Case number: 4:25-bk-35951 - Dynamism LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 25-35951-kyp

Assigned to: Judge Kyu Young Paek
Chapter 11
Voluntary
Asset


Date filed:  09/08/2025
341 meeting:  10/10/2025

Debtor

Dynamism LLC

747 Route 28
Kingston, NY 12401
ULSTER-NY
Tax ID / EIN: 81-4818760

represented by
Michael D. Pinsky

Michael D. Pinsky, P.C.
463 Canopy Forest Drive
32092-1980
Saint Augustine, FL 32092-1980
845-467-1602
Fax : 845-684-0547
Email: michael.d.pinsky@gmail.com

Trustee

Eric Michael Huebscher

Huebscher & CO.
301 East 87th Street
20e
New York, NY 10128
646-584-3141

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
represented by
Alicia M. Leonhard

DOJ-Ust
Leo O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/03/202653Notice of Adjournment of Hearing RE: Case Conference; hearing held and adjourned to 3/17/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Ashmeade, Vanessa).
02/02/202652Debtor-In-Possession Monthly Operating Report for Filing Period December 2025 Filed by Michael D. Pinsky on behalf of Dynamism LLC. (Attachments: # (1) Exhibit A, C, E & F # (2) Exhibit G # (3) Bank statement # (4) Bank statement # (5) Bank statement # (6) Bank statement # (7) Reconciliation report # (8) Reconciliation report # (9) Reconciliation report)(Pinsky, Michael)
01/31/202651Certificate of Service (related document(s)[49]) Filed by Michael D. Pinsky on behalf of Dynamism LLC. (Pinsky, Michael)
01/20/202650Pending Deadlines Terminated RE: (related document(s): [41] Motion to Compel filed by Frank and Adrienne Cahil; hearing not held, stricken moot, see doc. 48 for Stipulation and Order. (VanessaAshmeade)
01/19/202649Order Granting Motion to Set Last Day to File Proofs of Claim (Related Doc # [44]) signed on 1/19/2026. Proofs of Claim due by 3/9/2026, (DuBois, Linda)
01/13/202648Stipulation and Order By and Between Dynamism LLC and Frank and Adrienne Cahill Resolving the Motion to (I) Compel Dynamism LLC to Assume or Reject Executory Contract, Or, In The Alternative, (II) Modify the Automatic Stay (Related Doc # [41]) signed on 1/12/2026. (DuBois, Linda)
01/12/202647Notice of Adjournment of Hearing re: Motion to Compel Assumption or Rejection of Contract, Motion for Relief from Stay to Terminate Contract filed by Michael S. Amato on behalf of Frank and Adrienne Cahill (related document(s)[41]); See doc. 46 for Certificate of No Objection; hearing not held, adjourned for record purposes only to 1/29/2026 at 08:30 AM at Videoconference (ZoomGov) (KYP) (Ashmeade, Vanessa).
01/12/202646Certificate of No Objection Pursuant to LR 9013-3 Motion to Compel the Debtor to Assume or Reject Contract or for Relief from Stay (related document(s)[41]) Filed by Michael S. Amato on behalf of Frank and Adrienne Cahill. (Amato, Michael)
12/30/202545Certificate of Service (related document(s)[44]) Filed by Michael D. Pinsky on behalf of Dynamism LLC. (Pinsky, Michael)
12/30/202544Motion to Set Last Day to File Proofs of Claim for presentment on 1/16/26 at 12:00 p.m. filed by Michael D. Pinsky on behalf of Dynamism LLC. (Attachments: # (1) Bar Date Motion # (2) Errata Proposed Order # (3) Proposed Bar Date Notice) (Pinsky, Michael)