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

    07/02/2025

  • 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
07/02/2025346Order (A) Approving Debtor's Disclosure Statements, (B) Scheduling Hearing on Confirmation of Debtor's Plan of Liquidation, (C) Fixing Time for Filing Acceptances or Rejection of Debtor's Plans, and (D) Establishing Requirements for Ballots and Notices. (RE: related document(s)[328] Amended Disclosure Statement filed by Debtor Goldner Capital Management LLC). Signed on 7/2/2025 Confirmation hearing to be held on 8/6/2025 at 01:30 PM at Courtroom 960 (Judge Trust), CI, NY. Last day to Object to Confirmation 7/30/2025. Ballots due by 8/1/2025. (ylr)
07/01/2025345Exhibit / Redline of Second Amended Disclosure Statement and Chapter 11 Plan of Liquidation of Missouri MT Holdings LLC Filed by Joseph S Maniscalco on behalf of Missouri MT Holdings LLC (RE: related document(s)[343] Amended Disclosure Statement filed by Jointly Administered Debtor Missouri MT Holdings LLC, [344] Amended Chapter 11 Plan filed by Jointly Administered Debtor Missouri MT Holdings LLC) (Attachments: # (1) Redline Plan) (Maniscalco, Joseph)
07/01/2025344Second Amended Chapter 11 Plan.. dated July 1, 2025 Percentage to be paid to General Unsecured Creditors Unknown. Filed by Joseph S Maniscalco on behalf of Missouri MT Holdings LLC (RE: related document(s)[222] Chapter 11 Plan filed by Jointly Administered Debtor Missouri MT Holdings LLC, [274] Amended Chapter 11 Plan filed by Jointly Administered Debtor Missouri MT Holdings LLC). (Maniscalco, Joseph)
07/01/2025343Second Amended Disclosure Statement of Chapter 11 Debtor Missouri MT Holdings LLC Filed by Joseph S Maniscalco on behalf of Missouri MT Holdings LLC (RE: related document(s)[221] Disclosure Statement filed by Jointly Administered Debtor Missouri MT Holdings LLC). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Maniscalco, Joseph)
07/01/2025342Exhibit / Redline of Third Amended Disclosure Statement and Chapter 11 Plan of Liquidation of GCM Wash LLC Filed by Joseph S Maniscalco on behalf of GCM WASH LLC (RE: related document(s)[340] Amended Disclosure Statement filed by Jointly Administered Debtor GCM WASH LLC, [341] Amended Chapter 11 Plan filed by Jointly Administered Debtor GCM WASH LLC) (Attachments: # (1) Redline Plan) (Maniscalco, Joseph)
07/01/2025341Third Amended Chapter 11 Plan.. dated July 1, 2025 Percentage to be paid to General Unsecured Creditors Unknown. Filed by Joseph S Maniscalco on behalf of GCM WASH LLC (RE: related document(s)[220] Chapter 11 Plan filed by Jointly Administered Debtor GCM WASH LLC, [271] Amended Chapter 11 Plan filed by Jointly Administered Debtor GCM WASH LLC, [304] Amended Chapter 11 Plan filed by Jointly Administered Debtor GCM WASH LLC). (Maniscalco, Joseph)
07/01/2025340Third Amended Disclosure Statement of Chapter 11 Debtor GCM Wash LLC Filed by Joseph S Maniscalco on behalf of GCM WASH LLC (RE: related document(s)[219] Disclosure Statement filed by Jointly Administered Debtor GCM WASH LLC). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Maniscalco, Joseph)
07/01/2025339Exhibit / Redline of Third Amended Disclosure Statement and Chapter 11 Plan of Liquidation of GCM UP LLC Filed by Joseph S Maniscalco on behalf of GCM UP LLC (RE: related document(s)[337] Amended Disclosure Statement filed by Jointly Administered Debtor GCM UP LLC, [338] Amended Chapter 11 Plan filed by Jointly Administered Debtor GCM UP LLC) (Attachments: # (1) Redline Plan) (Maniscalco, Joseph)
07/01/2025338Third Amended Chapter 11 Plan.. dated July 1, 2025 Percentage to be paid to General Unsecured Creditors Unknown. Filed by Joseph S Maniscalco on behalf of GCM UP LLC (RE: related document(s)[218] Chapter 11 Plan filed by Jointly Administered Debtor GCM UP LLC, [268] Amended Chapter 11 Plan filed by Jointly Administered Debtor GCM UP LLC, [306] Amended Chapter 11 Plan filed by Jointly Administered Debtor GCM UP LLC). (Maniscalco, Joseph)
07/01/2025337Third Amended Disclosure Statement of Chapter 11 Debtor GCM UP LLC Filed by Joseph S Maniscalco on behalf of GCM UP LLC (RE: related document(s)[217] Disclosure Statement filed by Jointly Administered Debtor GCM UP LLC). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Maniscalco, Joseph)