Case details

Court: nyeb
Docket #: 8-13-72411
Case Name: Lynette Khan
PACER case #: 385626
Date filed: 2013-05-06
Assigned to: Robert E. Grossman

Parties

Represented Party Attorney & Contact Info
Lynette Khan
Debtor
51 Sammis Avenue Deer Park, NY 11729 SUFFOLK-NY SSN / ITIN: xxx-xx-3931aka Lynette Khan-Mohan
John P Brooke
256 Orinoco Drive Suite C Brightwaters, NY 11718 631-397-0042 Fax : 631-666-0411 Email:

Michael J. Macco
Trustee
135 Pinelawn Road Suite 120 South Melville, NY 11747 (631) 549-7900
Michael J. Macco
135 Pinelawn Road Suite 120 South Melville, NY 11747 (631) 549-7900 Fax : (631) 549-7845 Email:

United States Trustee
U.S. Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-05-06 1 0 Chapter 13 Voluntary Petition. Fee Amount $281 Filed by John P Brooke on behalf of Lynette Khan Government Proof of Claim due by 11/4/2013. (Brooke, John) (Entered: 05/06/2013) 2015-03-11 19:20:45 6cf200eb0c99a2d9cbf254a8d94966816b2d5d3d
2013-05-06 2 0 Pre-Petition Statement Pursuant to LR 2017-1 Filed by John P Brooke on behalf of Lynette Khan (Brooke, John) (Entered: 05/06/2013)
2013-05-06 3 0 Certificate of Credit Counseling for Debtor Filed by John P Brooke on behalf of Lynette Khan (Brooke, John) (Entered: 05/06/2013)
2013-05-06 4 0 Employee Income Records / Copies of Pay Statements Filed by John P Brooke on behalf of Lynette Khan (Brooke, John) (Entered: 05/06/2013)
2013-05-06 5 0 Affirmation of Compliance: domestic support and tax returns Filed by John P Brooke on behalf of Lynette Khan (Brooke, John) (Entered: 05/06/2013)
2013-05-06 6 0 Chapter 13 Plan 5/6/13 Filed by John P Brooke on behalf of Lynette Khan. (Brooke, John) (Entered: 05/06/2013)
2013-05-06 7 0 Request for Notice - Chapter 13 Meeting of Creditors and Hearing on Confirmation. Confirmation hearing to be held on 6/27/2013 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. Last day to Object to Confirmation 6/27/2013.Objections to 523 due by 8/5/2013. (dhc) (Entered: 05/06/2013)
2013-05-08 8 0 BNC Certificate of Mailing with Notice of Hearing on Confirmation Notice Date 05/08/2013. (Admin.) (Entered: 05/09/2013)
2013-05-08 9 0 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/08/2013. (Admin.) (Entered: 05/09/2013)
2013-05-08 10 0 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/08/2013. (Admin.) (Entered: 05/09/2013)
2013-05-08 11 0 BNC Certificate of Mailing with Chapter 13 Plan Notice Date 05/08/2013. (Admin.) (Entered: 05/09/2013)
2013-06-04 12 0 Amended Chapter 13 Plan 6/4/13 Filed by John P Brooke on behalf of Lynette Khan (RE: related document(s)6 Chapter 13 Plan with Petition filed by Debtor Lynette Khan). (Brooke, John) (Entered: 06/04/2013)
2013-06-04 13 0 Affidavit/Certificate of Service Affirmation of Service for Amended Plan Filed by John P Brooke on behalf of Lynette Khan (RE: related document(s)12 Amended Chapter 13 Plan filed by Debtor Lynette Khan) (Brooke, John) (Entered: 06/04/2013)
2013-06-11 14 0 Affidavit Re: post-petition mortgage payments made Filed by John P Brooke on behalf of Lynette Khan (Brooke, John) (Entered: 06/11/2013)
2013-06-17 15 0 Notice of Appearance and Request for Notice Filed by John A. DiCaro on behalf of JPMorgan Chase Bank, N.A. (Attachments: # 1 Affidavit of Mailing) (DiCaro, John) (Entered: 06/17/2013)
2013-06-25 16 0 Amended Schedule(s), Statement(s) and Affidavit LR1009-1(a) Schedule F, : Amended Creditor Mailing Matrix and affirmation of service Fee Amount $30 Filed by John P Brooke on behalf of Lynette Khan (Brooke, John) (Entered: 06/25/2013)
2013-07-25 17 0 Order Confirming Chapter 13 Plan(RE: related document 12 Amended Chapter 13 Plan filed by Debtor Lynette Khan). Signed on 7/25/2013 (mtt) (Entered: 07/25/2013)
2013-07-30 18 0 Notice of Appearance and Request for Notice Filed by Andrew David Goldberg on behalf of JPMorgan Chase Bank, N.A. (Goldberg, Andrew) (Entered: 07/30/2013)
2014-03-07 19 0 Chapter 13 Trustee's Motion to Dismiss Case. Hearing scheduled for 4/10/2014 at 11:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (Macco, Michael) (Entered: 03/07/2014)
2014-05-07 20 0 Motion to Authorize/Direct Debtor(s) to Modify the Chapter 13 Plan Filed by Michael J. Macco on behalf of Michael J. Macco. Hearing scheduled for 5/29/2014 at 11:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (Macco, Michael) (Entered: 05/07/2014)
2014-05-21 21 0 Affidavit Re: Opposition to Motion to Authorize and Affirmation of Service Filed by John P Brooke on behalf of Lynette Khan (RE: related document(s)20 Motion to Authorize/Direct filed by Trustee Michael J. Macco) (Brooke, John) (Entered: 05/21/2014)
2014-06-03 22 0 Second Amended Chapter 13 Plan 6/3/14 Filed by John P Brooke on behalf of Lynette Khan (RE: related document(s)12 Amended Chapter 13 Plan filed by Debtor Lynette Khan). (Attachments: # 1 Affirmation of Service) (Brooke, John) (Entered: 06/03/2014)
2014-06-05 23 0 Order Granting Motion that the Chapter 13 Plan dated June 4, 2013, is modified to include language During the pendency of this case, if unsecured creditors are paid, pursuant to paragraph 2 (b), less than one hundred percent (100%), the debtor shall provide the Trustee with signed copies of filed federal and state tax returns for each year no later than April 15th of the year following the tax period. Indicated tax refunds are to be paid to the Trustee upon receipt, however, no later than June 15th of the year in which the tax returns are filed. (RE: related document(s)12 Amended Chapter 13 Plan filed by Debtor Lynette Khan) (Related Doc 20Motion to Approve modification of Chapter 13 plan) Signed on 6/5/2014. (sld) Modified on 6/5/2014to add mapping code. (sld). (Entered: 06/05/2014)