Goldner Capital Management LLC
11
Alan S. Trust
10/02/2024
10/17/2025
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 |
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 Nina Marie Proctor
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 516-826-6500 Fax : 516-826-6522 Email: np@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
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) 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
1999 Flatbush Avenue Brooklyn, NY 11234 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
1999 Flatbush Avenue Brooklyn, NY 11234 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
1999 Flatbush Avenue Brooklyn, NY 11234 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
1999 Flatbush Avenue Brooklyn, NY 11234 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 |
|---|---|---|
| 10/17/2025 | 449 | Affidavit/Certificate of Service Filed by Cristina Mihaela Lipan on behalf of Goldner Capital Management LLC (RE: related document(s)[446] Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor Goldner Capital Management LLC) (Lipan, Cristina) |
| 10/15/2025 | 448 | Letter of Adjournment: Hearing rescheduled from October 22, 2025 to November 19, 2025 at 11:00 a.m. Filed by Adam P Wofse on behalf of GCM Manager LLC, GCM PARKSIDE LLC, GCM UP LLC, GCM WASH LLC, Goldner Capital Management LLC, Missouri MT Holdings LLC (RE: related document(s)[430] Application for Compensation filed by Debtor Goldner Capital Management LLC, [431] Application for Compensation filed by Jointly Administered Debtor GCM Manager LLC, [432] Application for Compensation filed by Jointly Administered Debtor GCM PARKSIDE LLC, [433] Application for Compensation filed by Jointly Administered Debtor GCM UP LLC, [434] Application for Compensation filed by Jointly Administered Debtor GCM WASH LLC, [435] Application for Compensation filed by Jointly Administered Debtor Missouri MT Holdings LLC) (Wofse, Adam) |
| 10/10/2025 | 447 | Affidavit/Certificate of Service Filed by Robert Nosek on behalf of Capital Source LLC and The Capital Foresight Limited Partnership (RE: related document(s)[445] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Creditor Capital Source LLC and The Capital Foresight Limited Partnership) (Nosek, Robert) |
| 10/10/2025 | 446 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Cristina Mihaela Lipan on behalf of Goldner Capital Management LLC (Attachments: # (1) Bank Statement # (2) Bank Statement # (3) Bank Statement) (Lipan, Cristina) |
| 10/09/2025 | 445 | Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): Scheduled. Objections to be filed on 12/03/2025. Filed by Robert Nosek on behalf of Capital Source LLC and The Capital Foresight Limited Partnership. Hearing scheduled for 12/10/2025 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Notice of Hearing # (7) Proposed Order) (Nosek, Robert) |
| 10/09/2025 | 444 | Affirmation in Support of Request for Bridge Order or Order to Show Cause Extending Time to Object to Certain Claims and Approving Stipulation Extending Such Time Filed by Robert Nosek on behalf of Capital Source LLC and The Capital Foresight Limited Partnership (RE: related document(s)[410] Order Confirming Chapter 11 Plan, [411] Generic Order, [413] Generic Order, [418] Generic Order) (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Nosek, Robert) |
| 10/03/2025 | 443 | Affidavit/Certificate of Service Filed by Btzalel Hirschhorn on behalf of GM Evercore Ventures, LLC (RE: related document(s)[442] Amended Notice of Motion/Presentment filed by Creditor GM Evercore Ventures, LLC) (Hirschhorn, Btzalel) |
| 10/03/2025 | 442 | Amended Amended Notice of Motion/Presentment . Objections to be filed on 10/15/2025. Filed by Btzalel Hirschhorn on behalf of GM Evercore Ventures, LLC (RE: related document(s)[429] Motion to Withdraw as Attorney filed by Creditor GM Evercore Ventures, LLC) Hearing scheduled for 10/22/2025 at 01:30 PM at Courtroom 960 (Judge Trust), CI, NY. (Hirschhorn, Btzalel) |
| 10/02/2025 | 441 | Affidavit/Certificate of Service Filed by Melanie A FitzGerald on behalf of GCM Manager LLC (RE: related document(s)[440] Notice of Settlement of Proposed Order filed by Jointly Administered Debtor GCM Manager LLC) (FitzGerald, Melanie) |
| 10/02/2025 | 440 | Notice of Settlement of Proposed Order; Order to be settled for 10/20/2025 Filed by Melanie A FitzGerald on behalf of GCM Manager LLC (RE: related document(s)437 Generic Order) (FitzGerald, Melanie) (Entered: 10/02/2025) |