Buczek v. Rosicki, Rosicki & Associates, PC et al
Seterus, Inc., MTGLQ Investors, LP, Mortgage Electronic Registration Systems, Federal National Mortgage Association, Internal Revenue Service, Christine M. Fox, Shapiro, DiCaro & Barak, LLC, KeyBank, N.A., Nationstar Mortgage, LLC, HSBC Bank USA, N.A., Jane Does, Michael J. Chatwin, Robert W. Griswold, Tina M. Genovese, Rosicki, Rosicki & Associates, PC and John Does |
Deborah Ann Buczek |
1:2019cv00880 |
July 2, 2019 |
US District Court for the Western District of New York |
Elizabeth A Wolford |
Bankruptcy Appeal (801) |
28 U.S.C. § 0158 |
None |
Docket Report
This docket was last retrieved on August 22, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 26 NOTICE of Appearance by Todd A. Ritschdorff on behalf of HSBC Bank USA, N.A. (Attachments: #1 Certificate of Service)(Ritschdorff, Todd) |
Filing 25 Corporate Disclosure Statement by Mortgage Electronic Registration Systems identifying Corporate Parent MERSCORP Holdings, Inc., Other Affiliate Intercontinental Exchange, Inc., Other Affiliate Maroon Holding, LLC. for Mortgage Electronic Registration Systems.. (Griswold, Robert) |
Filing 24 NOTICE of Appearance by Robert William Griswold on behalf of Mortgage Electronic Registration Systems (Griswold, Robert) |
Filing 23 Supplemental Record on Appeal - Designation of Additional Items by Appellee HSBC Bank USA, N.A. Transcript at BK Dkt #88 filed separately at as a transcript. (Attachments: #1 Dkt 98, #2 Dkt 14, #3 Dkt 17, #4 Dkt 21, #5 Dkt 22, #6 Dkt 23, #7 Dkt 27, #8 Dkt 28, #9 Dkt 31, #10 Dkt 32, #11 Dkt 33, #12 Dkt 34, #13 Dkt 35, #14 Dkt 29, #15 Dkt 40, #16 Dkt 41, #17 Dkt 42, #18 Dkt 43, #19 Dkt 44, #20 Dkt 45, #21 Dkt 46, #22 Dkt 47, #23 Dkt 48, #24 Dkt 49, #25 Dkt 52, #26 Dkt 54, #27 Dkt 59, #28 Dkt 63, #29 Dkt 64) (KLH) |
Filing 22 *BK Dkt #88* NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on June 19, 2019, before U.S. Bankruptcy Judge Michael J. Kaplan. Court Reporter/Transcriber Diane S. Martens, Contact Info 585-613-4311. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Release of Transcript Restriction set for 10/9/2019. (KLH) |
Filing 21 Supplemental Record on Appeal - Designation of Additional Items by Appellee KeyBank, N.A. Transcript at BK Dkt #88 filed separately as a transcript. (Attachments: #1 Dkt 97, #2 Dkt 7, #3 Dkt 16, #4 Dkt 31, #5 Dkt 54, #6 BK Docket Sheet reflecting text only entries at #55, #56, and #57, #7 Dkt 61) (KLH) |
Filing 20 Supplemental Record on Appeal - Designation of Additional Items by Appellee MTGLQ Investors, L.P. (Attachments: #1 Dkt 95, #2 Dkt 95 Continued, #3 Dkt 7, #4 Dkt 14, #5 Dkt 15, #6 Dkt 16, #7 Dkt 20, #8 Dkt 39) (KLH) |
Filing 19 Supplemental Record on Appeal - Designation of Additional Items by Appellees Nationstar Mortgage, LLC d/b/a Mr. Cooper, Seterus, Inc., Federal National Mortgage Association, Shapiro, DiCaro & Barak, LLC, Michael J. Chatwin, and Robert Griswold. (Attachments: #1 Dkt 94-1, #2 Dkt 94-2, #3 Dkt 94-3, #4 Dkt 94-4, #5 Dkt 15) (KLH) |
