Case number: 8:24-bk-73789 - Goldner Capital Management LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Goldner Capital Management LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    10/02/2024

  • Last Filing

    02/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice, RELATED, JNTADMN, LEAD, SPLITCASE



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-73789-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  10/02/2024
Plan confirmed:  08/25/2025
341 meeting:  01/15/2025
Deadline for filing claims:  12/16/2024
Deadline for filing claims (govt.):  03/31/2025

Debtor

Goldner Capital Management LLC

1999 Flatbush Avenue
Brooklyn, NY 11234
NASSAU-NY
Tax ID / EIN: 82-4899106

represented by
Melanie A FitzGerald

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: MFitzgerald@lhmlawfirm.com

Gary F. Herbst

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue, Suite 201
Wantagh
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gh@lhmlawfirm.com

LaMonica Herbst & Maniscalco, LLP

3305 Jerusalem Avenue
Wantagh, NY 11793

Cristina Mihaela Lipan

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: cl@lhmlawfirm.com

Joseph S Maniscalco

LaMonica Herbst Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: jsm@lhmlawfirm.com

Nina Marie Proctor

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
516-826-6500
Fax : 516-826-6522
Email: np@lhmlawfirm.com

Timothy Dylan Reeves

Spencer Fane, LLP
511 Union Street, Suite 1000
Nashville, TN 37219
615-238-6300
Email: dreeves@spencerfane.com

Lon J Seidman

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Suite 201
11793
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: ls@lhmlawfirm.com

Adam P Wofse

Lamonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: AWofse@lhmlawfirm.com

Jointly Administered Debtor

GCM Manager LLC

1999 Flatbush Avenue
Brooklyn, NY 11234
Tax ID / EIN: 82-4899106

represented by
Melanie A FitzGerald

(See above for address)

Gary F. Herbst

(See above for address)

LaMonica Herbst & Maniscalco, LLP

(See above for address)

Cristina Mihaela Lipan

(See above for address)

Joseph S Maniscalco

(See above for address)

Timothy Dylan Reeves

(See above for address)

Lon J Seidman

(See above for address)

Adam P Wofse

(See above for address)

Jointly Administered Debtor

GCM PARKSIDE LLC

1999 Flatbush Avenue
Brooklyn, NY 11234
Tax ID / EIN: 86-1586594

represented by
Melanie A FitzGerald

(See above for address)

Gary F. Herbst

(See above for address)

LaMonica Herbst & Maniscalco, LLP

(See above for address)

Cristina Mihaela Lipan

(See above for address)

Joseph S Maniscalco

(See above for address)

Timothy Dylan Reeves

(See above for address)

Lon J Seidman

(See above for address)

Adam P Wofse

(See above for address)

Jointly Administered Debtor

GCM UP LLC

1999 Flatbush Avenue
Brooklyn, NY 11234
Tax ID / EIN: 82-7004733

represented by
Melanie A FitzGerald

(See above for address)

Gary F. Herbst

(See above for address)

LaMonica Herbst & Maniscalco, LLP

(See above for address)

Cristina Mihaela Lipan

(See above for address)

Joseph S Maniscalco

(See above for address)

Timothy Dylan Reeves

(See above for address)

Lon J Seidman

(See above for address)

Adam P Wofse

(See above for address)

Jointly Administered Debtor

GCM WASH LLC

1999 Flatbush Avenue
Brooklyn, NY 11234
Tax ID / EIN: 82-7004733

represented by
Melanie A FitzGerald

(See above for address)

Gary F. Herbst

(See above for address)

LaMonica Herbst & Maniscalco, LLP

(See above for address)

Cristina Mihaela Lipan

(See above for address)

Joseph S Maniscalco

(See above for address)

Timothy Dylan Reeves

(See above for address)

Lon J Seidman

(See above for address)

Adam P Wofse

(See above for address)

Jointly Administered Debtor

LHW MASTER TENANT LLC

20 East Sunrise Highway
Valley Stream, NY 11581
Tax ID / EIN: 82-7004733
TERMINATED: 01/28/2025

represented by
Melanie A FitzGerald

(See above for address)
TERMINATED: 01/28/2025

Gary F. Herbst

(See above for address)
TERMINATED: 01/28/2025

LaMonica Herbst & Maniscalco, LLP

(See above for address)
TERMINATED: 01/28/2025

Cristina Mihaela Lipan

(See above for address)
TERMINATED: 01/28/2025

Joseph S Maniscalco

(See above for address)
TERMINATED: 01/28/2025

Lon J Seidman

(See above for address)
TERMINATED: 01/28/2025

Adam P Wofse

(See above for address)
TERMINATED: 01/28/2025

Jointly Administered Debtor

Missouri MT Holdings LLC

1999 Flatbush Avenue
Brooklyn, NY 11234
Tax ID / EIN: 84-4402178

represented by
Melanie A FitzGerald

(See above for address)

