Welcome to BusinessBankruptcies.com!

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

DeNardo Capital Management LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2021bk22098
TYPE / CHAPTER
Voluntary / 11

Filed

2-16-21

Updated

9-13-23

Last Checked

3-15-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 18, 2021
Last Entry Filed
Feb 17, 2021

Docket Entries by Quarter

Feb 16, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 6/16/2021, Disclosure Statement due by 6/16/2021, Initial Case Conference due by 3/18/2021, Filed by Dawn Kirby of Kirby Aisner & Curley, LLP on behalf of DeNardo Capital Management LLC. (Kirby, Dawn) (Entered: 02/16/2021)
Feb 16, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-22098) [misc,824] (1738.00) Filing Fee. Receipt number A15053398. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/16/2021)
Feb 16, 2021 2 Application to Employ Kirby Aisner & Curley LLP as Attorneys for the Debtor effective as of February 16, 2021 filed by Erica Feynman Aisner on behalf of DeNardo Capital Management LLC. (Attachments: # 1 Exhibit "A" - Aisner Affidavit # 2 Proposed Order) (Aisner, Erica) (Entered: 02/16/2021)
Feb 16, 2021 3 Motion for Joint Administration of the Chapter 11 Cases filed by Erica Feynman Aisner on behalf of DeNardo Capital Management LLC. (Attachments: # 1 Exhibit "A" - Proposed Order) (Aisner, Erica) (Entered: 02/16/2021)
Feb 16, 2021 Judge Sean H. Lane added to the case. (Andino, Eddie) (Entered: 02/16/2021)
Feb 17, 2021 Deficiencies Set: Section 521(i) Incomplete Filing Date: 4/2/2021. Schedule A/B due 3/2/2021. Schedule D due 3/2/2021. Schedule E/F due 3/2/2021. Schedule G due 3/2/2021. Schedule H due 3/2/2021. Summary of Assets and Liabilities due 3/2/2021. Statement of Financial Affairs due 3/2/2021. Statement of Operations Due: 3/2/2021. Declaration of Schedules due 3/2/2021. Local Rule 1007-2 Affidavit due by: 3/2/2021. Corporate Ownership Statement due by: 3/2/2021. Incomplete Filings due by 3/2/2021, (Vargas, Ana) (Entered: 02/17/2021)
Feb 17, 2021 4 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/11/2021 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana) (Entered: 02/17/2021)
Feb 17, 2021 5 Order Signed On 2/17/2021, Directing The Joint Administration Of The Chapter 11 Cases. (Related Doc # 3) (Ebanks, Liza) (Entered: 02/17/2021)
Feb 17, 2021 6 Order Scheduling Initial Case Conference Signed On 2/17/2021, With Hearing To Be Held On 3/31/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (SHL) (Ebanks, Liza) (Entered: 02/17/2021)
Feb 17, 2021 7 Notice of Appearance filed by Mark S. Lichtenstein on behalf of Silver Point Finance, LLC. (Lichtenstein, Mark) (Entered: 02/17/2021)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2021bk22098
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Feb 16, 2021
Type
voluntary
Terminated
Nov 9, 2022
Updated
Sep 13, 2023
Last checked
Mar 15, 2021

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Akerman LLP,
Internal Revenue Service
NYC Corporation Counsel
NYC Dept. of Finance
NYS Dept. Taxation & Finance
Office of the United States Trustee
Silver Point Finance LLC
Specialty Credit Holdings LLC
Zee Bridge Capital LLC

Parties

Debtor

DeNardo Capital Management LLC
86 Main Street
Irvington, NY 10533
WESTCHESTER-NY
Tax ID / EIN: xx-xxx9294

Represented By

Erica Feynman Aisner
Kirby Aisner & Curley LLP
700 Post Road
Ste. 237
Scarsdale, NY 10583
914-401-9500
Email: eaisner@kacllp.com
Dawn Kirby
Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: dkirby@kacllp.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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jan 26 SAS Group Inc 11 7:2024bk22066
May 5, 2022 PAM 555 WARBURTON REALTY LLC 7 7:2022bk22236
Mar 26, 2021 S & A Retail, Inc. 11V 7:2021bk22174
Mar 26, 2021 S & A Distribution, Inc. parent case 11V 7:2021bk22175
Feb 16, 2021 DeNardo Capital II LLC parent case 11 7:2021bk22099
Oct 23, 2020 Laurence C. Miller MD PLLC 11 7:2020bk23135
Sep 11, 2020 WP Realty Acquisition III LLC 11 7:2020bk23038
Aug 26, 2019 Inspiron, Inc. 11 7:2019bk23534
Aug 3, 2019 92 Sherman Avenue, LLC 7 7:2019bk23412
Mar 30, 2019 Hampstead Global, LLC 11 7:2019bk22721
Mar 6, 2019 SIMKAR LLC 11 7:2019bk22576
Jan 5, 2017 Lewis Avenue Dobbs Ferry, LLC 7 7:17-bk-22015
Jan 8, 2016 Lewis Avenue Dobbs Ferry, LLC 7 7:16-bk-22034
Jan 6, 2014 Foyoro Biofuels, LLC 7 7:14-bk-22010
Jan 6, 2014 The La Grange Plant, Inc. 7 7:14-bk-22011