In re: Lutchi Gayot

CourtUnited States Bankruptcy Court, S.D. New York
DecidedMarch 13, 2026
Docket25-11380
StatusUnknown

This text of In re: Lutchi Gayot (In re: Lutchi Gayot) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re: Lutchi Gayot, (N.Y. 2026).

Opinion

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x NOT FOR PUBLICATION : In re: : Chapter 13 : Lutchi Gayot, : Case No. 25-11380 (JPM) : : Debtor. : : ---------------------------------------------------------------x

MEMORANDUM OPINION AND ORDER GRANTING TRUSTEE’S MOTION TO DISMISS JOHN P. MASTANDO III UNITED STATES BANKRUPTCY JUDGE I. INTRODUCTION Before the Court is the Chapter 13 Trustee’s (the “Trustee”) Motion to Dismiss (the “Motion”) [Dkt. No. 88] dated November 12, 2025. The Motion asserts that the debtor, Lutchi Gayot’s (the “Debtor”) Chapter 13 bankruptcy petition should be dismissed under 11 U.S.C. § 1307. On December 11, 2025 Kapitus Servicing Inc. as Servicing Agent for Kapitus LLC, f/k/a Colonial Funding Network Inc. as Servicing Agent for Strategic Nationwide Funding (“Kapitus”) joined the Trustee and filed the Objection to Confirmation of Ch. 13 Plan and Joinder of Kapitus

Servicing, Inc. as Servicing Agent for Kapitus LLC, f/k/a/ Colonial Funding Network Inc as Servicing Agent for Strategic Nationwide Funding to Ch. 13 Trustee’s Motion to Dismiss Case (the “Joinder”) [Dkt. No. 102]. The Debtor filed Debtor’s Opposition to Chapter 13 Trustee’s Motion to Dismiss (the “Opposition”) [Dkt. No. 105] on December 11, 2025 requesting the Court deny the Motion. The Court held a hearing on the Motion on December 18, 2025 (the “Hearing”) and allowed the Debtor a brief adjournment to January 15, 2026 to address the issues raised by the Trustee in the Motion. On February 12, 2026, the Trustee filed the Status Letter re: the Trustee’s Pending Motion

to Dismiss (ECF No. 88) (the “Status Letter”) [Dkt. No. 121]. II. BACKGROUND On June 23, 2025, the Debtor, pro se, filed a petition for Chapter 13 relief. [Dkt. No. 1]. The Court entered a Deficiency Notice (the “Deficiency Notice”) on June 23, 2025 informing the Debtor of various missing documents including a Chapter 13 Model Plan, Schedules A – J, Statement of Financial Affairs and Summary of Monthly Income and Calculation of Commitment Period amongst others. [Dkt. No. 3]. On July 7, 2025 the Debtor filed certain documents listed in the deficiency notice at Dkt. No. 16, 17, and 19. The Debtor also filed a Motion to Seal Portions of Chapter 13 Plan, Schedules, and

Statement of Financial Affairs (the “Motion to Seal”) [Dkt. No. 18] on July 7, 2025. The Debtor stated that the “disclosure of financial projections or legal matters may compromise sensitive financial information, warranting protection from public access.” [Dkt. No. 18]. On July 14, 2025 the Court entered a Memorandum Endorsed Order (the “Seal Order”) [Dkt. No. 23] granting the Motion to Seal. Under the Seal Order, the Debtor was allowed to seal off portions of the Chapter 13 Plan, Schedules I and J, and the Statement of Financial Affairs referencing financial projections or pending legal matters. On September 15, 2025 the Trustee filed the Affirmation in Support of Motion to Vacate the Memorandum Endorsed Order Signed on 7/14/25 Granting Motion to Seal Portions of Chapter 13 Plan, Schedules, and Statement of Financial Affairs (the “Motion to Vacate”) [Dkt. No. 40].

The Motion to Vacate requested that the Court vacate the Seal Order pursuant to 11 U.S.C. § 107(b), Fed. R. Bankr. P. 9018, Fed. R. Civ. P. 60(b) and Bankruptcy Rule 9024 “as the Debtor failed to present any evidence or legal argument in the Motion to Seal that would overcome the strong presumption and public policy favoring open access to court records.” [Id., p. 3]. The Trustee asserted that the Motion to Seal was not properly served and did not contain a notice of motion. [Id., p. 2]. Further, the Trustee stated that because of the Seal Order, the Trustee was “unable to properly examine the Debtor at the 341(a) Meeting of Creditors” and that creditors were highly prejudiced by the continued seal of these documents. [Id., p. 9]. The Debtor filed an Opposition to the Trustee’s Motion to Reconsider [Dkt. No. 47] and a Notice of Amended A/B – Equitable and Trust Interests in 2819 Synder Avenue; Parallel § 1983 Litigation and Scheduling Considerations [Dkt. No. 48] (together, the “Opposition to Motion to Vacate”). On October 9, 2025 (the “October 9 Hearing”) the Court held a hearing and heard arguments from the Trustee and other parties in interest. [Dkt. No. 67]. The Debtor failed to

appear at the October 9 Hearing and the Court granted the Motion to Vacate. [Id.]. The Court entered an Order Granting Chapter 13 Trustee’s Motion to Vacate Order Sealing Portions of Debtor’s Chapter 13 Plan, Schedules and Statement of Financial Affairs (the “Order Vacating Seal”) on October 31, 2025. [Id.] The Order Vacating Seal expunged the documents filed under seal by the Debtor and directed the Debtor to “refile the documents previously filed under seal, without redactions, including but not limited to the Chapter 13 Plan, Schedules, and Statement of Financial Affairs.” [Id., p. 2]. The Debtor was given until November 7, 2025, seven days from entry of the Order Vacating Seal to comply. [Id.]. The Trustee, having found the Debtor’s filings either insufficient or missing, filed the Motion on November 12, 2025 requesting the Court dismiss the case under § 1307(c). [Dkt. No.

88]. The Motion requested dismissal for a variety of reasons, including failure to file required documents pursuant to 11 U.S.C. § 521(a), unfeasibility of the Debtor’s Chapter 13 Plan pursuant to 11 U.S.C. § 1325(a)(5), and failure to make timely plan payments as required by 11 U.S.C. § 1326(a)(1).1 On December 11, 2025, Kapitus adopted the Trustee’s legal and factual arguments in the

1 The complete list of deficiencies included in the Motion are as follows: failure to (1) file documents and comply with the Order Vacating Seal, 11 U.S.C. § 521(a)(1), and Bankruptcy Rule 1007(b), (2) file a Chapter 13 Plan that complies with the applicable commitment period under 11 U.S.C. § 1325(b)(4)(A)(ii)(I) and is feasible under 11 U.S.C. § 1325(a)(5), (3) be examined at the 341 Meeting of Creditors as required by 11 U.S.C. § 343, (4) file a Chapter 13 Plan on the approved SDNY model plan form as required by 11 U.S.C. § 1321 and Fed. R. Bankr. P. 3015(b), (5) serve the Chapter 13 Plan on the Trustee and all creditors and file the proof of service thereof as required by S.D.N.Y. LBR 3015-1(c), (6) commence making Chapter 13 Plan payments to the Trustee pursuant to 11 U.S.C. § 1326

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Howard v. Lexington Investments, Inc.
284 F.3d 320 (First Circuit, 2002)
In Re Jensen
425 B.R. 105 (S.D. New York, 2010)
In Re Cordova Gonzalez
99 B.R. 188 (D. Puerto Rico, 1989)
In re Burgos
476 B.R. 107 (S.D. New York, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
In re: Lutchi Gayot, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-lutchi-gayot-nysb-2026.