Welcome to BusinessBankruptcies.com!

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

Dynegy Danskammer, L.L.C.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:11-bk-38108
TYPE / CHAPTER
Voluntary / 11

Filed

11-7-11

Updated

9-14-23

Last Checked

11-10-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2011
Last Entry Filed
Nov 9, 2011

Docket Entries by Year

Nov 7, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered.Dynegy Danskammer, L.L.C. Chapter 11 Current Monthly Income Form 22B Due 11/21/2011. Schedule A due 11/21/2011. Schedule B due 11/21/2011. Schedule C due 11/21/2011. Schedule D due 11/21/2011. Schedule E due 11/21/2011. Schedule F due 11/21/2011. Schedule G due 11/21/2011. Schedule H due 11/21/2011. Schedule I due 11/21/2011. Schedule J due 11/21/2011. Summary of schedules - Page 1 due 11/21/2011. Summary of schedules - Page 2 (Statistical Summary) due 11/21/2011. Statement of Financial Affairs due 11/21/2011. Atty Disclosure State. due 11/21/2011. Statement of Operations Due: 11/21/2011. Aty. Sig. Exhibit B due 11/21/2011. Aty. Signature Page 3 due 11/21/2011. Balance Sheet Due Date:11/21/2011. Employee Income Record Due: 11/21/2011. Cash Flow Statement Due:11/21/2011. Exhibit D due: 11/21/2011. Exhibit D for Joint Debtor due: 11/21/2011. List of all creditors due 11/21/2011. List of All Creditors Required on Case Docket in PDF Format due 11/21/2011. Federal Income Tax Return Date: 11/14/2011 Record of Interest in Education Individual Retirement Account Due: 11/21/2011. Incomplete Filings due by 11/21/2011, Chapter 11 Plan due by 3/6/2012, Disclosure Statement due by 3/6/2012, Initial Case Conference due by 12/7/2011, Filed by Sophia Mullen of Sidley Austin LLP on behalf of Dynegy Danskammer, L.L.C.. (Mullen, Sophia) (Entered: 11/07/2011)
Nov 7, 2011 Receipt of Voluntary Petition (Chapter 11)(11-38108) [misc,824] (1046.00) Filing Fee. Receipt number 8030570. Fee amount 1046.00. (U.S. Treasury) (Entered: 11/07/2011)
Nov 7, 2011 2 Motion for Joint Administration of Related Chapter 11 Cases filed by Sophia Mullen on behalf of Dynegy Danskammer, L.L.C.. (Attachments: # 1 Exhibit A - Proposed Order) (Mullen, Sophia) (Entered: 11/07/2011)
Nov 7, 2011 3 Motion to Extend Deadline to File Schedules or Provide Required Information /Debtors' Motion for an Order Pursuant to Bankruptcy Rules 1007(c) and 9006(b) Granting the Debtors Additional Time to File Schedules and Statements of Financial Affairs filed by Sophia Mullen on behalf of Dynegy Danskammer, L.L.C.. (Attachments: # 1 Exhibit A - Proposed Order) (Mullen, Sophia) (Entered: 11/07/2011)
Nov 7, 2011 4 Motion to Authorize / Motion of the Debtors Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006 for Entry of an Order Authorizing the Debtors to Reject the Lease Documents filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors. with hearing to be held on 11/21/2011 at 02:00 PM at Location to be announced Responses due by 11/14/2011, (Attachments: # 1 Declaration of Martin W. Daley in Support of the Motion of the Debtors Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006 for Entry of an Order Authorizing the Debtors to Reject the Lease Documents) (Shore, J.) (Entered: 11/07/2011)
Nov 7, 2011 5 Motion to Extend Time / Motion of the Debtors Pursuant to Section 365(d)(3) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 9014 to Extend the Debtors' Time for Performance Under the Lease Documents filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors. (Attachments: # 1 Order to Show Cause and Notice Scheduling Expedited Hearing Date to Consider Motion of the Debtors# 2 Declaration of Elizabeth Feld Pursuant to Local Bankruptcy Rule 9077-1 in Support of Order to Show Cause Scheduling an Expedited Hearing on Shortened Notice to Consider Motion of the Debtors) (Shore, J.) (Entered: 11/07/2011)
Nov 8, 2011 6 Notice of Hearing /Notice of Commencement of Chapter 11 Cases and First Day Hearings filed by Sophia Mullen on behalf of Dynegy Danskammer, L.L.C.. with hearing to be held on 11/8/2011 at 03:00 PM at Poughkeepsie Office - 355 Main Street (Mullen, Sophia) (Entered: 11/08/2011)
Nov 8, 2011 7 Affidavit of Service of Kathryn H. Swisher (related document(s) 5 , 4 ) filed by Gerard Uzzi on behalf of Proposed Special Counsel to the Debtors. (Uzzi, Gerard) (Entered: 11/08/2011)
Nov 8, 2011 Notice of Adjournment of Hearing RE: Motion to Authorize / Motion of the Debtors Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006 for Entry of an Order Authorizing the Debtors to Reject the Lease Documents filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors (related document(s) 4 ); Hearing held and adjourned to 12/2/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 11/10/2011)
Nov 8, 2011 Notice of Adjournment of Hearing RE: Motion to Extend Time / Motion of the Debtors Pursuant to Section 365(d)(3) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 9014 to Extend the Debtors' Time for Performance Under the Lease Documents filed by J. Christopher Shore on behalf of Proposed Special Counsel to the Debtors (related document(s) 5 ); Hearing held and adjourned to 12/2/2011 at 10:00 AM at Poughkeepsie Office - 355 Main Street; Stipulation to be submitted. (Sierra, Emiliano) (Entered: 11/10/2011)

There are 2 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.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:11-bk-38108
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Nov 7, 2011
Type
voluntary
Terminated
Dec 27, 2017
Updated
Sep 14, 2023
Last checked
Nov 10, 2011

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Dynegy Danskammer, L.L.C.
    994 River Road
    Newburgh, NY 12550

    Represented By

    Sophia Mullen
    Sidley Austin LLP
    787 Seventh Avenue
    New York, NY 10019
    (212)839-5000
    Fax : (212)839-5599
    Email: smullen@sidley.com

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 27, 2022 TDAA CORP 11 4:2022bk35277
    Aug 13, 2021 USS Starcross, LLC 7 4:2021bk35617
    Feb 20, 2020 1501 Route 9W Associates, LLC 11V 4:2020bk35237
    Mar 1, 2019 Spruce Creek, LLC 11 4:2019bk35319
    Nov 10, 2017 Glen S. Kay, M.D., P.C. 7 4:17-bk-36915
    Mar 15, 2016 D. Stack, Inc. 7 4:16-bk-35436
    Sep 2, 2015 Red Oaks Mill Carpet Corp. 11 4:15-bk-36638
    Sep 25, 2014 RAMZ Real Estate Co., LLC 11 4:14-bk-36937
    Jan 27, 2014 L.M.D. Homes and Gardens, Inc. 7 4:14-bk-35122
    Sep 20, 2013 Mann's Paint & Body Shop North, Inc. 11 4:13-bk-37099
    Jul 29, 2013 D. Stack, Inc. 11 4:13-bk-36719
    May 29, 2013 MBN Motorsports II, LLC 11 4:13-bk-36254
    Feb 21, 2012 RAMZ Real Estate Co., LLC 11 4:12-bk-35381
    Nov 7, 2011 Dynegy Roseton, L.L.C. 11 4:11-bk-38107
    Jul 7, 2011 Pella Homes, Inc. 11 4:11-bk-36937