New York Southern Bankruptcy Court

Case number: 1:06-bk-10299 - Byron Preiss Visual Publications, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Byron Preiss Visual Publications, Inc.
Chapter
7
Judge
Cecelia G. Morris
Filed
02/22/2006
Last Filing
07/27/2014
Asset
Yes
Vol
v
Docket Header

Lead, Consol, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 06-10299-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/22/2006
Date terminated:  07/25/2014
341 meeting:  02/03/2009
Deadline for objecting to discharge:  06/05/2006
Deadline for financial mgmt. course:  05/19/2006

Debtor

Byron Preiss Visual Publications, Inc.

24 West 25th Street
New York, NY 10010
NEW YORK-NY
Tax ID / EIN: 13-2788474

represented by
Robert Kolodney

Kane Kessler, P.C.
1350 Avenue of the Americas
New York, NY 10019
(212) 541-6222
Fax : (212) 245-3009
Email: [email protected]

Trustee

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300

represented by
Ronald J. Friedman

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: [email protected]

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: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Serene K. Nakano

(See above for address)

Latest Dockets
Date Filed#Docket Text
07/27/2014153Docket Text
Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 152)) . Notice Date 07/27/2014. (Admin.) (Entered: 07/28/2014)
07/25/2014Docket Text
Case Closed. (Richards, Beverly). (Entered: 07/25/2014)
07/25/2014152Docket Text
Order of Final Decree (Richards, Beverly). (Entered: 07/25/2014)
07/17/2014151Docket Text
Notice of Adjournment of Hearing RE: Status Conference; Hearing not held and adjourned to 9/18/2014 at 10:00 AM at Manhattan Courtroom 610 (LaChappelle, Jennifer). (Entered: 07/23/2014)
06/19/2014150Docket Text
Notice of Adjournment of Hearing RE: Status Conference; Hearing held and adjourned to 7/17/2014 at 10:00 AM at Manhattan Courtroom 610 (LaChappelle, Jennifer). (Entered: 06/23/2014)
05/27/2014148Docket Text
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 Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 05/27/2014)
05/22/2014149Docket Text
Notice of Adjournment of Hearing RE: Status Conference; Hearing not held and adjourned to 6/19/2014 at 10:00 AM at Manhattan Courtroom 610 (LaChappelle, Jennifer). (Entered: 05/30/2014)
05/16/2014147Docket Text
PLEASE TAKE NOTICE that any and all matters currently scheduled to be heard on 5/22/2014 HAVE BEEN RESCHEDULED to 6/19/2014 at 10:00 AM at 1 Bowling Green in Courtroom 610 (Fredericks, Frances). (Entered: 05/16/2014)
05/01/2014146Docket Text
Status Conference to be held on 5/22/2014 at 10:00 AM at Manhattan Courtroom 610 (Fredericks, Frances). (Entered: 05/01/2014)
05/13/2011145Docket Text
Letter to John Cullen regarding the Trustee's response to Mr. Cullen's letter to the Court dated May 5, 2011 filed by Randy Schaefer on behalf of Kenneth Silverman. (Schaefer, Randy) (Entered: 05/13/2011)