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. 20 RECEIVED NYSCEF: 10/17/2022 EXHIBITJ INDEX NO. 007127/2013 NYSCEF DOC. NO. 20 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 January 07, 2020 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 & 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. 20 RECEIVED NYSCEF: 10/17/2022 DISMISSED, CLOSED, PInDue, CounDue, DebtEd, DomSup, Repeat, PRVDISM, DeBN U.S. Bankruptcy Court Eastern District of New York (Central Islip) Bankruptcy Petition #: 8-20-70091-reg Date filed 01/06/2020 Assigned to: Robert E. Grossman Date terminated: 03/09/2020 Chapter 13 Debtor dismissed. 02/21/2020 341 meeting: 03/09/2020 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information Debtor represented by Ivan Gustavo Diaz Ivan Gustavo Diaz PRO SE 190 North 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 (13 pgs) Ivan Gustavo Diaz Government Proof of Claim due by 7/6/2020. (one) 01/06/2020 (Entered: 01/06/2020) Prior Filing Case Number(s): 19-74558-reg dismissed 08/09/2019 (one) 01/06/2020 (Entered: 01/06/2020) Judge Assigned Due to Prior Filing, Judge Reassigned. (one) (Entered: 01/06/2020 01/06/2020) 341(a) meeting to be held on 02/03/2020 at 11:00 AM at Room 561, 560 Federal Plaza, CI, NY. Proofs of Claims due by 3/16/2020. (one) (Entered: 01/06/2020 01/06/2020) INDEX NO. 007127/2013 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 10/17/2022 01/06/2020 3 Deficient Filing Chapter 13: Certificate of Credit Counseling due by GB pgs; 2 docs) 1/6/2020. Last day to file Section 521(i)(1) documents is 2/20/2020. Summary of Your Assets and Liabilities and Certain Statistical Information Official Form 106Sum due by 1/21/2020. Schedule A/B due 1/21/2020. Schedule C due 1/21/2020. Schedule D due 1/21/2020. Schedule E/F due 1/21/2020. Schedule G due 1/21/2020. Schedule H due 1/21/2020. Schedule I due 1/21/2020. Schedule J due 1/21/2020. Declaration About Ind Deb Schs Form 106Dec due 1/21/2020. Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107 due 1/21/2020. Chapter 13 Plan due by 1/21/2020. Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period Form 122C-1 Due 1/21/2020. Copies of pay statements received from any employer due by 1/21/2020. Incomplete Filings due by 1/21/2020. (one) (Entered: 01/06/2020) 4 Request for Notice - Chapter 13 Meeting of Creditors and Hearing on 6 pgs; 4 docs) Confirmation. Confirmation hearing to be held on 3/5/2020 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. Last day to Object to Confirmation 3/5/2020. Objections to 523 due by 4/3/2020. (one) 01/06/2020 (Entered: 01/06/2020) Debtor Electronic Bankruptcy Noticing Request for Debtor Filed by Ivan 01/06/2020 Gustavo Diaz (one) (Entered: 01/06/2020) Receipt of Chapter 13 Filing Fee - $310.00. Receipt Number 263093. 01/06/2020 (OE) (admin) (Entered: 01/06/2020) BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/08/2020 G pgs) 01/08/2020. (Admin.) (Entered: 01/09/2020) BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/08/2020 G pgs) 01/08/2020. (Admin.) (Entered: 01/09/2020) BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/08/2020 G pgs) 01/08/2020. (Admin.) (Entered: 01/09/2020) Statement Adjourning 341(a) Meeting of Creditors to 3/9/2020 at 11:30 AM at Room 561, 560 Federal Plaza, CI, NY. Debtor absent. (Macco, 02/03/2020 Michael) (Entered: 02/03/2020) 9 02/07/2020 Q pgs; 2 docs) Final Notice of Section 521 Deficiencies (rom) (Entered: 02/07/2020) 10 BNC Certificate of Mailing with Final Notice of Section 521 Deficiencies 02/09/2020 (2 pgs) Notice Date 02/09/2020. (Admin.) (Entered: 02/10/2020) uu Motion for Relief from Stay with Prejudice ; To Dismiss Case with In (68 pgs; 4 docs) Rem Relief Fee Amount $181. Filed by Wesley T Kozeny on behalfof Specialized Loan Servicing, LLC as servicer for U.S. Bank National Association, as Trustee for CMLTI 2007-AR1. Hearing scheduled for 4/13/2020 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Exhibit AOM, Death Cert, and LM # 2 Exhibit Declaration # 3 Exhibit BPO) (Kozeny, Wesley) Modified on 2/12/2020 to 02/11/2020 add relief.(mtt) (Entered: 02/11/2020) 02/11/2020 Receipt of Motion for Relief From Stay(8-20-70091-reg) [motion,mrlfsty] INDEX NO. 007127/2013 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 10/17/2022 (181.00) Filing Fee. Receipt number 18964291. Fee amount 181.00. (re: Doc# 11) (U.S. Treasury) (Entered: 02/11/2020) 12 Chapter 13 Trustee's Motion to Dismiss Case. Hearing scheduled for (3 pgs) 3/5/2020 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. 02/11/2020 (Macco, Michael) (Entered: 02/11/2020) 13 Request for Judicial Determination Concerning Dismissal Pursuant to 11 (pe) U.S.C. Section 521(i) (RE: related document(s)9 Final Notice of Section 02/21/2020 521 Deficiencies) (sld) (Entered: 02/21/2020) 14 Order Directing Clerk's Office to dismiss this case pursuant to 11 U.S.C. (pg) 521(i)(1). (RE: related document(s)13 Request for Judicial Determination 02/21/2020 Re: 521 Documents). Signed on 2/21/2020 (ssw) (Entered: 02/21/2020) 15 Case Automatically Dismissed pursuant to 11 U.S.C. Section 521(i)(1) Q pgs; 2 docs) with Notice of Automatic Dismissal Sent to Debtor. (ssw) (Entered: 02/21/2020 02/21/2020) 16 BNC Certificate of Mailing with Notice of Automatic Dismissal of Case 02/23/2020 (2 pgs) Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020) 17 Chapter 13 Trustee Final Report and Account for Dismissed Case. 02/27/2020 (4 pgs) (Macco, Michael) (Entered: 02/27/2020) 18 Order to Close Automatically Dismissed Case (ch13c4dsm) (Entered: 03/09/2020 Q pes; 2 docs) 03/09/2020) 03/09/2020 Close Bankruptcy Case (ch13disms) (Entered: 03/09/2020) PACER Service Center | Transaction Receipt 09/28/2022 17:27:08 PACER (Client Imr0158) Imecallany Login: (Code: 18-20-70091-reg Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: Docket ||Search |Description: included Headers: included Format: Report ||Criteria: htm] Page counts for documents: jincluded Billable 2 Cost: 0.20 Pages: