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

    06/13/2025

  • 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
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

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
 
 

Latest Dockets

Date Filed#Docket Text
06/13/2025310Opinion 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)
06/13/2025309Affidavit/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)
06/12/2025308Affidavit/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)
06/12/2025307Affidavit/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)
06/11/2025306Second 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)
06/11/2025305Second 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)
06/11/2025304Second 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)
06/11/2025303Second 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)
06/11/2025302Second 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)
06/11/2025301Second 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)