Case number: 7:25-bk-23154 - Dynamic Star LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Dynamic Star LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    12/01/2025

  • Last Filing

    02/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-23154-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/01/2025
Date terminated:  02/13/2026
Debtor dismissed:  02/11/2026
341 meeting:  12/31/2025

Debtor

Dynamic Star LLC

23 Hollow Ridge Road
Mount Kisco, NY 10549
WESTCHESTER-NY
Tax ID / EIN: 82-3112417

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

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

DOJ-Ust
Alexander Hamilton Customs House
One Bowing Green
Room 534
New York, NY 10004
212-510-0503
Email: rachael.e.siegel@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/13/202617Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 16)) . Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026)
02/13/2026Case Closed. (Rai, Narotam) (Entered: 02/13/2026)
02/11/202616Order Signed On 2/11/2026, Dismissing Chapter 11 Cases With Consent And Without Prejudice (Related Doc # 6) (Ebanks, Liza) (Entered: 02/11/2026)
01/30/202614Letter to Court re status following hearing. (related document(s)6) Filed by J. Ted Donovan on behalf of Dynamic Star LLC. (Donovan, J.) (Entered: 01/30/2026)
01/28/202615Transcript regarding Hearing Held on 1/27/2026 at 10:33 AM RE: Motion To Dismiss Case Filed On Behalf Of Fordham South Lender LLC.
Remote electronic access to the transcript is restricted until 4/28/2026.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 6, 6, 6). Notice of Intent to Request Redaction Deadline Due By 2/4/2026. Statement of Redaction Request Due By 2/18/2026. Redacted Transcript Submission Due By 3/2/2026. Transcript access will be restricted through 4/28/2026. (Ortiz, Carmen) (Entered: 02/03/2026)
01/26/202613Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual Filed by J. Ted Donovan on behalf of Dynamic Star LLC. (Donovan, J.) (Entered: 01/26/2026)
01/26/202612Opposition (related document(s)6) filed by J. Ted Donovan on behalf of Dynamic Star LLC. with hearing to be held on 1/27/2026 at 10:00 AM at Courtroom 118, White Plains Courthouse (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit K # 10 Exhibit L # 11 Exhibit M # 12 Exhibit N # 13 Exhibit O) (Donovan, J.) (Entered: 01/26/2026)
01/23/202611Memorandum Endorsed Order Signed On 1/23/2026, Denying Debtor's Request To Adjourn Motion To Dismiss (Ebanks, Liza) (Entered: 01/23/2026)
01/21/202610Certificate of Service (related document(s)9) filed by Abbey Walsh on behalf of Fordham South Lender LLC. (Walsh, Abbey) (Entered: 01/21/2026)
01/21/20269Letter Re: Opposition to Request for Adjournment of Hearing on Motions to Dismiss (related document(s)8) Filed by Abbey Walsh on behalf of Fordham South Lender LLC. (Walsh, Abbey) (Entered: 01/21/2026)