Hermitage Offshore Services Ltd.

Case No. 20-11850


Case Background

On August 11, 2020, Hermitage Offshore Services Ltd. and 28 affiliated debtors (collectively, the "Debtors") each filed a voluntary petition for relief under Chapter 11 of the United States Bankruptcy Code in the United States Bankruptcy Court for the Southern District of New York.  The cases are pending before the Honorable Martin Glenn and are jointly administered under Case No. 20-11850.

Important Information & Dates

Plan and Disclosure Statement

On May 7, 2021, the Debtors filed their Plan of Reoganization and the Disclosure Statement related thereto.  On June 23, 2021, the Bankruptcy Court entered an order confirming the plan. On June 30, 2021, the Effective Date of the Plan occurred, and the Plan was consummated.

Please click below to view all documents related to the Debtors' Plan & Disclosure Statement:

Plan & Disclosure Statement

Deadline to File Claims

The Bankruptcy Court has set the following deadlines for filing proofs of claim:

 • General Bar Date: November 23, 2020, at 5:00 p.m., Eastern Time

 • Governmental Bar Date: February 7, 2021, at 5:00 p.m., Eastern Time

Click on "Submit a Claim" above to download a proof of claim form and for more information regarding filing a claim against the Debtors.  Please click here to download the Bar Date Order and here to download the Bar Date Notice.

Hearing of First Day Motions

A hearing on the Debtors' First Day Motions was held on August 14, 2020 at 10:00 a.m. (ET) before the Honorable Martin Glenn, United States Bankruptcy Court for the Southern District of New York (Manhattan Division, One Bowling Green, New York, NY 10004-1408.

A final hearing on certain first day motions was held on August 27, 2020 at 2:00 p.m. (ET).

Please click below to view and download the Debtors' First Day Motions:

First Day Motions

First Day Orders

Meeting of Creditors

The Meeting of Creditors was held telephonically on September 29, 2020 at 3:30 p.m., (prevailing Eastern Time):

Dial: 877-459-4096
Passcode: 6686886#

Please click here to view and download the U.S. Trustee's Notice of Telephonic Section 341 Meeting.

Please click here to view and download the Notice of Meeting of Creditors & Commencement of Case.


Dates

+ SHOW ALL DATES
August 11 2020 _
August 14 2020 10:00 a.m. (ET)
August 18 2020 4:00 p.m. (ET)
August 27 2020 2:00 p.m. (ET)
Final Hearing on certain First Day Motions First Day Orders Add to Calendar
September 23 2020 3:00 p.m. (ET)
September 29 2020 3:30 p.m. (ET)
October 1 2020 4:00 p.m. (ET)
October 5 2020 4:00 p.m. (ET)
October 7 2020 10:00 a.m. (ET)
October 13 2020 10:00 a.m. (ET)
November 23 2020 5:00 p.m. (ET)
November 30 2020 11:00 a.m. (ET)
February 7 2021 5:00 p.m. (ET)
June 16 2021 4:00 p.m. (ET)
June 23 2021 10:00 a.m. (ET)
June 23 2021 10:00 a.m. (ET)
June 30 2021 ----
September 9 2021 2:00 p.m. (ET)

Parties

Debtors' Counsel

  • Proskauer Rose LLP

    Eleven Times Square
    New York, NY   10036
    https://www.proskauer.com/
    Phone: 212.969.3000
    Fax: 212.969.2900

    Brian S. Rosen
    Joshua A. Esses

United States Trustee and Court Information

  • Office of the United States Trustee

    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY   10014
    http://www.usdoj.gov/ust/r02
    Phone: 212.510.0500
    Fax: 212.668.2361



  • United States Bankruptcy Court

    Southern District of New York
    One Bowling Green
    New York, NY   10004-1408
    http://www.nysb.uscourts.gov/
    Phone: 212.668.2870



Debtors

Case Number Debtor Name Petition Date
Case Number 20-11850 Debtor Name Hermitage Offshore Services Ltd. Petition Date August 11, 2020
Case Number 20-11851 Debtor Name CB Holdco Limited Petition Date August 11, 2020
Case Number 20-11852 Debtor Name Blue Power Limited Petition Date August 12, 2020
Case Number 20-11853 Debtor Name Delta Cistern V Limited Petition Date August 12, 2020
Case Number 20-11854 Debtor Name Sierra Cistern V Limited Petition Date August 12, 2020
Case Number 20-11855 Debtor Name Petro Craft 2017-1 Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11856 Debtor Name Petro Craft 2017-2 Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11857 Debtor Name Petro Craft 2017-3 Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11858 Debtor Name Petro Craft 2017-4 Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11859 Debtor Name Petro Craft 2017-5 Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11861 Debtor Name Petro Craft 2017-7 Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11862 Debtor Name Petro Craft 2017-8 Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11863 Debtor Name Petro Combi 6030-01 Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11864 Debtor Name Petro Combi 6030-02 Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11865 Debtor Name Petro Combi 6030-03 Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11866 Debtor Name Petro Combi 6030-04 Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11868 Debtor Name Hermit Storm Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11869 Debtor Name Hermit Viking Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11870 Debtor Name Hermit Protector Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11871 Debtor Name Hermit Guardian Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11872 Debtor Name Hermit Thunder Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11873 Debtor Name Delta PSV Norway AS Petition Date August 12, 2020
Case Number 20-11874 Debtor Name NAO Norway AS Petition Date August 12, 2020
Case Number 20-11875 Debtor Name Hermit Galaxy Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11876 Debtor Name Hermit Horizon Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11877 Debtor Name Hermit Power Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11878 Debtor Name Hermit Prosper Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11879 Debtor Name Hermit Fighter Shipping Company Limited Petition Date August 12, 2020
Case Number 20-11848 Debtor Name PSV Adminco 2019 LLC Petition Date August 11, 2020