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

    10/09/2025

  • 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
10/09/2025444Order signed on 10/9/2025 Granting Application for Compensation (Related Doc # [439])for SilvermanAcampora LLP, fees awarded: $317,669.64, expense awarded: $6,530.00, Granting Application for Compensation (Related Doc # [439])for Ryniker Consultants, LLC, fees awarded: $66,918.30, expense awarded: $17.50, Granting Application for Compensation (Related Doc # [439])for Rimon P.C., fees awarded: $0.00, expense awarded: $9,874.32, Granting Application for Compensation (Related Doc # [439])for Kenneth Silverman, fees awarded: $100,000.00, expense awarded: $0.00. (Rodriguez-Castillo, Maria)
09/24/2025Adversary Case 1:25-ap-1123 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rodriguez-Castillo, Maria)
09/17/2025443Certificate of No Objection Pursuant to LR 9013-3 (related document(s)[440], [439]) Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Attachments: # (1) Proposed Order)(Silverman, Kenneth)
09/02/2025442Notice of Adjournment of Hearing (related document(s)[439]) filed by Brian Powers on behalf of Kenneth Silverman. with hearing to be held on 9/22/2025 at 10:00 AM at Videoconference (ZoomGov) (JPM) (Powers, Brian)
08/19/2025441Affidavit of Service (related document(s)[440]) Filed by Brian Powers on behalf of Kenneth Silverman. (Powers, Brian)
08/18/2025440Notice of Hearing /Notice of Trustee's Interim Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s)[439]) filed by Brian Powers on behalf of Kenneth Silverman. with hearing to be held on 9/18/2025 at 09:00 AM at Videoconference (ZoomGov) (JPM) (Powers, Brian)
08/15/2025439Interim Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Kenneth P. Silverman. for Rimon P.C., Trustee's Attorney, period: 10/1/2023 to 1/31/2025, fee:$258,165.50, expenses: $9,874.32, for Ryniker Consultants, LLC, Other Professional, period: 6/1/2023 to 2/28/2025, fee:$69,601.02, expenses: $0.00, for Kenneth Silverman, Trustee Chapter 7, period: 1/3/2020 to 8/15/2025, fee:$100,000.00, expenses: $0.00, for SilvermanAcampora LLP, Trustee's Attorney, period: 6/1/2023 to 9/29/2023, fee:$330,398.98, expenses: $0.00.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # (1) Reserve claims report # (2) Chapter 7 Trustee Commission # (3) SilvermanAcampora LLP fee application # (4) Rimon P.C. fee application # (5) Ryniker Consultants, LLC)(Riffkin, Linda)
08/01/2025438Adversary case 25-01123. Complaint against Kenneth P. Silverman (Fee Amount $ 350.) (Receipt Number Fee Due.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)), (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)), (67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)), (68 (Dischargeability - 523(a)(6), willful and malicious injury)) Filed by Sehra Waheed. (Attachments: # (1) Adversary Cover Sheet) (Harris, Kendra)
08/01/2025437Letter /Notice of Motion Filed by Sehra Waheed. (Attachments: # (1) Exhibit # (2) Affidavit)(Braithwaite, Kenishia)
07/15/2025436Statement /Supplemental Affidavit Disclosing Increase in Hourly Rates effective August 1, 2025 filed by Brian Powers on behalf of Ryniker Consultants, LLC. (Powers, Brian)