Video Monitoring Services of America, LP (closed)
7
Martin Glenn
09/01/2011
Yes
v
PENAP, CLOSED |
Assigned to: Judge Martin Glenn Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Video Monitoring Services of America, LP
1500 Broadway 6th Floor New York, NY 10036 NEW YORK-NY Tax ID / EIN: 13-3889971 |
represented by |
Ryan T. Jareck
Cole Schotz P.C. 1325 Avenue of Americas 19th Floor New York, NY 10019-6079 (201) 525-6278 Fax : (201) 678-6278 Email: rjareck@coleschotz.com Michael D. Sirota
Cole Schotz P.C. 1325 Avenue of the Americas 19th Floor New York, NY 10019-6079 (201) 489-3000 Fax : (201) 489-1536 Email: msirota@coleschotz.com |
Trustee Kenneth Silverman
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 (516) 479-6300 |
represented by |
Anthony Charles Acampora
Silverman Acampora LLP 100 Jericho Quadrangle, Suite 300 Jericho, NY 11753 (516) 479-6300 Fax : (516) 937-7002 Email: AAcampora@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 David J. Mahoney
SilvermanAcampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 (516) 479-6300 Fax : (516) 479-6301 Email: efilings@spallp.com Linda Riffkin
DOJ-Ust 201 Varick St, Room 1006 New York, NY 10014 212-510-0500 Email: linda.riffkin@usdoj.gov 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 |
represented by |
Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: serene.nakano@usdoj.gov Linda Riffkin
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
11/17/2014 | Case Closed. (Suarez, Aurea). (Entered: 11/17/2014) | |
11/15/2014 | 179 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 178)) . Notice Date 11/15/2014. (Admin.) (Entered: 11/16/2014) |
11/13/2014 | 178 | Order of Final Decree (Suarez, Aurea). (Entered: 11/13/2014) |
11/12/2014 | 177 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Kenneth P. Silverman. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 11/12/2014) |
10/02/2014 | 176 | Notice of Distribution filed by David J. Mahoney on behalf of Kenneth Silverman. (Mahoney, David) (Entered: 10/02/2014) |
09/30/2014 | 175 | Order Signed 9/30/2014 Granting Application for Compensation (Related Doc # 172)for Silverman Acampora LLP, fees awarded: $140,080.25, expense awarded: $1,864.32; Granting Application for Compensation (Related Doc # 172)for Kenneth Silverman, fees awarded: $21,642.17, expense awarded: $0; Granting Application for Compensation (Related Doc # 172)for Paritz & Company, P.A., fees awarded: $9,371.15, expense awarded: $0. (Suarez, Aurea) (Entered: 09/30/2014) |
09/02/2014 | 174 | Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 10/7/2014 at 01:00 PM at 80 Broad St., 4th Floor, USTM. (Silverman, Kenneth) (Entered: 09/02/2014) |
08/27/2014 | 173 | Affidavit of Service of Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) filed by Kenneth Silverman on behalf of Kenneth Silverman. (Attachments: # 1 Affidavit of Service by First Class Mail - Part 2 of 3 # 2 Affidavit of Service by First Class Mail - Part 3 of 3 # 3 Notice of Trustee's Final Report and Applications for Compensation)(Silverman, Kenneth) (Entered: 08/27/2014) |
08/26/2014 | 172 | 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 Paritz & Company, P.A., Accountant, period: 3/26/2012 to 2/28/2014, fee:$9,371.15, expenses: $0.00, for Silverman Acampora LLP, Trustee's Attorney, period: 1/31/2012 to 6/1/2014, fee:$326,360.96, expenses: $16,467.86, for Kenneth Silverman, Trustee Chapter 7, period: 9/1/2011 to 8/26/2014, fee:$115,142.17, 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. SW Filed by Linda Riffkin. (Attachments: # 1 Trustee Commission # 2 Attorney for Trustee Fees & Expenses # 3 Accountant for Trustee Fees)(Riffkin, Linda) (Entered: 08/26/2014) |
08/05/2014 | 171 | Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 9/2/2014 at 01:00 PM at 80 Broad St., 4th Floor, USTM. (Silverman, Kenneth) (Entered: 08/05/2014) |