Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

OSG Group Holdings, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2022bk10718
TYPE / CHAPTER
Voluntary / 11

Filed

8-6-22

Updated

9-13-23

Last Checked

8-31-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2022
Last Entry Filed
Aug 8, 2022

Docket Entries by Month

Aug 6, 2022 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by OSG Group Holdings, Inc.. (Fay, Erin) (Entered: 08/06/2022)
Aug 6, 2022 2 Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-10718) [misc,volp11a] (1738.00). Receipt Number A10819352, amount $1738.00. (U.S. Treasury) (Entered: 08/06/2022)
Aug 6, 2022 Judge John T. Dorsey added to case (SH) (Entered: 08/06/2022)
Aug 6, 2022 3 Motion for Joint Administration //Debtors' Motion for Entry of Order (I) Directing Joint Administration of Related Chapter 11 Cases and (II) Granting Related Relief Filed by OSG Group Holdings, Inc.. (Attachments: # 1 Exhibit A (Order)) (Fay, Erin) (Entered: 08/06/2022)
Aug 7, 2022 4 Application/Motion to Employ/Retain Stretto as Claims and Noticing Agent Filed by OSG Group Holdings, Inc.. (Attachments: # 1 Exhibit A (Order) # 2 Exhibit B (Betance Declaration)) (Fay, Erin) (Entered: 08/07/2022)
Aug 7, 2022 5 Motion to Authorize //Debtors' Motion for Entry of an Order (I) Authorizing Debtors to File a Consolidated (A) Creditor Matrix and (B) Top 50 Creditors List, (II) Authorizing Redaction of Certain Personal Identification Information, and (III) Granting Related Relief Filed by OSG Group Holdings, Inc.. (Attachments: # 1 Exhibit A (Order)) (Fay, Erin) (Entered: 08/07/2022)
Aug 7, 2022 6 Motion to Allow Debtors' Motion for Entry of Order (I) Conditionally Waiving the Requirement to File Schedules of Assets and Liabilities, Statements of Financial Affairs, and Rule 2015.3 Financial Reports and (II) Granting Related Relief Filed by OSG Group Holdings, Inc.. (Attachments: # 1 Exhibit A ( Order)) (Fay, Erin) (Entered: 08/07/2022)
Aug 7, 2022 7 Motion Regarding Chapter 11 First Day Motions //Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Maintain Existing Insurance Policies and Pay All Insurance Obligations Arising Thereunder, and (B) Renew, Supplement, Modify, or Purchase Insurance Coverage, (II) Authorizing Continuation of Insurance Premium Financing Agreements, and (III) Granting Related Relief Filed By OSG Group Holdings, Inc. (Attachments: # 1 Exhibit A (Interim Order) # 2 Exhibit B (Final Order) # 3 Exhibit C (Insurance Policies) # 4 Exhibit D (Insurance Financing Agreement))(Fay, Erin) (Entered: 08/07/2022)
Aug 7, 2022 8 Motion to Pay Sales and Use Taxes //Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Taxes and Fees and (II) Granting Related Relief Filed By OSG Group Holdings, Inc. (Attachments: # 1 Exhibit A (Interim Order) # 2 Exhibit B (Final Order) # 3 Exhibit C (Authorities))(Fay, Erin) (Entered: 08/07/2022)
Aug 7, 2022 9 Motion Prohibiting Utilities from Discontinuing Service //Debtors' Motion for Entry of Interim and Final Orders (I)(A) Approving Debtors' Proposed Form of Adequate Assurance of Payment for Future Utility Services, (B) Approving Debtors' Proposed Procedures for Resolving Additional Assurance Requests, and (C) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services; and (II) Granting Related Relief Filed By OSG Group Holdings, Inc. (Attachments: # 1 Exhibit A (Interim Order) # 2 Exhibit B (Final Order) # 3 Exhibit C (Utility Provider List))(Fay, Erin) (Entered: 08/07/2022)
Show 5 more entries
Aug 7, 2022 14 Motion to Pay Critical Trade Vendor Claims //Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Claims of Critical Vendors and Section 503(b)(9) Claimants, (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests, and (III) Granting Related Relief Filed By OSG Group Holdings, Inc. (Attachments: # 1 Exhibit A (Interim Order) # 2 Exhibit B (Final Order))(Fay, Erin) (Entered: 08/07/2022)
Aug 7, 2022 15 Disclosure Statement for the Joint Prepackaged Chapter 11 Plan of Reorganization of OSG Group Holdings, Inc. and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code Filed by OSG Group Holdings, Inc. (Attachments: # 1 Exhibit A (Plan) # 2 Exhibit B (Restructuring Support Agreement) # 3 Exhibit C (Liquidation Analysis) # 4 Exhibit D (Financial Projections) # 5 Exhibit E (Corporation Organizational Chart)) (Fay, Erin) (Entered: 08/07/2022)
Aug 7, 2022 16 Chapter 11 Plan of Reorganization //Joint Prepackaged Chapter 11 Plan of Reorganization of OSG Holdings, Inc. and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code Filed by OSG Group Holdings, Inc. (Fay, Erin) (Entered: 08/07/2022)
Aug 7, 2022 17 Declaration of Angela Tsai on Behalf of Stretto Regarding Solicitation of Votes and Tabulation of Ballots Accepting and Rejecting the Joint Prepackaged Chapter 11 Plan or Reorganization of OSG Group Holdings, Inc. and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code Filed by OSG Group Holdings, Inc.. (Fay, Erin) (Entered: 08/07/2022)
Aug 7, 2022 18 Notice of Certificate/Affidavit of Publication of the Notice of Summary of Plan of Reorganization, Information Regarding Key Dates, and Certain Other Matters in the Financial Times Filed by OSG Group Holdings, Inc.. (Fay, Erin) (Entered: 08/07/2022)
Aug 7, 2022 19 Notice of Certificate/Affidavit of Publication of the Notice of Summary of Plan of Reorganization, Information Regarding Key Dates, and Certain Other Matters in South New Jersey Times Filed by OSG Group Holdings, Inc.. (Fay, Erin) (Entered: 08/07/2022)
Aug 7, 2022 20 Notice of Certificate/Affidavit of Publication of the Notice of Summary of Plan of Reorganization, Information Regarding Key Dates, and Certain Other Matters in Star Ledger Filed by OSG Group Holdings, Inc.. (Fay, Erin) (Entered: 08/07/2022)
Aug 7, 2022 21 Notice of Certificate/Affidavit of Publication of the Notice of Summary of Plan of Reorganization, Information Regarding Key Dates, and Certain Other Matters in USA Today (National Edition) Filed by OSG Group Holdings, Inc.. (Fay, Erin) (Entered: 08/07/2022)
Aug 7, 2022 22 Motion to Approve //Debtors' Motion for Entry of an Order (A) Scheduling a Combined Hearing on the Disclosure Statement and Plan Confirmation; (B) Approving Form and Notice of Combined Hearing; (C) Establishing Procedures for Objections to the Plan and Disclosure Statement; (D) Approving Solicitation Procedures; (E) Adjourning the Meeting of Creditors; and (F) Granting Related Relief Filed by OSG Group Holdings, Inc.. (Attachments: # 1 Exhibit A (Scheduling Order) # 2 Exhibit B (Combined Hearing Notice) # 3 Exhibit C-1 (Unimpaired Notice) # 4 Exhibit C-2 (Impaired Notice) # 5 Exhibit D-1 (Publication Notice - USA Today National Edition) # 6 Exhibit D-2 (Publication Notice - Financial Times Worldwide Edition) # 7 Exhibit D-3 (Publication Notice - South Jersey Time) # 8 Exhibit D-4 (Publication Notice - Newark Star-Ledger) # 9 Exhibit E-1 (Form of Ballot) # 10 Exhibit E-2 (Form of Ballot - Class 2) # 11 Exhibit E-3 (Form of Ballot - Class 6) # 12 Exhibit F (Notice of Commencement)) (Fay, Erin) (Entered: 08/07/2022)
Aug 7, 2022 23 Affidavit/Declaration of Service of Solicitation Materials Filed by OSG Group Holdings, Inc.. (Fay, Erin) (Entered: 08/07/2022)

