Goldner Capital Management LLC
11
Alan S. Trust
10/02/2024
07/02/2025
Yes
v
ProHacVice, RELATED, JNTADMN, LEAD, SPLITCASE |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/02/2025 | 346 | Order (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) |
07/01/2025 | 345 | Exhibit / 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) |
07/01/2025 | 344 | Second 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) |
07/01/2025 | 343 | Second 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) |
07/01/2025 | 342 | Exhibit / 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) |
07/01/2025 | 341 | Third 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) |
07/01/2025 | 340 | Third 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) |
07/01/2025 | 339 | Exhibit / 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) |
07/01/2025 | 338 | Third 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) |
07/01/2025 | 337 | Third 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) |