DS Fordham Landing 1 LLC
11
Sean H. Lane
03/15/2026
05/01/2026
Yes
v
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor DS Fordham Landing 1 LLC
23 Hollow Ridge Road Mount Kisco, NY 10549 WESTCHESTER-NY Tax ID / EIN: 83-3263380 |
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 |
Daniel Rudewicz
DOJ-Ust 1 Bowling Green New York, NY 10004 212-510-0500 Email: daniel.rudewicz@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/01/2026 | 11 | Certificate of Service (related document(s)10) filed by Abbey Walsh on behalf of Fordham South Lender LLC. (Walsh, Abbey) (Entered: 05/01/2026) |
| 04/30/2026 | 10 | Motion for Adequate Protection Under Sections 361, 362(d)(1), and 363(e) of the Bankruptcy Code filed by Abbey Walsh on behalf of Fordham South Lender LLC with hearing to be held on 5/19/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 5/12/2026,. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - Loan Agreement # 3 Exhibit C - Mortgage # 4 Exhibit D - Default Notice # 5 Exhibit E - Assignment Agreement # 6 Exhibit F - March 2026 Letter # 7 Notice) (Walsh, Abbey) (Entered: 04/30/2026) |
| 04/22/2026 | Notice of Continuance of Meeting of Creditors Filed by Daniel Rudewicz on behalf of United States Trustee. 341(a) meeting to be held on 6/10/2026 at 01:00 PM at Zoom.us - USTrustee 6: Meeting ID 160 6479 0874, Passcode 6789012456, Phone 1 (202) 798-4458. (Rudewicz, Daniel) (Entered: 04/22/2026) | |
| 04/06/2026 | 9 | Motion for Joint Administration filed by J. Ted Donovan on behalf of DS Fordham Landing 1 LLC. (Attachments: # 1 Proposed Order) (Donovan, J.) (Entered: 04/06/2026) |
| 04/01/2026 | Pending Deadlines Terminated (related doc. #8) - $34 Fee Due to the Court for added creditors. (Rai, Narotam) (Entered: 04/01/2026) | |
| 03/31/2026 | 8 | Schedules filed: Schedule A/B Chapter 11 or Chapter 9 Cases Non-Individual:, Schedule D Chapter 11 or Chapter 9 Cases Non-Individual: , Schedule E/F Chapter 11 or Chapter 9 Cases Non-Individual:, Schedule G Chapter 11 or Chapter 9 Cases Non-Individual:, Schedule H Chapter 11 or Chapter 9 Cases Non-Individual: , Statement of Financial Affairs Chapter 11 or Chapter 9 Cases Non-Individual: , Summary of Assets and Liabilities Schedules Chapter 11 or Chapter 9 Cases Non-Individual: , Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims and Are Not Insiders (Official Form 204) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by J. Ted Donovan on behalf of DS Fordham Landing 1 LLC. (Donovan, J.) Filing Fee $34.00; Receipt Number: 70001306. Added New Creditors. Modified on 4/8/2026 To Reflect the Entry of the Filing Fee Receipt. (Tavarez, Arturo). (Entered: 03/31/2026) |
| 03/19/2026 | 7 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 03/19/2026. (Admin.) (Entered: 03/20/2026) |
| 03/18/2026 | 6 | Notice of Appearance filed by Avery S Mehlman on behalf of Namdar Fordham South LLC. (Mehlman, Avery) (Entered: 03/18/2026) |
| 03/18/2026 | 5 | Notice of Appearance filed by Janice Goldberg on behalf of Namdar Fordham South LLC. (Goldberg, Janice) (Entered: 03/18/2026) |
| 03/18/2026 | 4 | Notice of Appearance filed by Steven B Smith on behalf of Namdar Fordham South LLC. (Smith, Steven) (Entered: 03/18/2026) |