Case number: 1:20-bk-10009 - Liberty Bridge Capital Management GP, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Liberty Bridge Capital Management GP, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    John P. Mastando III

  • Filed

    01/03/2020

  • Last Filing

    01/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Mediation, Lead, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-10009-scc

Assigned to: Judge Shelley C. Chapman
Chapter 7
Voluntary
Asset


Date filed:  01/03/2020
341 meeting:  04/07/2020
Deadline for filing claims:  05/14/2020

Debtor

Liberty Bridge Capital Management GP, LLC

228 Park Avenue South
New York, NY 10003
NEW YORK-NY
Tax ID / EIN: 82-1309236

represented by
Lauren Catherine Kiss

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Email: lkiss@klestadt.com

Sean C. Southard

Klestadt Winters Jureller Southard
& Stevens, LLP
200 West 41st Street
17th Fl.
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: ssouthard@klestadt.com

Trustee

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300

represented by
Nicholas John Bebirian

SilvermanAcampora, LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6311
Email: nbebirian@silvermanacampora.com

Ronald J. Friedman

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: filings@spallp.com

Justin S. Krell

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Fax : 516-479-6301
Email: jkrell@sallp.com

Brian Powers

SilvermanAcampora LLP
100 Jericho Quadrangle, Suite 300
Jericho, NY 11753
516-479-6300
Fax : 516-479-6301
Email: bpowers@silvermanacampora.com

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: filings@spallp.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
01/30/2024410Order signed on 1/30/2024 Approving Employment of Rimon, P.C. as Attorneys for the Trustee (Related Doc # [407]). (Rodriguez-Castillo, Maria)
01/23/2024409Status Report Filed by David J. Mahoney on behalf of Kenneth Silverman. (Attachments: # (1) Exhibit 1 - Briefing Schedule Order)(Mahoney, David)
01/10/2024408Affidavit of Service (related document(s)[407]) Filed by Brian Powers on behalf of Kenneth Silverman. (Powers, Brian)
01/09/2024407Application to Employ Rimon P.C. as Substitute Attorneys for the Trustee Effective as October 2, 2023 filed by Brian Powers on behalf of Kenneth Silverman with presentment to be held on 1/29/2024 at 12:00 PM at Courtroom 501 (JPM). (Attachments: # (1) Exhibit A - Declaration # (2) Proposed Order) (Powers, Brian)
12/26/2023406Statement /Supplemental Affidavit Disclosing Increase in Hourly Rates effective January 1, 2024 filed by Brian Powers on behalf of Ryniker Consultants, LLC. (Powers, Brian)
08/22/2023405Amended Order signed on 8/22/2023 Granting Application for Interim Professional Compensation (Related Doc # 396)for SilvermanAcampora LLP, fees awarded: $283,000.41, expense awarded: $20,686.46, Granting Application for Interim Professional Compensation (Related Doc # 397)for Prager Metis CPAS LLC, fees awarded: $13,592.25, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc # 398)for Ryniker Consultants, LLC, fees awarded: $36,238.97, expense awarded: $26.80, Granting Application for Interim Professional Compensation (Related Doc # 399)for Kroll Associates, Inc., fees awarded: $964.36, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc # 400)for Kenneth Silverman, fees awarded: $126,906.95, expense awarded: $0.00.. (related document(s)[404]) (Rodriguez-Castillo, Maria)
08/21/2023404Order signed on 8/21/2023 Granting Application for Interim Professional Compensation (Related Doc # [396])for SilvermanAcampora LLP, fees awarded: $283,000.41, expense awarded: $20,686.46, Granting Application for Interim Professional Compensation (Related Doc # [397])for Prager Metis CPAS LLC, fees awarded: $13,592.25, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc # [398])for Ryniker Consultants, LLC, fees awarded: $36,238.97, expense awarded: $26.80, Granting Application for Interim Professional Compensation (Related Doc # [399])for Kroll Associates, Inc., fees awarded: $964.36, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc # [400])for Kenneth Silverman, fees awarded: $126,906.95, expense awarded: $0.00. (Rodriguez-Castillo, Maria)
08/18/2023403Certificate of No Objection Pursuant to LR 9075-2 (related document(s)[400], [397], [396], [399], [401], [398]) Filed by Brian Powers on behalf of Kenneth Silverman. (Attachments: # (1) Proposed Order # (2) Exhibit A - Fees and Expenses)(Powers, Brian)
07/24/2023402Affidavit of Service (related document(s)[400], [397], [396], [399], [401], [398]) Filed by Brian Powers on behalf of Kenneth Silverman. (Powers, Brian)
07/21/2023401Notice of Hearing (related document(s)[400], [397], [396], [399], [398]) filed by Brian Powers on behalf of Kenneth Silverman. with hearing to be held on 8/22/2023 at 10:00 AM at Videoconference (ZoomGov) (JPM) Objections due by 8/15/2023, (Powers, Brian)