Liberty Bridge Capital Management GP, LLC
7
John P. Mastando III
01/03/2020
08/19/2025
Yes
v
Mediation, Lead, FeeDueAP, PENAP |
Assigned to: Judge Shelley C. Chapman Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/19/2025 | 441 | Affidavit of Service (related document(s)[440]) Filed by Brian Powers on behalf of Kenneth Silverman. (Powers, Brian) |
08/18/2025 | 440 | Notice 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) |
08/15/2025 | 439 | Interim 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) |
08/01/2025 | 438 | Adversary 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) |
08/01/2025 | 437 | Letter /Notice of Motion Filed by Sehra Waheed. (Attachments: # (1) Exhibit # (2) Affidavit)(Braithwaite, Kenishia) |
07/15/2025 | 436 | Statement /Supplemental Affidavit Disclosing Increase in Hourly Rates effective August 1, 2025 filed by Brian Powers on behalf of Ryniker Consultants, LLC. (Powers, Brian) |
06/27/2025 | 435 | Letter to Judge Jones, Dated June 27, 2025, re: Proof Of Claims, Payment Demand Filed by Sehra Waheed. (Braithwaite, Kenishia) |
04/24/2025 | 434 | Order 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) |
04/08/2025 | 433 | Memorandum 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) |
03/31/2025 | 432 | Withdrawal of Claim(s): /Withdrawal of Adminstrative Expense Claim # 24. filed by NYS Department of Labor. (Braithwaite, Kenishia) |