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

    12/09/2025

  • 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
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
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
 
 

Latest Dockets

Date Filed#Docket Text
12/09/2025465Reply of Capital Source LLC and The Capital Foresight Limited Partnership in Response to Kahan Creditors' Objection and in Further Support of Motion 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) (Attachments: # (1) Exhibit F - Pledge and Security Agreement) (Nosek, Robert)
12/04/2025464Letter Request to Set Hearing on Omega Healthcare Investors, Inc.'s Motion for Leave to Filea Proof of Claim After the Bar Date Filed by Jonathan Howard Freiberger on behalf of Omega Healthcare Investors, Inc. (RE: related document(s)[325] Motion to File Claim After Claims Bar Date filed by Interested Party Omega Healthcare Investors, Inc.) (Freiberger, Jonathan)
12/04/2025463Objection Filed by Jeremy Rosenberg on behalf of Chana Kahan, Leslie Kahan (RE: related document(s)[445] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Creditor Capital Source LLC and The Capital Foresight Limited Partnership) (Attachments: # (1) Exhibit UNDERLYING LOAN DOCUMENTS) (Rosenberg, Jeremy)
12/03/2025Receipt of Motion for Relief From Stay( 8-24-73789-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24178046. Fee amount 199.00. (re: Doc# 462) (U.S. Treasury) (Entered: 12/03/2025)
12/03/2025462Motion for Relief from Stay and Plan Injunction. Objections to be filed on 12/23/2025. Hearing on Objections, if any, will be held on: 01/28/2026; 11:00 am EST. Fee Amount $199. Filed by Jaime Ashley Welsh on behalf of Omega Healthcare Investors, Inc.. Order to be presented for signature on 12/30/2025. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C - Proposed Order) (Welsh, Jaime)
11/19/2025Adjourned Without Hearing - 'Hearing scheduled for 12/10/2025 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)429 Motion to Withdraw as Attorney Filed by Creditor GM Evercore Ventures, LLC) (ymm) (Entered: 12/01/2025)
11/19/2025Adjourned Without Hearing - 'Hearing scheduled for 12/10/2025 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)435 Application for Compensation Filed by Jointly Administered Debtor Missouri MT Holdings LLC) (ymm) (Entered: 12/01/2025)
11/19/2025Adjourned Without Hearing - 'Hearing scheduled for 12/10/2025 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)434 Application for Compensation Filed by Jointly Administered Debtor GCM WASH LLC) (ymm) (Entered: 12/01/2025)
11/19/2025Adjourned Without Hearing - 'Hearing scheduled for 12/10/2025 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)433 Application for Compensation Filed by Jointly Administered Debtor GCM UP LLC) (ymm) (Entered: 12/01/2025)
11/19/2025Adjourned Without Hearing - 'Hearing scheduled for 12/10/2025 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)432 Application for Compensation Filed by Jointly Administered Debtor GCM PARKSIDE LLC) (ymm) (Entered: 12/01/2025)