Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Gcm Up Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk73792
TYPE / CHAPTER
Voluntary / 11

Filed

10-2-24

Updated

10-13-24

Last Checked

10-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 7, 2024
Last Entry Filed
Oct 7, 2024

Docket Entries by Day

Oct 2 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Gary F. Herbst on behalf of GCM UP LLC Chapter 11 Plan due by 01/30/2025. Disclosure Statement due by 01/30/2025. (Herbst, Gary) (Entered: 10/02/2024)
Oct 2 Receipt of Voluntary Petition (Chapter 11)( 8-24-73792) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22998855. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/02/2024)
Oct 2 2 Statement of Corporate Ownership filed. Filed by Adam P Wofse on behalf of GCM UP LLC (Wofse, Adam) (Entered: 10/02/2024)
Oct 2 3 Statement Limited Liability Company Resolution Filed by Melanie A FitzGerald on behalf of GCM UP LLC (FitzGerald, Melanie) (Entered: 10/02/2024)
Oct 2 4 Statement Declaration of Samuel Goldner, Pursuant to Local Bankruptcy Rule 1007-4 Filed by Joseph S Maniscalco on behalf of GCM UP LLC (Maniscalco, Joseph) (Entered: 10/02/2024)
Oct 2 The above case is related to Case Number(s) 24-73789-ast, 24-73790-ast, 24-73791-ast, 24-73793-ast, 24-73794-ast, 24-73795-ast, Goldner Capital Management LLC, GCM Manager LLC, GCM Parkside LLC, GCM WASH LLC, LHW MASTER TENANT LLC, Missouri MT Holdings LLC (one) (Entered: 10/02/2024)
Oct 2 5 Deficient Filing Chapter 11 Voluntary Petition [Pages 1-5] due by 10/2/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/2/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/16/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/16/2024. Schedule A/B due 10/16/2024. Schedule D due 10/16/2024. Schedule E/F due 10/16/2024. Schedule G due 10/16/2024. Schedule H due 10/16/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/16/2024. List of Equity Security Holders due 10/16/2024. Statement of Financial Affairs Non-Ind Form 207 due 10/16/2024. Incomplete Filings due by 10/16/2024. (one) (Entered: 10/02/2024)
Oct 2 6 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; NAICS Code Filed by Gary F. Herbst on behalf of GCM UP LLC (Herbst, Gary) (Entered: 10/02/2024)
Oct 3 7 Meeting of Creditors Filed by Christine H Black. 341(a) meeting to be held on 11/6/2024 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 960-2850, Participant Code 5942427, Enter # sign. (Black, Christine) (Entered: 10/03/2024)
Oct 4 8 Order Scheduling Initial Case Management Conference. Status hearing to be held on 11/13/2024 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. Signed on 10/3/2024 (ymm) (Entered: 10/04/2024)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk73792
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Oct 2, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Oct 7, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    GCM UP LLC
    20 East Sunrise Highway
    Valley Stream, NY 11581
    NASSAU-NY
    Tax ID / EIN: xx-xxx9103

    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
    Joseph S Maniscalco
    LaMonica Herbst Maniscalco
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: jsm@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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 2 MISSOURI MT HOLDINGS LLC 11 8:2024bk73795
    Oct 2 LHW MASTER TENANT LLC 11 8:2024bk73794
    Oct 2 GCM WASH LLC 11 8:2024bk73793
    Oct 2 GCM PARKSIDE LLC 11 8:2024bk73791
    Oct 2 GCM Manager LLC 11 8:2024bk73790
    Oct 2 Goldner Capital Management LLC 11 8:2024bk73789
    Sep 25 32 W. 39th Midtown Properties 11 8:2024bk73698
    Sep 25 28 W. 36 HERALD PROPERTIES, LLC 11 8:2024bk73697
    Jul 1 2830 Wynwood Properties LLC 11 1:2024bk42783
    Jul 1 The Gateway at Wynwood LLC 11 8:2024bk72586
    Jul 1 2830 Wynwood Properties LLC 11 8:2024bk72589
    May 10 Max Advance LLC 11V 8:2024bk71824
    May 10 Quicksilver Capital LLC 11V 8:2024bk71822
    Jul 14, 2014 D.A.B. Group LLC 11 1:14-bk-12057
    Oct 10, 2011 Whatever, LLC 11 2:11-bk-26288