Gary F. Herbst

(See above for address)

LaMonica Herbst & Maniscalco, LLP

(See above for address)

Cristina Mihaela Lipan

(See above for address)

Joseph S Maniscalco

(See above for address)

Timothy Dylan Reeves

(See above for address)

Lon J Seidman

(See above for address)

Adam P Wofse

(See above for address)

Assist. U.S. Trustee

Christine H Black

US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
02/27/2026511Affidavit/Certificate of Service Filed by Joseph S Maniscalco on behalf of Goldner Capital Management LLC (RE: related document(s)[509] Motion to Approve Stipulation filed by Debtor Goldner Capital Management LLC, Jointly Administered Debtor GCM Manager LLC, Jointly Administered Debtor GCM UP LLC, Jointly Administered Debtor GCM WASH LLC) (Maniscalco, Joseph)
02/27/2026510Letter Requesting Fees to be Paid to Mediator Filed by Jessica Renee Kenney Bonteque on behalf of Robert Grossman (Attachments: # (1) Exhibit A - Proposed Fee Order) (Bonteque, Jessica)
02/25/2026Hearing Held; - Appearances: Joseph Maniscalco, Rachael Smiley, Avrum Rosen, Christine Black. MOTION PLACED UNDER SUBMISSION. (RE: related document(s)474 Letter Providing Notice of Court Hearing Filed by Interested Party Omega Healthcare Investors, Inc.) (caf)
02/25/2026509Motion to Approve Stipulation and Order By and Between the GCM Debtors and Finance Holding Company and Granting Related Relief. Objections to be filed on 3/13/2026 by 5:00 p.m.. Filed by Joseph S Maniscalco on behalf of GCM Manager LLC, GCM UP LLC, GCM WASH LLC, Goldner Capital Management LLC. Order to be presented for signature on 3/20/2026. (Attachments: # (1) Exhibit A - Stipulation) (Maniscalco, Joseph)
02/25/2026508Affidavit/Certificate of Service of Order for Admission of Rachael Smiley to Appear Pro Hac Vice Filed by Leighton Aiken on behalf of Omega Healthcare Investors, Inc. (RE: related document(s)[501] Motion to Appear Pro Hac Vice filed by Interested Party Omega Healthcare Investors, Inc.) (Aiken, Leighton)
02/23/2026507Order Denying Motion Seeking Removal of Samuel Goldner as Distributing Agents and Plan Administrators Under Confirmed Plans of Liquidation (Related Doc # [491]) Signed on 2/23/2026. (ylr)
02/23/2026506Order Granting Motion To Withdraw As Special Litigation Counsel for Debtors. Ordered, T. Dylan Reeves and McGlinchey Stafford PLLC are withdrawn as counsel of record for the Chapter 11 Debtors and are relieved of any and all further duties and responsibilities for the Chapter 11 Debtors. (Related Doc # [478]) Signed on 2/23/2026. (ylr)
02/20/2026505Order Extending Time to Object to Claims. Ordered, that the deadline for the Debtor to object to claims filed against the Debtors estate is extended from the current deadline of January 7, 2026 through and including April 7, 2026 (RE: related document(s)[470] Motion to Extend Time filed by Debtor Goldner Capital Management LLC). Signed on 2/20/2026 (ylr)
02/20/2026504Letter of Adjournment: Hearing rescheduled from 2/18/2026 at 10:00 a.m. to 3/26/2026 at 2:00 p.m. Filed by Robert Nosek on behalf of Capital Source LLC and The Capital Foresight Limited Partnership (RE: related document(s)[445] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Creditor Capital Source LLC and The Capital Foresight Limited Partnership) (Nosek, Robert)
02/20/2026503Letter of Adjournment: Hearing rescheduled from February 18, 2026 to March 26,2026 at 2:00 p.m. Filed by Joseph S Maniscalco on behalf of GCM Manager LLC, GCM PARKSIDE LLC, GCM UP LLC, GCM WASH LLC, Goldner Capital Management LLC, Missouri MT Holdings LLC (Maniscalco, Joseph)