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

    05/01/2026

  • 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
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
 
 

Latest Dockets

Date Filed#Docket Text
05/01/2026592Letter IN CONNECTION WITH THE COURT ORDER DATED APRIL 29 Filed by Jeremy Rosenberg on behalf of Chana Kahan, Leslie Kahan (Rosenberg, Jeremy)
05/01/2026591Affidavit/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)
04/29/2026590Order 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)
04/29/2026589Letter 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)
04/29/2026588Letter 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)
04/28/2026Hearing 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)
04/28/2026587Letter responsive letter to Capital correspondence dated April 27, 2026 Filed by Jeremy Rosenberg on behalf of Chana Kahan, Leslie Kahan (Rosenberg, Jeremy)
04/27/2026586Letter 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)
04/24/2026585Exhibit /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)
04/24/2026584Affidavit/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)