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

    04/24/2025

  • 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
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

20 East Sunrise Highway
Valley Stream, NY 11581
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

Timothy Dylan Reeves

McGlinchey Stafford
333 Commerce Street
Suite 1425
Nashville, TN 37201
615-762-9050
Fax : 615-296-4716
Email: dreeves@mcglinchey.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

20 East Sunrise Highway
Valley Stream, NY 11581
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

20 East Sunrise Highway
Valley Stream, NY 11581
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

20 East Sunrise Highway
Valley Stream, NY 11581
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

20 East Sunrise Highway
Valley Stream, NY 11581
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

20 East Sunrise Highway
Valley Stream, NY 11581
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
04/24/2025236Motion for Michael S. Ackerman to Appear Pro Hac Vice for Capital Source, LLC and The Capital Foresight Limited Partnership. Fee Amount $200. Filed by Michael Ackerman on behalf of Capital Source, LLC and The Capital Foresight Limited Partnership. (Attachments: # (1) Affidavit # (2) Certificate of Good Standing - C.D. Ca. # (3) Certificate of Good Standing CA # (4) Proposed Order) (Ackerman, Michael)
04/23/2025235Motion to Dismiss/Withdraw Motion of Capital Funding, LLC for Entry of an Order (I) Dismissing Chapter 11 Case of LHW Master Tenant LLC Pursuant to 11 U.S.C. § 1112, or, in the Alternative, (II) Granting Relief From the Automatic Stay Pursuant to 11 U.S.C. § 362(d) Filed by Evan J. Zucker on behalf of Capital Funding, LLC (RE: related document(s)[29] Motion to Dismiss Case filed by Creditor Capital Funding, LLC). (Zucker, Evan)
04/23/2025234Order Granting Capital Source, LLC and the Capital Foresight Limited Partnership's Motion to Reopen the Record. Ordered, that the Executed Signature Pages attached as Exhibit B to the Motion to Reopen the Record shall be considered as evidence for the Motion to Dismiss. (Related Doc # [199]) Signed on 4/23/2025. (ylr)
04/23/2025Hearing Held; - Appearances: Max Sclan, Joseph Maniscalco, Mark Frankel, Christine Black, Thomas Budford and Stephanie Hor-Chen. (RE: related document(s)20 Motion to Dismiss Case Filed by Creditor Capital Source, LLC and The Capital Foresight Limited Partnership) MOTION DENIED AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm)
04/23/2025Hearing Held; - Appearances: Max Sclan, Joseph Maniscalco, Mark Frankel, Christine Black, Thomas Budford and Stephanie Hor-Chen. (RE: related document(s)29 Motion to Dismiss Case Filed by Creditor Capital Funding, LLC) MOTION DENIED AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm)
04/23/2025Adjourned Without Hearing - 'Hearing scheduled for 06/25/2025 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)76 Application for Compensation Filed by Attorney LaMonica Herbst & Maniscalco, LLP) (ymm)
04/23/2025Adjourned Without Hearing - 'Hearing scheduled for 06/25/2025 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)77 Application for Compensation Filed by Attorney LaMonica Herbst & Maniscalco, LLP) (ymm)
04/23/2025Adjourned Without Hearing - 'Hearing scheduled for 06/25/2025 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)75 Application for Compensation Filed by Attorney LaMonica Herbst & Maniscalco, LLP) (ymm)
04/23/2025Adjourned Without Hearing - 'Hearing scheduled for 06/25/2025 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)73 Application for Compensation Filed by Attorney LaMonica Herbst & Maniscalco, LLP) (ymm)
04/23/2025Adjourned Without Hearing - 'Hearing scheduled for 06/25/2025 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)74 Application for Compensation Filed by Attorney LaMonica Herbst & Maniscalco, LLP) (ymm)