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. 18 RECEIVED NYSCEF: 10/17/2022 EXHIBIT H INDEX NO. 007127/2013 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 10/17/2022 NOTICE OF SALE SUPREME COURT COUNTY OF NASSAU U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR CMLTI 2007-AR1, Plaintiff AGAINST GUSTAVO A. DIAZ, et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly dated March 24, 2014 I, the undersigned Referee will sell at public auction at the Calendar Control Part (CCP) Courtroom of the Supreme Court, 100 Supreme Court Drive, Mineola, NY 11501, on March 05, 2019 at 11:30AM, premises known as 190 NORTH BOSTON AVENUE, MASSAPEQUA, NY 11758. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Oyster Bay, County of Nassau and State of New York, SECTION 48, BLOCK 53, LOT 13, 14, 15, and 58. Approximate amount of judgment $442,430.12 plus interest and costs. Premises will be sold subject to provisions of filed Judgment for Index# 13-7127. GEORGE P. ESERNIO, ESQ., REFEREE Gross Polowy, LLC Attorney for Plaintiff 1775 Wehrle Drive, Suite 100 Williamsville, NY 14221 INDEX NO. 007127/2013 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 10/17/2022 PinDue, CounDue, DebtEd, DomSup, Repeat, PRVDISM, DISMISSED, CLOSED U.S. Bankruptcy Court Eastern District of New York (Central Islip) Bankruptcy Petition #: 8-19-71569-reg Date filed 03/04/2019 Assigned to: Robert E. Grossman Date terminated: 05/07/2019 Chapter 13 Debtor dismissed. 04/19/2019 341 meeting: 04/22/2019 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information Debtor represented by Gustavo A. Diaz Gustavo A. Diaz PRO SE 190 N. Boston Ave Massapequa, NY 11758 NASSAU-NY SSN /ITIN: xxx-xx 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 $310 Filed by (14 pgs) Gustavo A. Diaz Government Proof of Claim due by 9/3/2019. (vab) 03/04/2019 (Entered: 03/04/2019) Prior Filing Case Number(s): 15-74900-reg Dismissed 12/29/2015, 16- 71555-reg Dismissed 07/22/2016, 17-76948-reg Dismissed 12/08/2017, 18- 03/04/2019 71640-reg Dismissed 04/27/2018 (vab) (Entered: 03/04/2019) Judge Assigned Due to Prior Filing, Judge Reassigned. (vab) (Entered: 03/04/2019 03/04/2019) 03/04/2019 341(a) meeting to be held on 04/22/2019 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY. Proofs of Claims due by 5/13/2019. (vab) (Entered: INDEX NO. 007127/2013 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 10/17/2022 03/04/2019) Copy of Required Photo Identification pursuant to Administrative Order 03/04/2019 No. 653 for Filer Diaz, Ivan G (vab) (Entered: 03/04/2019) 4 Notice of Deficiency Concerning Requirement of Photo Identification for Q pgs; 2 docs) the Debtor. Debtor(s) Acceptable Photo Identification due by 3/18/2019. (related document(s)2 Copy of Required Photo Identification for Debtor) 03/04/2019 (vab) (Entered: 03/04/2019) 5 Deficient Filing Chapter 13: Certificate of Credit Counseling due by GB pgs; 2 docs) 3/4/2019. Last day to file Section 521(i)(1) documents is 4/18/2019. Summary of Your Assets and Liabilities and Certain Statistical Information Official Form 106Sum due by 3/18/2019. Schedule A/B due 3/18/2019. Schedule C due 3/18/2019. Schedule D due 3/18/2019. Schedule E/F due 3/18/2019. Schedule G due 3/18/2019. Schedule H due 3/18/2019. Schedule I due 3/18/2019. Schedule J due 3/18/2019. Declaration About Ind Deb Schs Form 106Dec due 3/18/2019. Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107 due 3/18/2019. Chapter 13 Plan due by 3/18/2019. Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period Form 122C-1 Due 3/18/2019. Copies of pay statements received from any employer due by 3/18/2019. Incomplete Filings due by 3/18/2019. (vab) (Entered: 03/04/2019 03/04/2019) 6 Request for Notice - Chapter 13 Meeting of Creditors and Hearing on 6 pgs; 4 docs) Confirmation. Confirmation hearing to be held on 5/23/2019 at 09:30 AM. at Courtroom 860 (Judge Grossman), CI, NY. Last day to Object to Confirmation 5/23/2019.Objections to 523 due by 6/21/2019. (vab) 03/04/2019 (Entered: 03/04/2019) Receipt of Chapter 13 Filing Fee - $310.00. Receipt Number 323893. (VB) 03/04/2019 (admin) (Entered: 03/04/2019) 8 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/06/2019 G pgs) 03/06/2019. (Admin.) (Entered: 03/07/2019) 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/06/2019. 03/06/2019 G pgs) (Admin.) (Entered: 03/07/2019) lo BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/06/2019 G3 pgs) 03/06/2019. (Admin.) (Entered: 03/07/2019) u BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/06/2019 (pes) 03/06/2019. (Admin.) (Entered: 03/07/2019) 12 04/04/2019 Q pgs; 2 docs) Final Notice of Section 521 Deficiencies (ssw) (Entered: 04/04/2019) 13 BNC Certificate of Mailing with Final Notice of Section 521 Deficiencies 04/06/2019 pgs) Notice Date 04/06/2019. (Admin.) (Entered: 04/07/2019) 14 Request for Judicial Determination Concerning Dismissal Pursuant to 11 (pg) USS.C. Section 521(i) (RE: related document(s)12 Final Notice of Section 04/18/2019 521 Deficiencies) (ssw) (Entered: 04/18/2019) INDEX NO. 007127/2013 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 10/17/2022 04/19/2019 16 Case Automatically Dismissed pursuant to 11 U.S.C. Section 521(i)(1) with Q pgs; 2 docs) Notice of Automatic Dismissal Sent to Debtor (ssw). (Entered: 04/22/2019) 15 Order Directing Clerk's Office to dismiss this case pursuant to 11 U.S.C. (1 pg) 521(i)(1). (RE: related document(s)14 Request for Judicial Determination 04/22/2019 Re: 521 Documents). Signed on 4/22/2019 (ssw) (Entered: 04/22/2019) 17 BNC Certificate of Mailing with Notice of Automatic Dismissal of Case 04/24/2019 (2 pgs) Notice Date 04/24/2019. (Admin.) (Entered: 04/25/2019) 18 Chapter 13 Trustee Final Report and Account for Dismissed Case. (Macco, 05/01/2019 (4 pgs) Michael) (Entered: 05/01/2019) 9 Order to Close Automatically Dismissed Case (ch13c4dsm) (Entered: 05/07/2019 Q pes; 2 docs) 05/07/2019) 05/07/2019 Close Bankruptcy Case (ch13disms) (Entered: 05/07/2019) PACER Service Center | Transaction Receipt | 09/28/2022 17:12:22 PACER Client |Login: Imr0158) Code: Imecallany 8-19-71569-reg Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: [Docket |Search |Description: included Headers: included Format: [Report ||Criteria: lntml Page counts for documents: lincluded |Billable Cost: 0.20 |Pages: