Court: | nyeb |
Docket #: | 8-16-74238 |
Case Name: | Sirka A Louca |
PACER case #: | 428755 |
Date filed: | 2016-09-16 |
Assigned to: | Robert E. Grossman |
Represented Party | Attorney & Contact Info |
Sirka A Louca Debtor 26 Fox Road East Setauket, NY 11733 SUFFOLK-NY SSN / ITIN: xxx-xx-4689 |
Mark E Cohen Linda M Tirelli Charles Wallshein |
Marianne DeRosa Trustee Standing Chapter 13 Trustee 125 Jericho Tpke Suite 105 Jericho, NY 11753 (516) 622-1340 TERMINATED: 09/19/2016 Email: Derosa@ch13mdr.com |
|
Michael J. Macco Trustee 2950 Express Drive South Suite 109 Islandia, NY 11749 (631) 549-7900 Email: ecf@maccosternlaw.com |
|
United States Trustee U.S. Trustee Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2016-09-16 | 1 | 0 | Chapter 13 Voluntary Petition for Individuals. Fee Amount $310 Filed by Mark E Cohen on behalf of Sirka A Louca Government Proof of Claim due by 3/15/2017. (Cohen, Mark) (Entered: 09/16/2016) | |||
2016-09-16 | 2 | 0 | Certificate of Credit Counseling for Debtor Filed by Mark E Cohen on behalf of Sirka A Louca (Cohen, Mark) (Entered: 09/16/2016) | |||
2016-09-16 | 3 | 0 | List of Creditors Filed by Mark E Cohen on behalf of Sirka A Louca (Cohen, Mark) (Entered: 09/16/2016) | |||
2016-09-16 | 4 | 0 | Employee Income Records / Copies of Pay Statements Filed by Mark E Cohen on behalf of Sirka A Louca (Cohen, Mark) (Entered: 09/16/2016) | |||
2016-09-17 | 5 | 0 | Notice of Appearance and Request for Notice Filed by Synchrony Bank c/o Recovery Management Systems Corporation. (Singh, Ramesh) (Entered: 09/17/2016) | |||
2016-09-16 | 6 | 0 | Deficient Filing Chapter 13 : Chapter 13 Plan due by 9/30/2016. Incomplete Filings due by 9/30/2016. (amp) (Entered: 09/19/2016) | |||
2016-09-19 | 7 | 0 | Request for Notice - Chapter 13 Meeting of Creditors and Hearing on Confirmation. Confirmation hearing to be held on 12/1/2016 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. Last day to Object to Confirmation 12/1/2016.Objections to 523 due by 1/6/2017. (amp) (Entered: 09/19/2016) | |||
2016-09-21 | 8 | 0 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/21/2016. (Admin.) (Entered: 09/22/2016) | |||
2016-09-21 | 9 | 0 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/21/2016. (Admin.) (Entered: 09/22/2016) | |||
2016-09-21 | 10 | 0 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/21/2016. (Admin.) (Entered: 09/22/2016) | |||
2016-10-02 | 11 | 0 | Chapter 13 Plan dated September 30, 2016 Filed by Mark E Cohen on behalf of Sirka A Louca (RE: related document(s)6 Deficient Filing Chapter 13). Objections to Loss Mitigation due by 10/24/2016. (Cohen, Mark) (Entered: 10/02/2016) | 2017-05-19 17:26:21 | 451fce0c8e3366d960a557efe4fb1d27e9ec1bba | |
2016-10-02 | 12 | 0 | Request to enter into the Loss Mitigation Program with respect to Property located at 26 Fox Road, East Setauket, New York 11733, Loan No.# 2857 with creditor CitiMortgage, Inc., Filed by Mark E Cohen on behalf of Sirka A Louca.. Objection to Loss Mitigation by 10/17/2016. (Cohen, Mark) (Entered: 10/02/2016) | |||
2016-10-17 | 13 | 0 | Objection to Loss Mitigation Request Filed by Michelle McMahon on behalf of CitiMortgage, Inc. (RE: related document(s)12 Loss-Mitigation Request - By the Debtor filed by Debtor Sirka A Louca) (McMahon, Michelle) (Entered: 10/17/2016) | |||
2016-10-20 | 14 | 0 | Reply Filed by Mark E Cohen on behalf of Sirka A Louca (RE: related document(s)12 Loss-Mitigation Request - By the Debtor filed by Debtor Sirka A Louca, 13 Objection to Loss Mitigation Request filed by Creditor CitiMortgage, Inc.) (Cohen, Mark) (Entered: 10/20/2016) | |||
2016-10-24 | 15 | 0 | Order to Schedule Hearing on (RE: related document(s)12 Loss-Mitigation Request - By the Debtor filed by Debtor Sirka A Louca, 13 Objection to Loss Mitigation Request filed by Creditor CitiMortgage, Inc.). Signed on 10/24/2016. Hearing scheduled for 11/9/2016 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (amp) (Entered: 10/24/2016) | |||
2016-10-24 | 16 | 0 | Court's Service List (RE: related document(s)15 Order to Schedule Hearing (Generic)) (Attachments: # 1 Order) (amp) (Entered: 10/24/2016) | |||
2016-10-26 | 17 | 0 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/26/2016. (Admin.) (Entered: 10/27/2016) | |||
2016-11-13 | 18 | 0 | Endorsed Order Denying Loss Mitigation (RE: related document(s)12 Loss-Mitigation Request - By the Debtor filed by Debtor Sirka A Louca). Signed on 11/13/2016 (srm) (Entered: 11/14/2016) | |||
2016-11-16 | 19 | 0 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/16/2016. (Admin.) (Entered: 11/17/2016) | |||
2016-11-17 | 20 | 0 | Chapter 13 Trustee's Motion to Dismiss Case. Hearing scheduled for 12/22/2016 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Macco, Michael) (Entered: 11/17/2016) | |||
2016-11-18 | 21 | 0 | Notice of Appearance and Request for Notice Filed by Scott A Sydelnik on behalf of CitiMortgage, Inc. (Sydelnik, Scott) (Entered: 11/18/2016) | |||
2016-11-22 | 22 | 0 | Amended Chapter 13 Plan dated November 22, 2016 Filed by Mark E Cohen on behalf of Sirka A Louca (RE: related document(s)11 Chapter 13 Plan Filed After Commencement filed by Debtor Sirka A Louca). (Cohen, Mark) (Entered: 11/22/2016) | |||
2016-11-29 | 23 | 0 | Letter of Adjournment: Hearing rescheduled from Thursday, December 1, 2016 at 9:30am to Thursday, February 23, 2017 at 9:30am Filed by Mark E Cohen on behalf of Sirka A Louca (RE: related document(s)7 Request for Notice - Meeting of Creditors and Hearing on Confirmation Chapter 13) (Cohen, Mark) (Entered: 11/29/2016) | |||
2016-12-01 | 24 | 0 | Objection To Amended Chapter 13 Plan Filed by Michelle McMahon on behalf of CitiMortgage, Inc. (RE: related document(s)22 Amended Chapter 13 Plan filed by Debtor Sirka A Louca) (McMahon, Michelle) (Entered: 12/01/2016) | |||
2016-12-15 | 25 | 0 | Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule J, Filed by Mark E Cohen on behalf of Sirka A Louca (Cohen, Mark) (Entered: 12/15/2016) | |||
2016-12-19 | 26 | 0 | Response Response In Support Of Application To Dismiss Case [Dkt No. 20] Filed by Michelle McMahon on behalf of CitiMortgage, Inc. (McMahon, Michelle) (Entered: 12/19/2016) | |||
2016-12-19 | 27 | 0 | Letter of Adjournment: Hearing rescheduled from Thursday, December 22, 2016 at 9;30am to Thursday, February 23, 2017 at 9:30am Filed by Mark E Cohen on behalf of Sirka A Louca (RE: related document(s)20 Chapter 13 Trustee's Motion to Dismiss Case) (Cohen, Mark) (Entered: 12/19/2016) | |||
2017-02-15 | 28 | 0 | Objection Supplement To CitiMortgage, Inc.s Objection to Amended Chapter 13 Plan [Dkt No. 24] To Revise Calculation of Prepetition Claim Filed by Michelle McMahon on behalf of CitiMortgage, Inc. (McMahon, Michelle). Related document(s) 24 Objection filed by Creditor CitiMortgage, Inc.. Modified on 2/16/2017 (amp). (Entered: 02/15/2017) | |||
