BB 23 Hollow Ridge LLC
11
Sean H. Lane
04/09/2024
03/18/2026
Yes
v
| RELATED |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor BB 23 Hollow Ridge LLC
23 Hollow Ridge Road Mount Kisco, NY 10549 WESTCHESTER-NY Tax ID / EIN: 93-2070580 |
represented by |
J. Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: TDonovan@GWFGlaw.com Kevin J. Nash
Goldberg Weprin Finkel Goldstein LLP 125 Park Avenue, 12th Floor New York, NY 10017 212-301-6944 Fax : 212-221-6532 Email: knash@gwfglaw.com |
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 |
Rachael Siegel
U.S. Trustee Program 1 Bowling Green Rm 534 New York, NY 10004 212-510-0500 Email: rachael.e.siegel@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/18/2026 | Case Related to 26-22254 DS Fordham Landing 1 LLC. (Vargas, Ana) (Entered: 03/18/2026) | |
| 03/18/2026 | Case Related to 24-22310-shl BB 23 Hollow Ridge LLC, 26-22255 Dynamic Starr LLC and 26-22254 DS 1 GP Inc. (Vargas, Ana) Docket Text Modified on 3/18/2026 (Bush, Brent) (Entered: 03/18/2026) | |
| 02/02/2026 | 49 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by J. Ted Donovan on behalf of BB 23 Hollow Ridge LLC. (Attachments: # 1 Bank Statement)(Donovan, J.) (Entered: 02/02/2026) |
| 02/02/2026 | 48 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by J. Ted Donovan on behalf of BB 23 Hollow Ridge LLC. (Attachments: # 1 Bank Statement)(Donovan, J.) (Entered: 02/02/2026) |
| 02/02/2026 | 47 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by J. Ted Donovan on behalf of BB 23 Hollow Ridge LLC. (Attachments: # 1 Bank Statement)(Donovan, J.) (Entered: 02/02/2026) |
| 02/02/2026 | 46 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by J. Ted Donovan on behalf of BB 23 Hollow Ridge LLC. (Attachments: # 1 Bank Statement)(Donovan, J.) (Entered: 02/02/2026) |
| 02/02/2026 | 45 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by J. Ted Donovan on behalf of BB 23 Hollow Ridge LLC. (Attachments: # 1 Bank Statement)(Donovan, J.) (Entered: 02/02/2026) |
| 01/16/2026 | 44 | Letter /Notice of Fee Rate Change Filed by J. Ted Donovan on behalf of BB 23 Hollow Ridge LLC. (Attachments: # 1 Declaration of Service)(Donovan, J.) (Entered: 01/16/2026) |
| 08/25/2025 | 43 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by J. Ted Donovan on behalf of BB 23 Hollow Ridge LLC. (Attachments: # 1 Bank Statement)(Donovan, J.) (Entered: 08/25/2025) |
| 08/25/2025 | 42 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by J. Ted Donovan on behalf of BB 23 Hollow Ridge LLC. (Attachments: # 1 Bank Statement)(Donovan, J.) (Entered: 08/25/2025) |