arrow left
arrow right
  • U.S. Bank National Association, AS TRUSTEE FOR CMLTI 2007-AR1 v. Gustavo A. Diaz, Mortgage Electronic Registration Systems Inc. AS NOMINEE FOR AMERICAN BROKERS CONDUIT, Nassau County Clerk, People Of The State Of New York, Cecilia DiazReal Property - Mortgage Foreclosure - Residential document preview
  • U.S. Bank National Association, AS TRUSTEE FOR CMLTI 2007-AR1 v. Gustavo A. Diaz, Mortgage Electronic Registration Systems Inc. AS NOMINEE FOR AMERICAN BROKERS CONDUIT, Nassau County Clerk, People Of The State Of New York, Cecilia DiazReal Property - Mortgage Foreclosure - Residential document preview
  • U.S. Bank National Association, AS TRUSTEE FOR CMLTI 2007-AR1 v. Gustavo A. Diaz, Mortgage Electronic Registration Systems Inc. AS NOMINEE FOR AMERICAN BROKERS CONDUIT, Nassau County Clerk, People Of The State Of New York, Cecilia DiazReal Property - Mortgage Foreclosure - Residential document preview
  • U.S. Bank National Association, AS TRUSTEE FOR CMLTI 2007-AR1 v. Gustavo A. Diaz, Mortgage Electronic Registration Systems Inc. AS NOMINEE FOR AMERICAN BROKERS CONDUIT, Nassau County Clerk, People Of The State Of New York, Cecilia DiazReal Property - Mortgage Foreclosure - Residential document preview
  • U.S. Bank National Association, AS TRUSTEE FOR CMLTI 2007-AR1 v. Gustavo A. Diaz, Mortgage Electronic Registration Systems Inc. AS NOMINEE FOR AMERICAN BROKERS CONDUIT, Nassau County Clerk, People Of The State Of New York, Cecilia DiazReal Property - Mortgage Foreclosure - Residential document preview
  • U.S. Bank National Association, AS TRUSTEE FOR CMLTI 2007-AR1 v. Gustavo A. Diaz, Mortgage Electronic Registration Systems Inc. AS NOMINEE FOR AMERICAN BROKERS CONDUIT, Nassau County Clerk, People Of The State Of New York, Cecilia DiazReal Property - Mortgage Foreclosure - Residential document preview
  • U.S. Bank National Association, AS TRUSTEE FOR CMLTI 2007-AR1 v. Gustavo A. Diaz, Mortgage Electronic Registration Systems Inc. AS NOMINEE FOR AMERICAN BROKERS CONDUIT, Nassau County Clerk, People Of The State Of New York, Cecilia DiazReal Property - Mortgage Foreclosure - Residential document preview
  • U.S. Bank National Association, AS TRUSTEE FOR CMLTI 2007-AR1 v. Gustavo A. Diaz, Mortgage Electronic Registration Systems Inc. AS NOMINEE FOR AMERICAN BROKERS CONDUIT, Nassau County Clerk, People Of The State Of New York, Cecilia DiazReal Property - Mortgage Foreclosure - Residential document preview
						
                                

