GREATER ATLANTIC LEGAL SERVICES, INC.

Size: px
Start display at page:

Download "GREATER ATLANTIC LEGAL SERVICES, INC."

Transcription

1 GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT QUEEN'S PARK OVAL ASSET HOLDING TRUST, vs. Plaintiff, TAUNYA TURNER, his/her heirs, devisees, and personal representatives, and his, her, their or any of their successors in right, title and interest; MR. TURNER, husband of Taunya Turner; FORD MOTOR CREDIT COMPANY; ENCOMPASS PROPERTY & CASUALTY Insurance Company of New Jersey; AMERICA GENERAL FINANCE INC.; OUR LADY OF LOURDES MEDICAL CENTER; CAMDEN COUNTY BOARD OF SOCIAL SERVICES; PORTFOLIO RECOVERY ASSOC. LLC; UNITED STATES OF AMERICA, Defendants, SUPERIOR COURT OF NEW JERSEY CAMDEN COUNTY DOCKET NO. F GREATER ATLANTIC LEGAL SERVICES, INC. hereby certifies to DATA TRACE AND LENDERLIVE that it has reviewed the proceedings currently on file in the Superior Court Clerk s office for the above entitled action and reports the same regular as to form, except as hereinafter noted. GREATER ATLANTIC LEGAL SERVICES, INC. YOUR REFERENCE # LLSS TITLE OFFICER

2 Complaint to Foreclose Filed September 15, 2014 Zucker, Goldberg & Ackerman, LLC, Attorneys for Plaintiff FIRST COUNT Complaint filed to foreclose mortgage made and executed by Taunya Turner to American Residential Mortgage to secure the sum of $46, Obligation and mortgage dated March 5, The mortgage was recorded in Camden County on March 21, 2001 in Book 5474, Page 759. THIS IS A NON PURCHASE MONEY MORTGAGE. A COMPLETE COPY OF THE COMPLAINT WITH PROPERTY DESCRIPTION ATTACHED IS ANNEXED HERETO. By virtue of assignment(s) more particularly set forth in the annexed copy of the Complaint, the mortgage was assigned to the Plaintiff. Mr. Turner, husband of Taunya Turner; Ford Motor Credit Company; Encompass Property & Casualty Insurance Company of New Jersey; America General Finance Inc.; Our Lady of Lourdes Medical Center; Camden County Board of Social Services; Portfolio Recovery Assoc. LLC and United States of America is/are made defendant(s) for reasons more particularly set forth in the annexed copy of the Complaint. In the event plaintiff is unable to determine the present whereabouts of defendant(s) Taunya Turner or ascertain if he/she/they is/are presently alive, and as a precaution, plaintiff has joined the following persons as party defendants to this foreclosure action for any lien, claim or interest they may have in, to, or against the mortgaged premises: Taunya Turner; his/her/their heirs, devisees and personal representatives, and his/her/their or any of their successors in right, title and interest. By virtue of a default in accordance with the terms of the obligation and mortgage, plaintiff has elected to call the whole of the principal sum due. 1

3 The Notice of Intention was mailed to the debtors in compliance with the Fair Foreclosure Act. WHEREFORE, Plaintiff demands judgment: Fixing the amount due on the mortgage; Barring and foreclosing all of the defendants of all equity or redemption in and to the aforesaid lands; Directing that plaintiff be paid the amount due to plaintiff as provided in the mortgage together with interest and costs; Adjudging that the lands described above be sold according to law to satisfy the amount due to plaintiff; Such other and further relief as may be set forth in the demand for judgment included on the annexed copy of the Complaint. SECOND COUNT Plaintiff is entitled to possession of the mortgaged premises. WHEREFORE, Plaintiff demands judgment against said defendants for possession of the mortgaged premises and for any other relief that may be set forth in the demand for judgment on the copy of the Complaint annexed hereto. THIRD COUNT Plaintiff repeats and re-alleges each and every allegation to the first two counts of the Complaint as if each were set forth herein at length. Inadvertently and due to typographical error, the First of the legal description attached to plaintiff's recorded mortgage incorrectly reads as: 1975 Feet when in fact the First Course of the metes and bounds should read as follows: Feet. WHEREFORE, plaintiff demands judgment on the third count of this Complaint reforming plaintiff's mortgage to correct the First course of the metes and bounds to read as follows: Feet. By: The Complaint is signed, ZUCKER, GOLDBERG & ACKERMAN, LLC Attorneys for Plaintiff Monika S. Pundalik, Esq. 2