2017-02-21 | 29 | 0 | Notice of Appearance and Request for Notice Filed by Linda M Tirelli on behalf of Sirka A Louca (Tirelli, Linda) (Entered: 02/21/2017) | |||
2017-02-21 | 30 | 0 | Notice of Appearance and Request for Notice Filed by Charles Wallshein on behalf of Sirka A Louca (Wallshein, Charles) (Entered: 02/21/2017) | |||
2017-02-21 | 31 | 0 | Affidavit/Certificate of Service Filed by Charles Wallshein on behalf of Sirka A Louca (RE: related document(s)30 Notice of Appearance filed by Debtor Sirka A Louca) (Attachments: # 1 mailing matrix) (Wallshein, Charles) (Entered: 02/21/2017) | |||
2017-02-21 | 32 | 0 | Affidavit/Certificate of Service Filed by Linda M Tirelli on behalf of Sirka A Louca (RE: related document(s)29 Notice of Appearance filed by Debtor Sirka A Louca) (Attachments: # 1 mailing matrix) (Tirelli, Linda) (Entered: 02/21/2017) | |||
2017-03-29 | 33 | 0 | Motion For Sanctions RE Order to Show Cause Filed by Linda M Tirelli on behalf of Sirka A Louca. (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B) (Tirelli, Linda) (Entered: 03/29/2017) | |||
2017-04-18 | 34 | 0 | Letter RE Withdraw of Order to Show Cause Filed by Linda M Tirelli on behalf of Sirka A Louca (Tirelli, Linda). Related document(s) 33 Motion For Sanctions RE Order to Show Cause filed by Debtor Sirka A Louca. Modified on 4/19/2017 to add related document. (mtt) (Entered: 04/18/2017) | |||
2017-04-21 | 35 | 0 | Second Amended Chapter 13 Plan dated April 21, 2017 Filed by Linda M Tirelli on behalf of Sirka A Louca (RE: related document(s)22 Amended Chapter 13 Plan filed by Debtor Sirka A Louca). (Tirelli, Linda) Modified on 4/24/2017 (amp). (Entered: 04/21/2017) | |||
2017-04-25 | 36 | 0 | Letter of Adjournment: Hearing rescheduled from April 27, 2017 at 9:30 to May 18, 2017 at 9:30 Filed by Linda M Tirelli on behalf of Sirka A Louca (Tirelli, Linda) (Entered: 04/25/2017) | |||
2017-04-26 | 37 | 0 | Affidavit/Certificate of Service RE 2nd Amended Chapter 13 Plan Filed by Linda M Tirelli on behalf of Sirka A Louca (RE: related document(s)35 Amended Chapter 13 Plan filed by Debtor Sirka A Louca) (Attachments: # 1 mailing matrix) (Tirelli, Linda) (Entered: 04/26/2017) | |||
2017-04-26 | 38 | 0 | Affidavit/Certificate of Service RE Letter of Adjournment Filed by Linda M Tirelli on behalf of Sirka A Louca (RE: related document(s)36 Letter of Adjournment filed by Debtor Sirka A Louca) (Attachments: # 1 mailing matrix) (Tirelli, Linda) (Entered: 04/26/2017) | |||
2017-05-15 | 39 | 0 | Objection Objection To Second Amended Chapter 13 Plan Filed by Michelle McMahon on behalf of CitiMortgage, Inc. (McMahon, Michelle). Related document(s) 35 Amended Chapter 13 Plan filed by Debtor Sirka A Louca. Modified on 5/16/2017 (amp). (Entered: 05/15/2017) | |||
2017-05-16 | 40 | 0 | Letter of Adjournment: Hearing rescheduled from May 18, 2017 at 9:30 AM to June 15, 2017 at 9:30 AM Filed by Linda M Tirelli on behalf of Sirka A Louca (Tirelli, Linda) (Entered: 05/16/2017) | |||
2017-05-17 | 41 | 0 | Affidavit/Certificate of Service RE Notice of Adjournment from May 18, 2017 to June 15, 2017 at 9:30 AM Filed by Linda M Tirelli on behalf of Sirka A Louca (RE: related document(s)40 Letter of Adjournment filed by Debtor Sirka A Louca) (Attachments: # 1 mailing matrix) (Tirelli, Linda) (Entered: 05/17/2017) |