There are 8 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Canon Financial Services, Inc.
CRG Financial LLC
Oracle America, Inc.
TST Impreso, Inc.
UTAH STATE TAX COMMISSION

Parties

Debtor

OSG Group Holdings, Inc.
775 Washington Avenue
Carlstadt, NJ 07072
OUTSIDE U. S.
United States
Tax ID / EIN: xx-xxx0311

Represented By

Erin R Fay
Bayard, P.A.
600 North King Street
Suite 400
Wilmington, DE 19801
302-429-4242
Fax : 302-658-6395
Email: efay@bayardlaw.com
Gregg M. Galardi
Ropes & Gray LLP
1211 Avenue of the Americas
New York, NY 10036
212-596-9000
Fax : 212-596-9090
Email: gregg.galardi@ropesgray.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Represented By

Rosa Sierra-Fox
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491 x6492
Fax : 302-573-6497
Email: rosa.sierra@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 15, 2023 Microdynamics Transactional Mail, LLC parent case 11 9:2023bk90811
Oct 15, 2023 Microdynamics Group Nebraska, Inc. parent case 11 9:2023bk90810
Oct 15, 2023 Mansell Group, Inc. parent case 11 9:2023bk90807
Oct 15, 2023 Microdynamics Transactional Mail, LLC parent case 11 4:2023bk90811
Oct 15, 2023 Microdynamics Group Nebraska, Inc. parent case 11 4:2023bk90810
Oct 15, 2023 Mansell Group, Inc. parent case 11 4:2023bk90807
Aug 6, 2022 The Garfield Group, Inc. parent case 11 1:2022bk10727
Mar 26, 2021 Integrated Group LLC 11V 2:2021bk12484
Oct 18, 2019 Icon Eyewear, Inc. 7 2:2019bk29733
Dec 20, 2018 Icon Eyewear, Inc. 11 2:2018bk34902
Sep 15, 2017 Integrated Asset Solutions, LLC 11 2:17-bk-28816
Jan 9, 2016 Joyce Leslie, Inc. 11 7:16-bk-22035
Jul 8, 2011 Expert Warehouse LLC 11 1:11-bk-13295
Jul 8, 2011 ArchBrook Laguna LLC 11 1:11-bk-13293
Jul 8, 2011 ArchBrook Laguna Holdings LLC 11 1:11-bk-13292