Goldner Capital Management LLC
11
Alan S. Trust
10/02/2024
05/01/2026
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 |
Kyriaki Christodoulou
Cullen and Dykman LLP One Battery Park Plaza Ste 34th Floor New York, NY 10004 862-219-9826 Email: kchristodoulou@cullenllp.com Cullen and Dykman LLP
333 Earle Ovington Blvd. 2nd Floor Uniondale, NY 11553 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 TERMINATED: 04/07/2026 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 TERMINATED: 04/07/2026 LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue Wantagh, NY 11793 TERMINATED: 04/07/2026 Cristina Mihaela Lipan
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email: cl@lhmlawfirm.com TERMINATED: 04/07/2026 Joseph S Maniscalco
LaMonica Herbst Maniscalco 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: jsm@lhmlawfirm.com TERMINATED: 04/07/2026 Michelle McMahon
Cullen and Dykman LLP One Battery Park Plaza, 34th Floor New York, NY 10004 212-510-2296 Email: mmcmahon@cullenllp.com Bonnie Pollack
Cullen and Dykman LLP The Omni Building 333 Earle Ovington Boulevard Ste 2nd Floor Uniondale, NY 11533 516-357-3700 Email: bpollack@cullenanddykman.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 TERMINATED: 04/07/2026 Timothy Dylan Reeves
Spencer Fane, LLP 511 Union Street, Suite 1000 Nashville, TN 37219 615-238-6300 Email: dreeves@spencerfane.com TERMINATED: 02/23/2026 Matthew G Roseman
Cullen and Dykman LLP The Omni Building 333 Earle Ovington Boulevard Ste 2nd Floor Uniondale, NY 11533 516-357-3700 Fax : 516-357-2575 Email: mroseman@cullenllp.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 TERMINATED: 04/07/2026 Thomas R Slome
Cullen & Dykman LLP The Omni Building 333 Earle Ovington Boulevard Ste 2nd Floor Uniondale, NY 11533 516-357-3700 Fax : 516-357-3792 Email: tslome@cullenllp.com Elizabeth Usinger
Cullen and Dykman LLP The Omni Building 333 Earle Ovington Boulevard Ste 2nd Floor Uniondale, NY 11533 516-357-3869 Email: eusinger@cullenanddykman.com Catherine Marie Weiss
Spencer Fane LLP 711 Third Avenue New York, NY 10017 212-907-7300 Email: cbutto@spencerfane.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 TERMINATED: 04/07/2026 |
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) Michelle McMahon
(See above for address) Bonnie Pollack
(See above for address) Timothy Dylan Reeves
(See above for address) TERMINATED: 02/23/2026 Matthew G Roseman
(See above for address) Lon J Seidman
(See above for address) Thomas R Slome
(See above for address) Elizabeth Usinger
(See above for address) Catherine Marie Weiss
(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 |
Cullen and Dykman LLP
(See above for address) Melanie A FitzGerald
(See above for address) TERMINATED: 04/07/2026 Gary F. Herbst
(See above for address) TERMINATED: 04/07/2026 LaMonica Herbst & Maniscalco, LLP
(See above for address) TERMINATED: 04/07/2026 Cristina Mihaela Lipan
(See above for address) TERMINATED: 04/07/2026 Joseph S Maniscalco
(See above for address) TERMINATED: 04/07/2026 Michelle McMahon
(See above for address) Kelly McNamee
Cullen and Dykman LLP 333 Earle Ovington Boulevard Uniondale, NY 11553 516-296-9166 Email: kmcnamee@cullenllp.com Bonnie Pollack
(See above for address) Timothy Dylan Reeves
(See above for address) TERMINATED: 02/23/2026 Matthew G Roseman
(See above for address) Lon J Seidman
(See above for address) TERMINATED: 04/07/2026 Thomas R Slome
(See above for address) Elizabeth Usinger
(See above for address) Catherine Marie Weiss
(See above for address) Adam P Wofse
(See above for address) TERMINATED: 04/07/2026 |
Jointly Administered Debtor GCM UP LLC
