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

    12/19/2025

  • 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
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

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
 
 

Latest Dockets

Date Filed#Docket Text
12/19/2025469Letter from Mediator, Robert E. Grossman Filed by Jessica Renee Kenney Bonteque on behalf of Robert Grossman (Bonteque, Jessica)
12/16/2025468Order 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).
12/12/2025467Order 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)
12/11/2025466Consent 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)
12/10/2025Hearing 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)
12/10/2025Hearing Held and Adjourned; - Appearances: Joseph Maniscalco and Robert Nosek. 'Hearing scheduled for 02/18/2026 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)445 Motion to Object/Reclassify/Reduce/Expunge Claims Filed by Creditor Capital Source LLC and The Capital Foresight Limited Partnership) LETTER OF ADJOURNMENT TO BE FILED (ymm)
12/10/2025Hearing Held; - Appearances: Jose. (RE: related document(s)457 Application for Compensation Filed by Spec. Counsel McGlinchey Stafford PLLC) 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)
12/10/2025Hearing Held; - Appearances: Joseph Maniscalco. (RE: related document(s)456 Application for Compensation Filed by Jointly Administered Debtor GCM WASH 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)
12/10/2025Hearing Held; - Appearances: Joseph Maniscalco. (RE: related document(s)455 Application for Compensation Filed by Jointly Administered Debtor GCM UP 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)
12/10/2025Hearing Held; - Appearances: Joseph Maniscalco. (RE: related document(s)454 Application for Compensation Filed by Jointly Administered Debtor GCM PARKSIDE 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)