arrow left
arrow right
  • Citimortgage, Inc. v. Eduardo Castro, Paola Castro, Marlon CastroReal Property - Mortgage Foreclosure - Residential document preview
  • Citimortgage, Inc. v. Eduardo Castro, Paola Castro, Marlon CastroReal Property - Mortgage Foreclosure - Residential document preview
  • Citimortgage, Inc. v. Eduardo Castro, Paola Castro, Marlon CastroReal Property - Mortgage Foreclosure - Residential document preview
  • Citimortgage, Inc. v. Eduardo Castro, Paola Castro, Marlon CastroReal Property - Mortgage Foreclosure - Residential document preview
  • Citimortgage, Inc. v. Eduardo Castro, Paola Castro, Marlon CastroReal Property - Mortgage Foreclosure - Residential document preview
  • Citimortgage, Inc. v. Eduardo Castro, Paola Castro, Marlon CastroReal Property - Mortgage Foreclosure - Residential document preview
  • Citimortgage, Inc. v. Eduardo Castro, Paola Castro, Marlon CastroReal Property - Mortgage Foreclosure - Residential document preview
  • Citimortgage, Inc. v. Eduardo Castro, Paola Castro, Marlon CastroReal Property - Mortgage Foreclosure - Residential document preview
						
                                

Preview

FILED: NASSAU COUNTY CLERK 02/13/2023 03:01 PM INDEX NO. 007455/2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 02/13/2023 EXHIBIT L CaseCOUNTY FILED: NASSAU 8-18-75339-las CLERKDoc 16 Filed 09/24/18 02/13/2023 03:01Entered PM 09/26/18 14:23:02 INDEX NO. 007455/2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 02/13/2023 Information to identify the case: Debtor 1 Marlon Castro Social Security number or ITIN First Name Middle Name Last Name EIN _ _−_ _ _ _ _ _ _ Debtor 2 Social Security number or ITIN _ _ _ _ First Name Middle Name Last Name (Spouse, if filing) EIN _ _−_ _ _ _ _ _ _ United States Bankruptcy Court Eastern District of New York Date case filed for chapter 13 8/8/18 Case number: 8−18−75339−las NOTICE OF AUTOMATIC DISMISSAL OF CASE UNDER BANKRUPTCY CODE § 521 (i)(1) NOTICE IS HEREBY GIVEN THAT: 1) This case was filed on August 8, 2018, with deficiencies. 2) A Notice of Deficiency Filing was sent on August 8, 2018, informing the debtor(s), among other things, that there were outstanding statements, schedules and/or lists to be filed or the case may be subject to automatic dismissal under § 521(i)(1) of the Bankruptcy Code. 3) A Final Notice of Section 521 Deficiencies was sent on September 7, 2018, notifying the debtor(s) that certain documents remained outstanding and in the absence of those documents being filed, the case would be dismissed under § 521(i)(1) of the Bankruptcy Code. 4) As of this date, some or all of the required documents have not been filed with the Clerk of the Court. Under § 521(i)(1), the above captioned case is dismissed effective on the 46th day after the date of the filing of the petition. Dated: September 26, 2018 For the Court, Robert A. Gavin, Jr., Clerk of Court BLnod521.jsp [Notice of Dismissal rev. 02/01/17] Case 8-18-75339-las FILED: NASSAU COUNTY CLERK Doc02/13/2023 16-1 Filed 09/24/18 03:01Entered PM 09/26/18 14:23:02 INDEX NO. 007455/2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 02/13/2023 Notice Recipients District/Off: 0207−8 User: cmoffett Date Created: 9/26/2018 Case: 8−18−75339−las Form ID: 274 Total: 8 Recipients of Notice of Electronic Filing: tr Marianne DeRosa Derosa@ch13mdr.com TOTAL: 1 Recipients submitted to the BNC (Bankruptcy Noticing Center): db Marlon Castro 26 Archer Road West Hempstead, NY 11552 smg United States Trustee Office of the United States Trustee Long Island Federal Courthouse 560 Federal Plaza − Room 560 Central Islip, NY 11722−4437 9361081 Capital One Bank (USA), N.A. PO Box 71083 Charlotte, NC 28272−1083 9329338 CitiMortgage, Inc. PO Box 688971 Des Moines, IA 50368 9329339 Ditech 2100 East Elliot Road Building 94 Valley Stream, NY 11580 9347062 Santander Consumer USA, Inc. P.O. Box 560284 Dallas, TX 75356 9329340 Sweeney, Gallo, Reich 1981 Marcus Avenue New Hyde Park, NY 11042 TOTAL: 7 CaseCOUNTY FILED: NASSAU 8-19-70732-las CLERKDoc 13 Filed 02/15/19 02/13/2023 03:01Entered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ated: February 15, 2019 Louis A. Scarcella Central Islip, New York United States Bankruptcy Judge Case 8-19-70732-las FILED: NASSAU COUNTY CLERK Doc02/13/2023 13-1 Filed 02/15/19 03:01Entered PM 02/15/19 10:43:21 INDEX NO. 007455/2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 02/13/2023 Information to identify the case: Debtor 1 Marlon Castro Social Security number or ITIN First Name Middle Name Last Name EIN _ _−_ _ _ _ _ _ _ Debtor 2 Social Security number or ITIN _ _ _ _ First Name Middle Name Last Name (Spouse, if filing) EIN _ _−_ _ _ _ _ _ _ United States Bankruptcy Court Eastern District of New York Date case filed for chapter 13 1/29/19 Case number: 8−19−70732−las NOTICE OF DISMISSAL OF CASE NOTICE IS HEREBY GIVEN THAT: The above−named debtor(s) having filed a Chapter 13 petition in bankruptcy on January 29, 2019, and an order having been signed by the Honorable Louis A. Scarcella, United States Bankruptcy Judge, on February 15, 2019 for the dismissal of said petition. You are notified that the petition of the above−named debtor(s) has been dismissed. Notice is further given that if there are any outstanding filing fees due, they must be paid in full to the Clerk of Court upon receipt of this notice. Dated: February 15, 2019 For the Court, Robert A. Gavin, Jr., Clerk of Court BLnod.jsp [Notice of Dismissal rev. 03/07/17] Case 8-19-70732-las FILED: NASSAU COUNTY CLERK Doc02/13/2023 13-2 Filed 02/15/19 03:01Entered PM 02/15/19 10:43:21 INDEX NO. 007455/2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 02/13/2023 Notice Recipients District/Off: 0207−8 User: atennerie Date Created: 2/15/2019 Case: 8−19−70732−las Form ID: 227 Total: 7 Recipients of Notice of Electronic Filing: tr Marianne DeRosa Derosa@ch13mdr.com TOTAL: 1 Recipients submitted to the BNC (Bankruptcy Noticing Center): db Marlon Castro 26 Archer Road West Hempstead, NY 11552 smg United States Trustee Office of the United States Trustee Long Island Federal Courthouse 560 Federal Plaza − Room 560 Central Islip, NY 11722−4437 9447887 CitiMortgage, Inc. PO Box 688971 Des Moines, IA 50368 9475564 CitiMortgage, Inc. c/o David A. Gallo & Associates LLP 99 Powerhouse Road, First Floor Roslyn Heights, New York 11577 9447888 Ditech 2100 East Elliot Road Builcling 94 Valley Stream, NY 11580 9447889 Sweeney, Gallo, Reich 1981 Marcus Avenue New Hyde Park, NY 11042 TOTAL: 6 Case 8-19-71768-las FILED: NASSAU COUNTY CLERK Doc02/13/2023 13 Filed 04/29/19 Entered 03:01 PM 04/30/19 10:31:23 INDEX NO. 007455/2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 02/13/2023 Information to identify the case: Debtor 1 Marlon Castro Social Security number or ITIN 2 First Name Middle Name Last Name EIN _ _−_ _ _ _ _ _ _ Debtor 2 Social Security number or ITIN _ _ _ _ First Name Middle Name Last Name (Spouse, if filing) EIN _ _−_ _ _ _ _ _ _ United States Bankruptcy Court Eastern District of New York Date case filed for chapter 13 3/12/19 Case number: 8−19−71768−las NOTICE OF AUTOMATIC DISMISSAL OF CASE UNDER BANKRUPTCY CODE § 521 (i)(1) NOTICE IS HEREBY GIVEN THAT: 1) This case was filed on March 12, 2019, with deficiencies. 2) A Notice of Deficiency Filing was sent on March 12, 2019, informing the debtor(s), among other things, that there were outstanding statements, schedules and/or lists to be filed or the case may be subject to automatic dismissal under § 521(i)(1) of the Bankruptcy Code. 3) A Final Notice of Section 521 Deficiencies was sent on April 12, 2019, notifying the debtor(s) that certain documents remained outstanding and in the absence of those documents being filed, the case would be dismissed under § 521(i)(1) of the Bankruptcy Code. 4) As of this date, some or all of the required documents have not been filed with the Clerk of the Court. Under § 521(i)(1), the above captioned case is dismissed effective on the 46th day after the date of the filing of the petition. Dated: April 30, 2019 For the Court, Robert A. Gavin, Jr., Clerk of Court BLnod521.jsp [Notice of Dismissal rev. 02/01/17] Case 8-19-71768-las FILED: NASSAU COUNTY CLERK Doc 13-1 Filed 04/29/19 02/13/2023 03:01Entered PM 04/30/19INDEX 10:31:23 NO. 007455/2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 02/13/2023 Notice Recipients District/Off: 0207−8 User: dcorsini Date Created: 4/30/2019 Case: 8−19−71768−las Form ID: 274 Total: 9 Recipients of Notice of Electronic Filing: tr Marianne DeRosa Derosa@ch13mdr.com TOTAL: 1 Recipients submitted to the BNC (Bankruptcy Noticing Center): db Marlon Castro 26 Archer Road West Hempstead, NY 11552 smg United States Trustee Office of the United States Trustee Long Island Federal Courthouse 560 Federal Plaza − Room 560 Central Islip, NY 11722−4437 9494177 CitiMortgage, Inc. PO Box 688971 Des Moines, IA 50368 9500071 CitiMortgage, Inc. c/o David A. Gallo & Associates LLP 99 Powerhouse Road, First Floor Roslyn Heights, New York 11577 9494178 Ditech 2100 East Elliot Road Building 94 Valley Stream, NY 11580 9499768 Quantum3 Group LLC as agent for Genesis FS Card Services Inc PO Box 788 Kirkland, WA 98083−0788 9507516 Santander Consumer USA, Inc. P.O. Box 560284 Dallas, TX 75356 9494179 Sweeney, Gallo, Reich 1981 Marcus Avenue New Hyde Park, NY 11042 TOTAL: 8