1999 Flatbush Avenue Brooklyn, NY 11234 Tax ID / EIN: 82-7004733 |
represented by |
Cullen and Dykman LLP
(See above for address) Melanie A FitzGerald
(See above for address) TERMINATED: 04/07/2026 Gary F. Herbst
(See above for address) TERMINATED: 04/07/2026 LaMonica Herbst & Maniscalco, LLP
(See above for address) TERMINATED: 04/07/2026 Cristina Mihaela Lipan
(See above for address) TERMINATED: 04/07/2026 Joseph S Maniscalco
(See above for address) TERMINATED: 04/07/2026 Michelle McMahon
(See above for address) Kelly McNamee
(See above for address) Bonnie Pollack
(See above for address) Timothy Dylan Reeves
(See above for address) TERMINATED: 02/23/2026 Matthew G Roseman
(See above for address) Lon J Seidman
(See above for address) TERMINATED: 04/07/2026 Thomas R Slome
(See above for address) Elizabeth Usinger
(See above for address) Catherine Marie Weiss
(See above for address) Adam P Wofse
(See above for address) TERMINATED: 04/07/2026 |
Jointly Administered Debtor GCM WASH LLC
1999 Flatbush Avenue Brooklyn, NY 11234 Tax ID / EIN: 82-7004733 |
represented by |
Cullen and Dykman LLP
(See above for address) Melanie A FitzGerald
(See above for address) TERMINATED: 04/07/2026 Gary F. Herbst
(See above for address) TERMINATED: 04/07/2026 LaMonica Herbst & Maniscalco, LLP
(See above for address) TERMINATED: 04/07/2026 Cristina Mihaela Lipan
(See above for address) TERMINATED: 04/07/2026 Joseph S Maniscalco
(See above for address) TERMINATED: 04/07/2026 Michelle McMahon
(See above for address) Kelly McNamee
(See above for address) Bonnie Pollack
(See above for address) Timothy Dylan Reeves
(See above for address) TERMINATED: 02/23/2026 Matthew G Roseman
(See above for address) Lon J Seidman
(See above for address) TERMINATED: 04/07/2026 Thomas R Slome
(See above for address) Elizabeth Usinger
(See above for address) Catherine Marie Weiss
(See above for address) Adam P Wofse
(See above for address) TERMINATED: 04/07/2026 |
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 |
Kyriaki Christodoulou
(See above for address) Cullen and Dykman LLP
(See above for address) Melanie A FitzGerald
(See above for address) TERMINATED: 04/07/2026 Gary F. Herbst
(See above for address) TERMINATED: 04/07/2026 LaMonica Herbst & Maniscalco, LLP
(See above for address) TERMINATED: 04/07/2026 Cristina Mihaela Lipan
(See above for address) TERMINATED: 04/07/2026 Joseph S Maniscalco
(See above for address) TERMINATED: 04/07/2026 Michelle McMahon
(See above for address) Kelly McNamee
(See above for address) Bonnie Pollack
(See above for address) Timothy Dylan Reeves
(See above for address) TERMINATED: 02/23/2026 Matthew G Roseman
(See above for address) Lon J Seidman
(See above for address) TERMINATED: 04/07/2026 Thomas R Slome
(See above for address) Elizabeth Usinger
(See above for address) Catherine Marie Weiss
(See above for address) Adam P Wofse
(See above for address) TERMINATED: 04/07/2026 |
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 |
|---|---|---|
| 05/01/2026 | 592 | Letter IN CONNECTION WITH THE COURT ORDER DATED APRIL 29 Filed by Jeremy Rosenberg on behalf of Chana Kahan, Leslie Kahan (Rosenberg, Jeremy) |
| 05/01/2026 | 591 | Affidavit/Certificate of Service Filed by Richard J McCord on behalf of Capital Source LLC and The Capital Foresight Limited Partnership (RE: related document(s)[590] Generic Order) (McCord, Richard) |
