Professional Documents
Culture Documents
_____________ )
STATE OF CALIFORNIA } } ss.: COUNTY OF LOS ANGELES }
Debtors.
CERTIFICATE OF SERVICE
a. Benesch Friedlander Coplan & Aronoff LLP Cover Letter, b. Order Approving (I) The Disclosure Statement; (II) Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Chapter 11 Plan; and (III) Related Notice and Objection Procedures, (the "Order Approving Disclosure Statement"), c. Amended Disclosure Statement for the Joint Liquidating Plan of FastShip Inc. and Its Subsidiaries Pursuant to Chapter 11 of the United States Bankruptcy Code, including the Plan as attached as Exhibit, (the "Amended Disclosure Statement and Plan"), d. Notice of (A) Entry of Order Approving Disclosure Statement and Solicitation Procedures; (B) Deadline for Casting Votes to Accept or Reject Chapter 11 Plan; (C) Hearing to Consider Confirmation of Chapter 11 Plan, and (D) Related Matters (the "Confirmation Hearing Notice"),
The Debtors along with the last four digits of each Debtor's tax identification number, are as follows: FastShip, Inc., (8309)(Case No. 12-10968 (BLS)), FastShip Atlantic, Inc. (0980)(Case No. 12-10970 (BLS)) and Thomycroft, Giles & Co., Inc. (1142)(Case No. 12-10971 (BLS)). The mailing address for the Debtors is 1608 Walnut Street, Suite 501, Philadelphia, PA 19103.
(Collectively, the "Solicitation Package") e. Class 1 Ballot, (Secured Creditor Claim Ballot), (the "Class 1 Ballot"), Class 6 Ballot, (Common Stock Equity Interest Ballot), (the "Class 6 Ballot"),
f.
Mario Omni Management Group 5955 DeSoto Avenue, Suite 100 Woodland Hills, California 91367 (818) 906-8300 {State of California { {County of Los Angeles } } ss. }
E.~
Subscribed and sworn to (or affirmed) before me on this 7~ day of~. 20_kfj_, by Mario E. Diaz, proved to me on the basis of satisfactory evidence to be the person(s) who appeared / fore me.
EXHIBIT A
Served 6/6/2012
Creditors: 1
Page 1 of 1
~~~-~-~
EXHIBITB
Served 6/6/2012
Creditors: 1
Page 1 of 1