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

    08/19/2025

  • 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
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)
06/27/2025435Letter to Judge Jones, Dated June 27, 2025, re: Proof Of Claims, Payment Demand Filed by Sehra Waheed. (Braithwaite, Kenishia)
04/24/2025434Order of U.S. District Court Judge Lewis A. Kaplan signed on 4/24/2025. For the foregoing reasons, the Bankruptcy Court's order is (1) vacated to the extent it granted Carob Bean's cross-motion for summary judgment dismissing the Complaint, and (2) affirmed to the extent it denied the Trustee's motion for summary judgment. The case is remanded for further proceedings consistent with this decision. SO ORDERED. (Fuschillo, Yadira)
04/08/2025433Memorandum Opinion and Order signed on 4/8/2025 On Various Filings Of Sehra Waheed. (related document(s)[418], [414], [411], [415], [417]) (Rodriguez-Castillo, Maria)
03/31/2025432Withdrawal of Claim(s): /Withdrawal of Adminstrative Expense Claim # 24. filed by NYS Department of Labor. (Braithwaite, Kenishia)