Goldner Capital Management LLC
11
Alan S. Trust
10/02/2024
06/13/2025
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 |
---|---|---|
06/13/2025 | 310 | Opinion Denying Debtors' Motion to Vacate And/or Reconsider (RE: related document(s)[278] Motion to Reconsider filed by Debtor Goldner Capital Management LLC). Signed on 6/13/2025 (dnb) |
06/13/2025 | 309 | Affidavit/Certificate of Service Filed by Joseph S Maniscalco on behalf of GCM Manager LLC, GCM PARKSIDE LLC, Goldner Capital Management LLC (RE: related document(s)[298] Statement filed by Debtor Goldner Capital Management LLC, Jointly Administered Debtor GCM Manager LLC, Jointly Administered Debtor GCM PARKSIDE LLC) (Maniscalco, Joseph) |
06/12/2025 | 308 | Affidavit/Certificate of Service Filed by Matthew J Campos 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)[280] Motion to Appoint Trustee 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) (Campos, Matthew) |
06/12/2025 | 307 | Affidavit/Certificate of Service Filed by Cristina Mihaela Lipan on behalf of Goldner Capital Management LLC (RE: related document(s)[297] Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor Goldner Capital Management LLC) (Lipan, Cristina) |
06/11/2025 | 306 | Second Amended Chapter 11 Plan.. dated June 11, 2025 Percentage to be paid to General Unsecured Creditors Unknown. Filed by Joseph S Maniscalco on behalf of GCM UP LLC (RE: related document(s)[218] Chapter 11 Plan filed by Jointly Administered Debtor GCM UP LLC). (Attachments: # (1) Exhibit Redline) (Maniscalco, Joseph) |
06/11/2025 | 305 | Second Amended Disclosure Statement of Chapter 11 Debtor GCM UP LLC Filed by Joseph S Maniscalco on behalf of GCM UP LLC (RE: related document(s)[217] Disclosure Statement filed by Jointly Administered Debtor GCM UP LLC). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit Redline) (Maniscalco, Joseph) |
06/11/2025 | 304 | Second Amended Chapter 11 Plan.. dated June 11, 2025 Percentage to be paid to General Unsecured Creditors Unknown. Filed by Joseph S Maniscalco on behalf of GCM WASH LLC (RE: related document(s)[220] Chapter 11 Plan filed by Jointly Administered Debtor GCM WASH LLC). (Attachments: # (1) Exhibit Redline) (Maniscalco, Joseph) |
06/11/2025 | 303 | Second Amended Disclosure Statement of Chapter 11 Debtor GCM Wash LLC Filed by Joseph S Maniscalco on behalf of GCM WASH LLC (RE: related document(s)[219] Disclosure Statement filed by Jointly Administered Debtor GCM WASH LLC). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit Redline) (Maniscalco, Joseph) |
06/11/2025 | 302 | Second Amended Chapter 11 Plan.. dated June 11, 2025 Percentage to be paid to General Unsecured Creditors Unknown. Filed by Joseph S Maniscalco on behalf of GCM PARKSIDE LLC (RE: related document(s)[216] Chapter 11 Plan filed by Jointly Administered Debtor GCM PARKSIDE LLC). (Attachments: # (1) Exhibit Redline) (Maniscalco, Joseph) |
06/11/2025 | 301 | Second Amended Disclosure Statement of Chapter 11 Debtor GCM Parkside LLC Filed by Joseph S Maniscalco on behalf of GCM PARKSIDE LLC (RE: related document(s)[215] Disclosure Statement filed by Jointly Administered Debtor GCM PARKSIDE LLC). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit Redline) (Maniscalco, Joseph) |