DS 1 GP Inc.
11
Sean H. Lane
12/01/2025
01/26/2026
Yes
v
| RELATED, MDisCs |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor DS 1 GP Inc.
23 Hollow Ridge Road Mount Kisco, NY 10549 WESTCHESTER-NY Tax ID / EIN: 83-4056230 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/26/2026 | 13 | Schedules 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 DS 1 GP Inc.. (Donovan, J.) (Entered: 01/26/2026) |
| 01/26/2026 | 12 | Opposition (related document(s)6) filed by J. Ted Donovan on behalf of DS 1 GP Inc.. 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) |
| 01/23/2026 | 11 | Memorandum Endorsed Order Signed On 1/23/2026, Denying Debtor's Request To Adjourn Motion To Dismiss (Ebanks, Liza) (Entered: 01/23/2026) |
| 01/21/2026 | 10 | Certificate of Service (related document(s)9) filed by Abbey Walsh on behalf of Fordham South Lender LLC. (Walsh, Abbey) (Entered: 01/21/2026) |
| 01/21/2026 | 9 | Letter 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) |
| 01/20/2026 | 8 | Letter requesting adjournment (related document(s)6) Filed by J. Ted Donovan on behalf of DS 1 GP Inc.. (Donovan, J.) (Entered: 01/20/2026) |
| 12/31/2025 | 7 | Certificate of Service of Motion to Dismiss Ch. 11 Cases (related document(s)6) filed by Abbey Walsh on behalf of Fordham South Lender LLC. with hearing to be held on 1/27/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) Objections due by 1/20/2026, (Attachments: # 1 Exhibit 1 - Service List)(Walsh, Abbey) (Entered: 12/31/2025) |
| 12/30/2025 | 6 | Motion to Dismiss Case filed by Abbey Walsh on behalf of Fordham South Lender LLC with hearing to be held on 1/27/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 1/20/2026,. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of J. Cafiero # 3 Exhibit C - Pledge Agreements # 4 Exhibit D - Default Notices # 5 Exhibit E - Assignment Agreement # 6 Exhibit F - UCC Financing Statements # 7 Exhibit G - Notices of Disposition # 8 Notice of Hearing) (Walsh, Abbey) (Entered: 12/30/2025) |
| 12/30/2025 | Notice of Continuance of Meeting of Creditors Filed by Rachael Siegel on behalf of United States Trustee. (Siegel, Rachael) (Entered: 12/30/2025) | |
| 12/10/2025 | 5 | Notice of Appearance filed by Abbey Walsh on behalf of Fordham South Lender LLC. (Walsh, Abbey) (Entered: 12/10/2025) |