Preview

iD: NA AU OUN PK 04: DM INDEX NO. 007127/2013 NYSCEF BOC. NO. 15 RECEIVED NYSCEF: 10/17/2022 EXHIBIT E INDEX NO. 007127/2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 10/17/2022 PinDue, CounDue, DebtEd, DomSup, Repeat, PRVDISM, CLOSED, FeeDueINST, DISMISSED U.S. Bankruptcy Court Eastern District of New York (Central Islip) Bankruptcy Petition #: 8-17-76948-reg Date filed 11/13/2017 Assigned to: Robert E. Grossman Date terminated: 12/26/2017 Chapter 13 Debtor dismissed. 12/08/2017 341 meeting: 12/19/2017 Voluntary Asset Debtor disposition: Dismissed for failure to pay filing fee Debtor represented by Gustavo A. Diaz Gustavo A. Diaz PRO SE 190 N. Boston Ave Massapequa, NY 11758 NASSAU-NY SSN / ITIN: xxx-x: Trustee Michael J. Macco 2950 Express Drive South Suite 109 Islandia, NY 11749 (631) 549-7900 U.S. Trustee United States Trustee Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 117224437 (631) 715-7800 Filing Date Docket Text Chapter 13 Voluntary Petition for Individuals. Fee Amount $40.00 Filed (14 pgs) by Gustavo A. Diaz Government Proof of Claim due by 5/14/2018. 11/13/2017 (tmg) (Entered: 11/13/2017) Prior Filing Case Number(s): 8-15-74900-reg; Dismissed 12/29/15; 8- 11/13/2017 16-71555-reg; Dismissed 07/22/16 (tmg) (Entered: 11/13/2017) Judge Assigned Due to Prior Filing, Judge Reassigned. (tmg) (Entered: 11/13/2017 11/13/2017) 341(a) meeting to be held on 12/19/2017 at 11:00 AM at Room 561, 560 Federal Plaza, Cl, NY. Proofs of Claims due by 3/19/2018. (tmg) 11/13/2017 (Entered: 11/13/2017) INDEX NO. 007127/2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 10/17/2022 11/13/2017 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Mejia, Guillermo (tmg) (Entered: 11/13/2017) 4 Application to Pay Filing Fee in Installments . Filed by Gustavo A. 11/13/2017 (pg) Diaz. (tmg) (Entered: 11/13/2017) 5 Deficient Filing Chapter 13: Certificate of Credit Counseling due by GB pgs; 2 docs) 11/13/2017. Last day to file Section 521(i)(1) documents is 12/28/2017. Summary of Your Assets and Liabilities and Certain Statistical Information Official Form 106Sum due by 11/27/2017. Schedule A/B due 11/27/2017. Schedule C due 11/27/2017. Schedule D due 11/27/2017. Schedule E/F due 11/27/2017. Schedule G due 11/27/2017. Schedule H due 11/27/2017. Schedule I due 11/27/2017. Schedule J due 11/27/2017. Declaration About Ind Deb Schs Form 106Dec due 11/27/2017. Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107 due 11/27/2017. Chapter 13 Plan due by 11/27/2017. Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period Form 122C-1 Due 11/27/2017. Copies of pay statements received from any employer due by 11/27/2017. Incomplete Filings due by 11/27/2017. (tmg) (Entered: 11/13/2017 11/13/2017) 6 Request for Notice - Chapter 13 Meeting of Creditors and Hearing on (6 pgs; 4 docs) Confirmation. Confirmation hearing to be held on 1/11/2018 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. Last day to Object to Confirmation 1/11/2018.Objections to 523 due by 2/20/2018. (tmg) 11/13/2017 (Entered: 11/13/2017) Receipt of Chapter 13 Installment Filing Fee - $40.00. Receipt Number 11/13/2017 318480. (TG) (admin) (Entered: 11/13/2017) 7 Order Denying Application To Pay Filing Fees In Installments. Balance Q pgs; 2 docs) Due: $ 270.00; no later than November 27, 2017 and if the balance due is not paid as specified herein, this case may be dismissed without further notice. (Related Doc # 4). Signed on 11/14/2017. (amp) 11/14/2017 (Entered: 11/14/2017) BNC Certificate of Mailing with Notice of Electronic Filing Notice 11/15/2017 G pgs) Date 11/15/2017. (Admin.) (Entered: 11/16/2017) BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/15/2017 G pgs) 11/15/2017. (Admin.) (Entered: 11/16/2017) 10 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/15/2017 Gpes) 11/15/2017. (Admin.) (Entered: 11/16/2017) Ul Notice of Appearance and Request for Notice Filed by Ehret Anne Van. (pg) Horn on behalf of Wells Fargo Bank, N.A. (Van Horn, Ehret) (Entered: 11/16/2017 11/16/2017) 12 BNC Certificate of Mailing with Copy of Order Notice Date 11/16/2017 (2 pgs) 11/16/2017. (Admin.) (Entered: 11/17/2017) 12/05/2017 13 Motion for Relief from Stay and In Rem Relief as to the property (134 pgs; 11 docs) located at 190 North Boston Avenue, Massapequa, NY 11758 Fee Amount $181. Filed by Ehret Anne Van Horn on behalf of Wells Fargo INDEX NO. 007127/2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 10/17/2022 Bank N.A. as servicing agent for U.S. Bank National Association, as Trustee for Citigroup Mortgage Loan Trust Inc., Mortgage Pass- Through Certificates, Series 2007-AR1. Hearing scheduled for 1/24/2018 at 09:30 AM at Courtroom 860 (Judge Grossman), Cl, NY. (Attachments: # 1 Exhibit Court Letter # 2 Exhibit A - Loan Documents # 3 Exhibit B - Judgment of Foreclosure and Sale # 4 Exhibit C - PACER Docket 15-74900 # 5 Exhibit D - PACER Docket 16-71555 #6 Exhibit E - PACER Docket 17-76948 # 7 Exhibit F - Worksheet w Appraisal # 8 Exhibit G - Proposed Order # 9 Exhibit H - Legal Description of Mortgaged Premises # 10 Affidavit of Service) (Van Horn, Ehret) (Entere 12/05/2017) Receipt of Motion for Relief From Stay(8-17-76948-reg) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 16115991. Fee 12/05/2017 amount 181.00. (re: Doc# 13) (U.S. Treasury) (Entered: 12/05/2017) 14 Order Dismissing Case for failure to pay the balance of the filing fee G pgs; 3 docs) with Notice of Dismissal . Signed on 12/8/2017 (amp) (Entered: 12/08/2017 12/08/2017) 15 BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/10/2017 (2 pgs) 12/10/2017. (Admin.) (Entered: 12/11/2017) 16 Chapter 13 Trustee Final Report and Account for Dismissed Case. 12/13/2017 (4 pgs) (Macco, Michael) (Entered: 12/13/2017) 17 12/26/2017 2 pgs: 2 docs) Order to Close Dismissed Case (ch13c4dsm) (Entered: 12/26/2017) 12/26/2017 Close Bankruptcy Case (ch13disms) (Entered: 12/26/2017) PACER Service Center | Transaction Receipt 09/28/2022 17:00:52 PACER Client Imr0158: imccallany Login: Code: 8-17-76948-reg Fil or Ent: filed Doc |From: 0 Doc To: 99999999 Term: [Docket ||Search |Description: included Headers: included Format: Report ||Criteria: lhtml Page counts for documents: included Billable 2 Cost: 0.20 Pages: