Case details

Court: nywb
Docket #: 2-13-20200
Case Name: Richard W Cohen
PACER case #: 266968
Date filed: 2013-02-06
Assigned to: Paul R. Warren

Parties

Represented Party Attorney & Contact Info
Richard W Cohen
Debtor
267 Drumcliff Way Rochester, NY 14612 MONROE-NY SSN / ITIN: xxx-xx-5939aka Richard W Cohen, jr
George Mitris
1 East Main Street Victor, NY 14564 (585) 924-9537 Email:

Katrina M Cohen
Joint Debtor
267 Drumcliff Way Rochester, NY 14612 MONROE-NY SSN / ITIN: xxx-xx-2719
George Mitris
(See above for address)

George M. Reiber
Trustee
3136 S. Winton Road, Suite 206 Rochester, NY 14623 (585) 427-7225

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-02-06 1 0 Chapter 13 Voluntary Petition (case upload). Filing Fee Due: $281.00. Filed by George Mitris on behalf of Richard W Cohen, Katrina M Cohen. Government Proof of Claim due by 8/5/2013. (Mitris, George) (Entered: 02/06/2013)
2013-02-06 2 0 Chapter 13 Plan Filed by George Mitris on behalf of Richard W Cohen, Katrina M Cohen. (Mitris, George) (Entered: 02/06/2013)
2013-02-06 3 0 Chapter 13 Statement of Current Monthly and Disposable Income. (Form 22C) Filed by Joint Debtor Katrina M Cohen, Debtor Richard W Cohen. (Mitris, George) (Entered: 02/06/2013)
2013-02-06 4 0 Certificate of Credit Counseling Filed by Joint Debtor Katrina M Cohen, Debtor Richard W Cohen. (Flag set: reset;CounDue) (Mitris, George) (Entered: 02/06/2013)
2013-02-06 5 0 Ch. 13 Reason for Filing Checklist Filed by Joint Debtor Katrina M Cohen, Debtor Richard W Cohen. (Mitris, George) (Entered: 02/06/2013)
2013-02-06 6 0 Employee Income Records Filed by Joint Debtor Katrina M Cohen, Debtor Richard W Cohen. (Mitris, George) (Entered: 02/06/2013)
2013-02-06 7 0 Receipt of Statutory Fee for Chapter 13 Voluntary Petition (fee)- Case Upload(2-13-20200) [caseupld,1315u] ( 281.00). Receipt #11010130, Amount Received $ 281.00. (U.S. Treasury) (Entered: 02/06/2013)
2013-02-06 8 0 Chapter 13 Trustee George M. Reiber, AutoAssigned. (Entered: 02/06/2013)
2013-02-07 9 0 Prior Case Filings. CASE NO: 05-24934 JCN filed by Joint Debtor Katrina M Cohen and Debtor Richard W Cohen, Chapter 7, filed in the WDNY on 9/21/05; Disposition: Discharged on 1/17/06. (TEXT ONLY EVENT) (Flag set: Prior) (Finucane, P.) (Entered: 02/07/2013)
2013-02-07 10 0 Meeting of Creditors (Chapter 13) 341 meeting to be held on 3/4/2013 at 03:00 at Rochester. Confirmation hearing to be held on 4/8/2013 at 01:00 (TEXT ONLY EVENT). Filed by Trustee (Reiber - tr11, George) (Entered: 02/07/2013)
2013-02-08 11 0 Meeting of Creditors Notice(Chapter 13) 341(a) meeting to be held on 3/4/2013 at 03:00 PM at Rochester UST 341. Confirmation hearing to be held on 4/8/2013 at 01:00 PM at Rochester Courtroom. Last day to object to discharge is 5/3/2013. Proofs of Claims due by 6/3/2013. (Clifford, M.) (Entered: 02/08/2013)
2013-02-10 12 0 BNC Certificate of Mailing - Meeting of Creditors. (re: related document(s)11 Meeting of Creditors Chapter 13). Notice Date 02/10/2013. (Admin.) (Entered: 02/11/2013)
2013-02-10 13 0 BNC Certificate of Mailing - PLAN (re: related document(s)2 Chapter 13 Plan). Notice Date 02/10/2013. (Admin.) (Entered: 02/11/2013)
2013-02-19 14 0 Order to Pay to the Trustee - Bridgestone Retail Operations for Debtor Richard W Cohen. Signed on 2/19/2013 . NOTICE OF ENTRY. (Lawson, L.) (Entered: 02/19/2013)
2013-02-20 15 0 Notice of Appearance and Request for Notice by Mark K. Broyles Filed by Notice of Appearance Creditor Bank of America, N.A.. (Broyles, Mark) (Entered: 02/20/2013)
2013-02-21 16 0 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)14 Order To Pay Wages). Notice Date 02/21/2013. (Admin.) (Entered: 02/22/2013)
2013-02-21 17 0 BNC Certificate of Mailing. (re: related document(s)14 Order To Pay Wages). Notice Date 02/21/2013. (Admin.) (Entered: 02/22/2013)
2013-03-06 18 0 Section 341 Meeting of Creditors Closed. Track #: 28 Debtor appeared. Joint debtor appeared. (TEXT ONLY EVENT) Declaration of Electronic Filing Provided. Tape No. Mond2UST. (Reiber, George) (Entered: 03/06/2013)
2013-03-06 19 0 Notice of Appearance and Request for Notice Filed by Notice of Appearance Creditor Capital One, N.A.. (Bass, Patti) (Entered: 03/06/2013)
2013-03-18 20 0 Deficiency Notice re letter explaining debt. (Folwell, T.) (Entered: 03/18/2013)
2013-03-20 21 0 BNC Certificate of Mailing. (re: related document(s)20 Deficiency Notice). Notice Date 03/20/2013. (Admin.) (Entered: 03/21/2013)
2013-03-27 22 0 The Clerk's Office is in receipt of the debtor's letter explaining debt. (TEXT ONLY EVENT) (Lawson, L.) (Entered: 03/27/2013)
2013-04-02 23 0 Letter Adjourning Matter. The confirmation hearing scheduled for April 8, 2013 will be adjourned. The adjourned date and time will be determined. (RE: related document(s)11 Meeting of Creditors Chapter 13). Filed by Trustee (Reiber - tr10, George) (Entered: 04/02/2013)
2013-04-08 24 0 Confirmation Hearing Continued - Prior to the calendar, the matter was Adjourned. Appearances: Trustee George M. Reiber (TEXT ONLY EVENT) (re: related document(s)11 Meeting of Creditors Chapter 13). Confirmation hearing to be held on 5/6/2013 at 02:00 PM at Rochester Courtroom. (Folwell, T.) (Entered: 04/08/2013)
2013-05-01 25 0 Letter Adjourning Matter. The confirmation hearing scheduled on May 6, 2013 will be adjourned. The adjourned date and time will be determined. (RE: related document(s)11 Meeting of Creditors Chapter 13). Filed by Trustee George M. Reiber (Reiber - tr10, George) (Entered: 05/01/2013)
2013-05-06 26 0 Confirmation Hearing Continued - Prior to the calendar, the matter was Adjourned. Appearances: Trustee George M. Reiber (TEXT ONLY EVENT) (re: related document(s)11 Meeting of Creditors Chapter 13). Confirmation hearing to be held on 6/3/2013 at 02:00 PM at Rochester Courtroom. (Folwell, T.) (Entered: 05/07/2013)
2013-05-14 27 0 The Clerk's Office is in receipt of the debtor's letter explaining debt. (TEXT ONLY EVENT) (Andrews, A.) (Entered: 05/14/2013)