Filing 18 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Bankruptcy Proceedings held on June 19, 2019, before Judge Michael J. Kaplan. Court Reporter/Transcriber Diane S. Martens, Contact Info 585-613-4311. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Release of Transcript Restriction set for 10/9/2019. (KLH) |
Filing 17 CONTINUATION OF EXHIBITS by Deborah Ann Buczek to #6 Bankruptcy Appeal, filed by Deborah Ann Buczek. (Attachments: #1 BK doc. #92, #2 BK doc. #85, #3 BK doc. #7, #4 Transcript to be filed separately)(KLH) |
Filing 16 NOTICE of Appearance by Beth Ann Bivona on behalf of MTGLQ Investors, LP (Attachments: #1 Certificate of Service Certificate of Service of Notice of Appearance)(Bivona, Beth) |
Filing 15 NOTICE of Appearance by Frank E. Morreale on behalf of MTGLQ Investors, LP (Morreale, Frank) |
Filing 14 Corrected Corporate Disclosure Statement by MTGLQ Investors, LP. (Attachments: #1 Certificate of Service )(Bivona, Beth) Modified on 7/23/2019 to correct title (KLH). |
E-Filing Notification: #14 Corrected Corporate Disclosure Statement by MTGLQ Investors, LP. (Attachments: # 1 Certificate of Service )(Bivona, Beth) Modified on 7/23/2019 to correct title (KLH). (KLH) |
Filing 13 Corporate Disclosure Statement by MTGLQ Investors, LP. (Attachments: #1 Certificate of Service)(Bivona, Beth) |
Filing 12 Corporate Disclosure Statement by HSBC Bank USA, N.A.. (Attachments: #1 Certificate of Service)(Ritschdorff, Todd) |
Filing 11 Corporate Disclosure Statement by Shapiro, DiCaro & Barak, LLC. (Griswold, Robert) |
Filing 10 Corporate Disclosure Statement by Federal National Mortgage Association. (Griswold, Robert) |
Filing 9 Corporate Disclosure Statement by Nationstar Mortgage, LLC identifying Corporate Parent Mr. Cooper Group Inc. for Nationstar Mortgage, LLC.. (Griswold, Robert) |
Filing 8 Corporate Disclosure Statement by KeyBank, N.A. identifying Corporate Parent Keycorp for KeyBank, N.A... (Hawkins, Jonathan) |
Filing 7 NOTICE of Appearance by Jonathan S Hawkins on behalf of KeyBank, N.A. (Hawkins, Jonathan) |
ATTENTION CORPORATION PLAINTIFFS/DEFENDANTS: All Corporate Disclosure Statements pursuant to Fed.R.Civ.7.1(b) are to be filed within seven(7) days of this notice. (MD) |
Filing 6 Corrected Notice of APPEAL FROM BANKRUPTCY COURT. Bankruptcy Court case number 1-18-11401-CLB, AP 1-19-01008-CLB . File received, filed by Deborah Ann Buczek. (Attachments: #1 BK transmittal, #2 BK Order #59, #3 BK Order #60, #4 BK Order #61, #5 BK Order #62, #6 BK Order #63)(KLH) |
Filing 5 NOTICE of Appearance by Robert William Griswold on behalf of Michael J. Chatwin, Federal National Mortgage Association, Robert W. Griswold, Nationstar Mortgage, LLC, Seterus, Inc., Shapiro, DiCaro & Barak, LLC (Attachments: #1 Certificate of Service)(Griswold, Robert) |
Filing 4 NOTICE regarding #2 Bankruptcy Appeal. (KLH) |
Filing 3 Bankruptcy Deficiency Notice. (KLH) |
Filing 2 Notice of APPEAL FROM BANKRUPTCY COURT. Bankruptcy Court case number 1-18-11401-CLB, A.P. No. 1-19-01008-CLB. File received, filed by Deborah Ann Buczek. (Attachments: #1 Bankruptcy Transmittal)(KLH) |
Filing 1 MOTION for Leave to Proceed in forma pauperis by Deborah Ann Buczek.(KLH) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the New York Western District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.