Goldner Capital Management LLC
11
Alan S. Trust
10/02/2024
01/06/2026
Yes
v
| ProHacVice, RELATED, JNTADMN, LEAD, SPLITCASE |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
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
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
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/06/2026 | 474 | Letter Providing Notice of Court Hearing Filed by Jonathan Howard Freiberger on behalf of Omega Healthcare Investors, Inc. (RE: related document(s)[325] Motion to File Claim After Claims Bar Date filed by Interested Party Omega Healthcare Investors, Inc.) Hearing scheduled for 2/25/2026 at 10:00 AM (check with court for location). (Freiberger, Jonathan) |
| 01/06/2026 | 473 | Affidavit/Certificate of Service Filed by Adam P Wofse on behalf of Missouri MT Holdings LLC (RE: related document(s)[471] Motion to Extend Time filed by Jointly Administered Debtor Missouri MT Holdings LLC) (Wofse, Adam) |
| 01/06/2026 | 472 | Affidavit/Certificate of Service Filed by Adam P Wofse on behalf of Goldner Capital Management LLC (RE: related document(s)[470] Motion to Extend Time filed by Debtor Goldner Capital Management LLC) (Wofse, Adam) |
| 01/05/2026 | 471 | Motion to Extend Time /Motion of Post-Confirmation Debtor Missouri MT Holdings LLC for Entry of an Order Extending the Time to Object to Claims. Objections to be filed on 1/22/2026 by 5:00 p.m.. Filed by Adam P Wofse on behalf of Missouri MT Holdings LLC. Order to be presented for signature on 1/29/2026. (Attachments: # (1) Proposed Order) (Wofse, Adam) |
| 01/05/2026 | 470 | Motion to Extend Time /Motion of Post-Confirmation Debtor Goldner Capital Management LLC for Entry of an Order Extending the Time to Object to Claims. Objections to be filed on 1/22/2026 by 5:00 p.m.. Filed by Adam P Wofse on behalf of Goldner Capital Management LLC. Order to be presented for signature on 1/29/2026. (Attachments: # (1) Proposed Order) (Wofse, Adam) |
| 12/19/2025 | 469 | Letter from Mediator, Robert E. Grossman Filed by Jessica Renee Kenney Bonteque on behalf of Robert Grossman (Bonteque, Jessica) (Entered: 12/19/2025) |
| 12/16/2025 | 468 | Order Approving Interim and Final Applications for Allowance of Compensation and Reimbursement of Expenses of Debtor's Counsel and Special Counsel. For LaMonica Herbst & Maniscalco, LLP for Goldner Capital Management LLC, GCM Manager LLC, GCM Parkside LLC, GCM UP LLC, GCM Wash LLC,and Missouri MT Holdings LLC fees awarded: $956,191.00, expenses awarded: $0.00. For McGlinchey Stafford PLLC, for Goldner Capital Management LLC, GCM Manager LLC, GCM Parkside LLC, GCM UP LLC, GCM Wash LLC,and Missouri MT Holdings LLC fees awarded: $274806.00, expenses awarded: $550.02. The interim Order of the Court dated August 20, 2025, which approved LH&Ms application of unused retainers for each of the Debtors, is approved on a final basis. (RE: related document(s)430 Application for Compensation filed by Debtor Goldner Capital Management LLC), 431 Final Application for Compensation. 432 Final Application for Compensation. 433 Final Application for Compensation. 434 Final Application for Compensation. 435 Final Application for Compensation.452 Application for Compensation. 453 Application for Compensation. 454 Application for Compensation. 455 Application for Compensation. 456 Application for Compensation. 457 Application for Compensation. Signed on 12/16/2025 (ylr). Modified on 12/17/2025 to correct fee amount for LaMonica Herbst & Maniscalco, LLP (ylr). (Entered: 12/17/2025) |
| 12/12/2025 | 467 | Order Granting Motion of Anderson, Bowman & Wallshein, PLLC to Withdraw as Counsel Pursuant to Local Bankruptcy Rule 2090-1(e). Anderson, Bowman, & Wallshein, PLLC, are relieved as attorney of record for the Mayer Parties (Related Doc # [429]) Signed on 12/12/2025. (one) |
| 12/11/2025 | 466 | Consent Order Further Extending Plan Confirmation Hearing Until After Conclusion of Mediation. Ordered, the time for the Debtor to confirm its Plan is extended from September 30, 2025 to thirty (30) days after the conclusion of the Mediation. (RE: related document(s)[450] Notice of Settlement of Proposed Order filed by Jointly Administered Debtor GCM Manager LLC). Signed on 12/11/2025 (ylr) |
| 12/10/2025 | Hearing Held; - Appearances: Btzalel Hirschhorn. (RE: related document(s)429 Motion to Withdraw as Attorney Filed by Creditor GM Evercore Ventures, LLC) MOTION GRANTED - 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) |