New York Southern Bankruptcy Court

Case number: 1:21-bk-11275 - Skill Capital LLC - New York Southern Bankruptcy Court

Case Information
Case title
Skill Capital LLC
Chapter
11
Judge
David S Jones
Filed
07/08/2021
Last Filing
05/31/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 21-11275-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/08/2021
Date terminated:  05/31/2023
341 meeting:  08/09/2021

Debtor

Skill Capital LLC

25 Bedford Street
London, WC2E9ES
U.K.
NEW YORK-NY
United Kingdom
Tax ID / EIN: 36-4714638
aka
SkillCapital


represented by
Katherine Jean Allison

DLA Piper LLP (US)
444 West Lake Street
Suite 900
Chicago, IL 60606-0089
312-368-2171
Email: [email protected]

Marianna Udem

Ask LLP
60 East 42nd Street
46th Floor
New York, NY 10165
212-267-7342
Fax : 212-918-3427
Email: [email protected]

Jamila J. Willis

DLA Piper LLP (US)
1251 Avenue of the Americas
New York, NY 10020
212-335-4500
Fax : 212-335-4501
Email: [email protected]

Trustee

Yann Geron

Yann Geron
Geron Legal Advisors LLC
370 Lexington Avenue
Suite 1101
New York, NY 10017
646-560-3224

represented by
Yann Geron

Yann Geron
Geron Legal Advisors LLC
370 Lexington Avenue
Suite 1101
New York, NY 10017
646-560-3224
Fax : 207-421-9215
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Shannon Anne Scott

DOJ-Ust
Office of the United States Trustee SDNY
Alexander Hamilton Custom House
One Bowling Green, Suite 534
New York, NY 10004-1408
212-510-0522
Fax : 212-668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/31/2023Docket Text
Case Closed. (Cappiello, Karen). (Entered: 05/31/2023)
05/31/2023109Docket Text
Final Decree Signed on 5/31/2023 Closing Chapter 11 Case. (related document(s)107) (Calderon, Lynda) (Entered: 05/31/2023)
05/08/2023108Docket Text
Certificate of Service of the Notice of Presentment and Motion of Plan Administrator for Entry of a Final Decree (related document(s)107) filed by Brigette McGrath on behalf of Katerina Crews. (McGrath, Brigette) (Entered: 05/08/2023)
05/08/2023107Docket Text
Notice of Presentment of Motion of Plan Administrator for Entry of a Final Decree filed by Brigette McGrath on behalf of Katerina Crews. with presentment to be held on 5/30/2023 at 12:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511) Objections due by 5/23/2023, (Attachments: # 1 Motion for Final Decree)(McGrath, Brigette) (Entered: 05/08/2023)
03/13/2023106Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period December 2022 Filed by Marianna Udem on behalf of Katerina Crews. (Attachments: # 1 Certificate of Service)(Udem, Marianna) (Entered: 03/13/2023)
01/05/2023105Docket Text
Certificate of Service of the Monthly Operating Report for Small Business Under Chapter 11 for September, October and November of 2022 (related document(s)102, 103, 104) filed by Marianna Udem on behalf of Katerina Crews. (Udem, Marianna) (Entered: 01/05/2023)
01/05/2023104Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period November 2022 Filed by Marianna Udem on behalf of Katerina Crews. (Udem, Marianna) (Entered: 01/05/2023)
01/05/2023103Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period October 2022 Filed by Marianna Udem on behalf of Katerina Crews. (Udem, Marianna) (Entered: 01/05/2023)
01/05/2023102Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period September 2022 Filed by Marianna Udem on behalf of Katerina Crews. (Udem, Marianna) (Entered: 01/05/2023)
12/23/2022101Docket Text
Withdrawal of Claim(s): Filed on or about March 11, 2022 in the amount of $44, 281.00 filed by NYC Department Of Finance. (Cappiello, Karen) (Entered: 12/27/2022)