| 04/29/2026 | 590 | Order Concerning Discovery Dispute on Kahan Claim Objections. The Parties shall submit any direct testimony from themselves and any witness under their control by Affidavit signed by the witness. Affidavits shall be filed with the Court no later than May 8, 2026. Any objection to any portion of a witness affidavit, including evidentiary objections, shall be filed no later than May 11, 2026. The Parties shall exchange all exhibits by no later than May 8, 2026. Any objection to any portion of an exhibit shall be filed no later than May 11, 2026. (RE: related document(s)[551] Order to Schedule Hearing (Generic)). Signed on 4/29/2026 (ylr) |
| 04/29/2026 | 589 | Letter Providing Notice of Court Hearing Filed by Matthew G Roseman on behalf of GCM Manager LLC, GCM PARKSIDE LLC, GCM UP LLC, GCM WASH LLC, Goldner Capital Management LLC (RE: related document(s)[539] Generic Order) (Roseman, Matthew) |
| 04/29/2026 | 588 | Letter of Adjournment: Hearing rescheduled from May 20, 2026 at 10:30 A.M. to May 14, 2026 at 12:00 P.M. Filed by Kyriaki Christodoulou on behalf of Goldner Capital Management LLC, Missouri MT Holdings LLC (RE: related document(s)[537] Motion to Extend Time filed by Debtor Goldner Capital Management LLC, [538] Motion to Extend Time filed by Jointly Administered Debtor Missouri MT Holdings LLC) (Christodoulou, Kyriaki) |
| 04/28/2026 | Hearing Held and Adjourned; - Appearances: Matthew G Roseman, Michael A. Taitelman, Daniel Weiskopf, Thomas A. Buford, III Elizabeth Usinger, Dillon Reeves. Ruling Conference scheduled for 05/14/2026 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)512 Order Scheduling Estimation Hearing. LETTER OF ADJOURNMENT TO BE FILED (ymm) | |
| 04/28/2026 | 587 | Letter responsive letter to Capital correspondence dated April 27, 2026 Filed by Jeremy Rosenberg on behalf of Chana Kahan, Leslie Kahan (Rosenberg, Jeremy) |
| 04/27/2026 | 586 | Letter to Judge Trust Filed by Robert Nosek on behalf of Capital Source LLC and The Capital Foresight Limited Partnership (Attachments: # 1 Exhibit A - Letter dated April 3, 2026) (Nosek, Robert) (Entered: 04/27/2026) |
| 04/24/2026 | 585 | Exhibit /2nd Supplemental Exhibit List of VHS Parties Filed by Leslie E. Swanson on behalf of 3rd St. Healthcare LLC, Bermuda Drive Healthcare LLC, Blanco Rd Healthcare LLC, Bridgeport Way W Healthcare LLC, Broadway Healthcare LLC, Cedars Court Healthcare LLC, Clay Street Healthcare LLC, College St Healthcare LLC, Crescent Moon Dr Healthcare LLC, Glen Hendren Drive Healthcare LLC, McCutchen Road Healthcare LLC, North 9th Street Healthcare LLC, Raytown Road Healthcare LLC, Redmand Rd Healthcare LLC, Rockingham Dr Healthcare LLC, Southwest 2nd Street Healthcare LLC, Talbot Rd St 1 Healthcare LLC, Vertical Health Services LLC, Weisenborn Road Healthcare LLC, West 18th Street Healthcare LLC (RE: related document(s)573 Exhibit filed by Creditor Vertical Health Services LLC, Creditor 3rd St. Healthcare LLC, Creditor Bermuda Drive Healthcare LLC, Creditor Blanco Rd Healthcare LLC, Creditor Bridgeport Way W Healthcare LLC, Creditor Broadway Healthcare LLC, Creditor Cedars Court Healthcare LLC, Creditor Clay Street Healthcare LLC, Creditor College St Healthcare LLC, Creditor Crescent Moon Dr Healthcare LLC, Creditor Glen Hendren Drive Healthcare LLC, Creditor McCutchen Road Healthcare LLC, Creditor North 9th Street Healthcare LLC, Creditor Raytown Road Healthcare LLC, Creditor Redmand Rd Healthcare LLC, Creditor Rockingham Dr Healthcare LLC, Creditor Southwest 2nd Street Healthcare LLC, Creditor Talbot Rd St 1 Healthcare LLC, Creditor Weisenborn Road Healthcare LLC, Creditor West 18th Street Healthcare LLC) (Swanson, Leslie) (Entered: 04/24/2026) |
| 04/24/2026 | 584 | Affidavit/Certificate of Service Filed by Jessica Renee Kenney Bonteque on behalf of Robert Grossman (RE: related document(s)583 Letter filed by Mediator Robert Grossman) (Bonteque, Jessica) (Entered: 04/24/2026) |