Case details

Court: nyeb
Docket #: 8-16-72011
Case Name: Philomena Ciccone
PACER case #: 424222
Date filed: 2016-05-05
Assigned to: Judge Louis A. Scarcella

Parties

Represented Party Attorney & Contact Info
Philomena Ciccone
Debtor
2257 Van Nostrand Avenue Merrick, NY 11566 NASSAU-NY SSN / ITIN: xxx-xx-0321aka Phyllis Ciccone
Peter Corey
Richard L. Stern, PC 2950 Express Drive South Suite 109 Islandia, NY 11749 (631) 549-7900 Fax : (631) 351-0683 Email:

Marianne DeRosa
Trustee
Standing Chapter 13 Trustee 125 Jericho Tpke Suite 105 Jericho, NY 11753 (516) 622-1340
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
2016-05-05 1 0 Chapter 13 Voluntary Petition for Individuals. Fee Amount $310 Filed by Peter Corey on behalf of Philomena Ciccone Government Proof of Claim due by 11/1/2016. (Corey, Peter) (Entered: 05/05/2016)
2016-05-05 2 0 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Peter Corey on behalf of Philomena Ciccone (Corey, Peter) (Entered: 05/05/2016)
2016-05-05 3 0 Certificate of Credit Counseling for Debtor Filed by Peter Corey on behalf of Philomena Ciccone (Corey, Peter) (Entered: 05/05/2016)
2016-05-05 4 0 Employee Income Records / Copies of Pay Statements Filed by Peter Corey on behalf of Philomena Ciccone (Corey, Peter) (Entered: 05/05/2016)
2016-05-05 5 0 Chapter 13 Plan dated April 27, 2016 Filed by Peter Corey on behalf of Philomena Ciccone. (Corey, Peter) (Entered: 05/05/2016)
2016-05-05 6 0 Affidavit Re: Affidavit of Compliance Filed by Peter Corey on behalf of Philomena Ciccone (Corey, Peter) (Entered: 05/05/2016)
2016-05-06 7 0 Request for Notice - Chapter 13 Meeting of Creditors and Hearing on Confirmation. Confirmation hearing to be held on 7/7/2016 at 09:30 AM at Courtroom 963 (Judge Scarcella), MDR Confirmation Hrgs and Mtns to Dismiss. Last day to Object to Confirmation 7/7/2016.Objections to 523 due by 8/8/2016. (sld) (Entered: 05/06/2016)
2016-05-08 8 0 BNC Certificate of Mailing with Notice of Hearing on Confirmation Notice Date 05/08/2016. (Admin.) (Entered: 05/09/2016)
2016-05-08 9 0 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/08/2016. (Admin.) (Entered: 05/09/2016)
2016-05-08 10 0 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/08/2016. (Admin.) (Entered: 05/09/2016)
2016-05-08 11 0 BNC Certificate of Mailing with Chapter 13 Plan Notice Date 05/08/2016. (Admin.) (Entered: 05/09/2016)
2016-05-10 12 0 Notice of Appearance and Request for Notice Filed by Melanie Anne Sweeney on behalf of Bank of America, N.A. (Sweeney, Melanie) (Entered: 05/10/2016)
2016-05-24 13 0 Objection to Confirmation of Plan Filed by Raquel Felix on behalf of Bank of America, N.A. (RE: related document(s)5 Chapter 13 Plan with Petition filed by Debtor Philomena Ciccone). (Attachments: # 1 Exhibits # 2 Cert of Service) (Felix, Raquel) (Entered: 05/24/2016)
2016-05-27 14 0 Withdrawal of Claim Number(s): 4 Filed by Discover Bank. (Beckman, Kyle) (Entered: 05/27/2016)
2016-06-07 15 0 Certificate of Financial Management Course, Certificate 05781-NYE-DE-027563556 Filed for Debtor Philomena Ciccone by Sage Personal Finance (1007bAdmin). (Entered: 06/07/2016)
2016-07-18 16 0 Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B, Filed by Peter Corey on behalf of Philomena Ciccone (Attachments: # 1 Affidavit of Service) (Corey, Peter) (Entered: 07/18/2016)
2016-07-18 17 0 Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule E/F, : Amended Verification of Creditor Matrix, and Amended Creditor Matrix Fee Amount $30 Filed by Peter Corey on behalf of Philomena Ciccone (Attachments: # 1 Affidavit of Service) (Corey, Peter) (Entered: 07/18/2016)
2016-07-18 18 0 Amended Chapter 13 Plan dated July 13, 2016 Filed by Peter Corey on behalf of Philomena Ciccone (RE: related document(s)5 Chapter 13 Plan with Petition filed by Debtor Philomena Ciccone). (Attachments: # 1 Affidavit of Service) (Corey, Peter) (Entered: 07/18/2016)
2016-07-20 19 0 Affidavit Re: Post-Petition Mortgage Payments Filed by Peter Corey on behalf of Philomena Ciccone (Corey, Peter) (Entered: 07/20/2016)
2016-07-20 20 0 Second Amended Chapter 13 Plan dated July 20, 2016 Filed by Peter Corey on behalf of Philomena Ciccone (RE: related document(s)18 Amended Chapter 13 Plan filed by Debtor Philomena Ciccone). (Attachments: # 1 Affidavit of Service) (Corey, Peter) (Entered: 07/20/2016)
2016-07-22 21 0 Letter withdrawing Objection to Confirmation of the Plan Filed by Raquel Felix on behalf of Bank of America, N.A. (RE: related document(s)13 Objection to Confirmation of the Plan filed by Creditor Bank of America, N.A.) (Felix, Raquel) (Entered: 07/22/2016)
2016-07-25 22 0 Order Confirming Chapter 13 Plan(RE: related document(s)7 Request for Notice - Meeting of Creditors and Hearing on Confirmation Chapter 13, 20 Amended Chapter 13 Plan filed by Debtor Philomena Ciccone). Signed on 7/25/2016 (cam) (Entered: 07/25/2016)