Dynamism LLC
11
Kyu Young Paek
09/08/2025
02/03/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Judge Kyu Young Paek Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/03/2026 | 53 | Notice 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). |
| 02/02/2026 | 52 | Debtor-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) |
| 01/31/2026 | 51 | Certificate of Service (related document(s)[49]) Filed by Michael D. Pinsky on behalf of Dynamism LLC. (Pinsky, Michael) |
| 01/20/2026 | 50 | Pending 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) |
| 01/19/2026 | 49 | Order 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) |
| 01/13/2026 | 48 | Stipulation 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) |
| 01/12/2026 | 47 | Notice 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). |
| 01/12/2026 | 46 | Certificate 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) |
| 12/30/2025 | 45 | Certificate of Service (related document(s)[44]) Filed by Michael D. Pinsky on behalf of Dynamism LLC. (Pinsky, Michael) |
| 12/30/2025 | 44 | Motion 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) |