Case number: 7:25-bk-23155 - DS 1 GP Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
RELATED, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-23155-shl

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


Date filed:  12/01/2025
341 meeting:  12/31/2025

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

Latest Dockets

Date Filed#Docket Text
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 DS 1 GP Inc.. (Donovan, J.) (Entered: 01/26/2026)
01/26/202612Opposition (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)
01/23/202611Memorandum 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)
01/20/20268Letter requesting adjournment (related document(s)6) Filed by J. Ted Donovan on behalf of DS 1 GP Inc.. (Donovan, J.) (Entered: 01/20/2026)
12/31/20257Certificate 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)
12/30/20256Motion 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)
12/30/2025Notice of Continuance of Meeting of Creditors Filed by Rachael Siegel on behalf of United States Trustee. (Siegel, Rachael) (Entered: 12/30/2025)
12/10/20255Notice of Appearance filed by Abbey Walsh on behalf of Fordham South Lender LLC. (Walsh, Abbey) (Entered: 12/10/2025)