan Dee on behalf of Shiptrade, Inc. (Dee, C.) (Entered: 12/23/2009)
12/29/2009 22 Notice of Appointment of Creditors' Committee Filed by Diana G. Adams. (Black, Christine) (Entered: 12/29/2009)





PACER Service Center
Transaction Receipt
02/16/2010 12:17:59
PACER Login: [ LOGIN REMOVED ] Client Code:
Description: Docket Report Search Criteria: 8-09-78584-ast Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 3 Cost: 0.24