Goldner Capital Management LLC
11
Alan S. Trust
10/02/2024
03/31/2025
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 |
---|---|---|
03/31/2025 | 224 | Order Directing Parties to Meet and Confer to Comply with Court's Directive. Ordered, that on or before April 3, 2025, Debtors and Capital shall meet and confer in person concerning the Directive and shall comply with the Directive; if the parties cannot agree where to meet they shall meet at the Central Islip Federal Courthouse. Ordered, that the conference shall culminate in a joint stipulation of facts as required by the Directive being filed with the Court by no later than April 7, 2025, at 4:00 p.m.. Ordered, that Debtors and Capital must record the entirety of the conference by audio; if Debtors and Capital are unable to comply with the Directive, they shall file a detailed joint letter by no later than April 7, 2025, at 4:00 p.m; setting out why they could not socomply, and shall provide the Court with the recording of the conference by no later than April 8, 2025, at 4:00 p.m; (RE: related document(s)[20] Motion to Dismiss Case filed by Creditor Capital Source, LLC and The Capital Foresight Limited Partnership). Signed on 3/31/2025 (ylr) |
03/28/2025 | 223 | Response /Debtors' Response and Opposition to Motion to Reopen the Trial Record Filed by Joseph S Maniscalco on behalf of GCM Manager LLC, GCM PARKSIDE LLC, GCM UP LLC, GCM WASH LLC, Goldner Capital Management LLC, LHW MASTER TENANT LLC, Missouri MT Holdings LLC (RE: related document(s)[199] Motion to Authorize/Direct filed by Creditor Capital Source, LLC and The Capital Foresight Limited Partnership) (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Maniscalco, Joseph) |
03/27/2025 | 222 | Chapter 11 Plan dated March 26, 2025 of Missouri MT Holdings LLC. Percentage to be paid to General Unsecured Creditors Unknown. Filed by Joseph S Maniscalco on behalf of Missouri MT Holdings LLC. (Maniscalco, Joseph) (Entered: 03/27/2025) |
03/27/2025 | 221 | Disclosure Statement of Chapter 11 Debtor Missouri MT Holdings LLC Filed by Joseph S Maniscalco on behalf of Missouri MT Holdings LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Maniscalco, Joseph) (Entered: 03/27/2025) |
03/27/2025 | 220 | Chapter 11 Plan dated March 26, 2025 of GCM Wash LLC. Percentage to be paid to General Unsecured Creditors Unknown. Filed by Joseph S Maniscalco on behalf of GCM WASH LLC. (Maniscalco, Joseph) (Entered: 03/27/2025) |
03/27/2025 | 219 | Disclosure Statement of Chapter 11 Debtor GCM Wash LLC Filed by Joseph S Maniscalco on behalf of GCM WASH LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Maniscalco, Joseph) (Entered: 03/27/2025) |
03/27/2025 | 218 | Chapter 11 Plan dated March 26, 2025 of GCM UP LLC. Percentage to be paid to General Unsecured Creditors Unknown. Filed by Joseph S Maniscalco on behalf of GCM UP LLC. (Maniscalco, Joseph) (Entered: 03/27/2025) |
03/27/2025 | 217 | Disclosure Statement of Chapter 11 Debtor GCM UP LLC Filed by Joseph S Maniscalco on behalf of GCM UP LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Maniscalco, Joseph) (Entered: 03/27/2025) |
03/27/2025 | 216 | Chapter 11 Plan dated March 26, 2025 of GCM Parkside LLC. Percentage to be paid to General Unsecured Creditors Unknown. Filed by Joseph S Maniscalco on behalf of GCM PARKSIDE LLC. (Maniscalco, Joseph) (Entered: 03/27/2025) |
03/27/2025 | 215 | Disclosure Statement of Chapter 11 Debtor GCM Parkside LLC Filed by Joseph S Maniscalco on behalf of GCM PARKSIDE LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Maniscalco, Joseph) (Entered: 03/27/2025) |