Case number: 1:11-bk-14160 - Video Monitoring Services of America, LP (closed) - New York Southern Bankruptcy Court

Case Information
  • Case title

    Video Monitoring Services of America, LP (closed)

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Martin Glenn

  • Filed

    09/01/2011

  • Asset

    Yes

  • Vol

    v

Docket Header
PENAP, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 11-14160-mg

Assigned to: Judge Martin Glenn
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/01/2011
Date terminated:  11/17/2014
341 meeting:  10/07/2014
Deadline for objecting to discharge:  12/05/2011

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)

Latest Dockets

Date Filed#Docket Text
11/17/2014Case Closed. (Suarez, Aurea). (Entered: 11/17/2014)
11/15/2014179Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 178)) . Notice Date 11/15/2014. (Admin.) (Entered: 11/16/2014)
11/13/2014178Order of Final Decree (Suarez, Aurea). (Entered: 11/13/2014)
11/12/2014177Chapter 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)
10/02/2014176Notice of Distribution filed by David J. Mahoney on behalf of Kenneth Silverman. (Mahoney, David) (Entered: 10/02/2014)
09/30/2014175Order 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)
09/02/2014174Statement 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)
08/27/2014173Affidavit 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)
08/26/2014172Chapter 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)
08/05/2014171Statement 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)