4 Summons dated September 26, 2014 (See return(s) and/or acknowledgment(s) of service for Taunya Turner, Our Lady of Lourdes Medical Center, Camden County Board of Social Services, Springleaf Financial Services, Inc f/k/a America General Finance Inc., United States of America, Ford Motor Credit Company and Encompass Property & Casualty Insurance Company of New Jersey annexed hereto.) Notice of Motion to Correct Defendant's Name America General Finance Inc. Filed January 16, 2015 Notice directed to Taunya Turner at 550 Bilper Avenue, Apt 5608, Lindenwold, NJ 08021, Ford Motor Credit Company R/A Corporation Trust Company at 820 Bear Tavern Road, Trenton, NJ 08628, Encompass Property & Casualty Insurance Company of New Jersey C/O Law Offices of Steven G. Kraus at 122 Mount Bethel Road, Warren, NJ 07059, Springleaf Financial Services, Inc f/k/a America General Finance Inc. R/A Corporation Trust Company at 820 Bear Tavern Road, West Trenton, NJ 08628, Our Lady of Lourdes Medical Center C/O Lee S. Dennison Esq at 231 High Street, Mount Holly, NJ 08060, Camden County Board of Social Services at Althea Wright Administration Building 600 Market Street, Camden, NJ 08102, Portfolio Recovery Assoc. LLC at 140 Corporate Boulevard, Suite 100, Norfolk, VA 23502, United States of America C/O United States Attorney for the District of New Jersey at 970 Broad Street, Newark, NJ and United States of America C/o Attorney General at U.S. Dept of Justice-950 Pennsylvania Avenue, NW, Washington, DC Certification of Mailing RECEIVED January 16, 2015 On January 16, 2015, a copy of the Notice of Motion, Supporting Certification and Proposed Order was sent via certified and regular mail to Taunya Turner at 550 Bilper Avenue, Apt 5608, Lindenwold, NJ 08021, Ford Motor Credit Company R/A Corporation Trust Company at 820 Bear Tavern Road, Trenton, NJ 08628, Encompass Property & Casualty Insurance Company of New Jersey C/O Law Offices of Steven G. Kraus at 122 Mount Bethel Road, Warren, NJ 07059, Springleaf Financial Services, Inc f/k/a America General Finance Inc. R/A Corporation Trust Company at 820 Bear Tavern Road, West Trenton, NJ 08628, Our Lady of Lourdes Medical Center C/O Lee S. Dennison Esq at 231 High Street, Mount Holly, NJ 08060, Camden County Board of Social Services at Althea Wright Administration Building 600 Market Street, Camden, NJ 3

5 08102, Portfolio Recovery Assoc. LLC at 140 Corporate Boulevard, Suite 100, Norfolk, VA 23502, United States of America C/O United States Attorney for the District of New Jersey at 970 Broad Street, Newark, NJ and United States of America C/o Attorney General at U.S. Dept of Justice-950 Pennsylvania Avenue, NW, Washington, DC Certification Correcting Defendant's Name RECEIVED January 16, 2015 After diligent inquiry, this firm has determined that the caption of the Complaint, or Amended Complaint, if any, incorrectly designates defendant as America General Finance Inc. wherein the correct designation should be Springleaf Financial Services, Inc. f/k/a America General Finance Inc. Order Correcting Name of Defendant, America General Finance Inc. Filed February 13, 2015 IT IS ON THIS 13th DAY OF February' ORDERED, that the caption of the Complaint, or Amended Complaint, if any, and subsequent pleadings are hereby corrected to properly designate defendant as Springleaf Financial Services, Inc. f/k/a America General Finance Inc. instead of America General Finance Inc. Certification of Mailing Summons and Complaint to Attorney General of the United States of America RECEIVED February 27, 2015 On January 16, 2015, a copy of the Summons and Complaint was mailed via certified mail to United States of America c/o Attorney General, 950 Pennsylvania Avenue, N.W. Washington, DC A copy of the 60 day Summons and a signed return receipt directed to the aforesaid defendant indicating delivery on October 6, 2014 annexed thereto. 4

6 Certification of Inquiry and Mailing Summons and Complaint to Defendant Portfolio Recovery Assoc LLC by Regular Mail and Certified Mail and Summons RECEIVED February 27, 2015 On September 26, 2014, A copy of the Summons and Complaint was sent via certified and regular mail to Portfolio Recovery Assoc., LLC at140 Corporate Boulevard Suite 100, Norfolk, VA A signed return receipt directed to the aforesaid defendant at indicating delivery on October 3, 2014 annexed thereto. Notice of Dismissal as to Mr. Turner, Husband of Taunya Turner Filed February 27, 2015 Notice of Dismissal as to the heirs, devisees, etc of Taunya Turner Filed February 27, 2015 Notice of Motion for Entry of Default Filed February 27, 2015 Notice directed to Taunya Turner at 550 Bilper Avenue, Apt 5608, Lindenwold, NJ 08021, Ford Motor Credit Company R/A Corporation Trust Company at 820 Bear Tavern Road, Trenton, NJ 08628, Encompass Property & Casualty Insurance Company of New Jersey C/O Law Offices of Steven G. Kraus at 122 Mount Bethel Road, Warren, NJ 07059, Springleaf Financial Services, Inc f/k/a America General Finance Inc. R/A Corporation Trust Company at 820 Bear Tavern Road, West Trenton, NJ 08628, Our Lady of Lourdes Medical Center C/O Lee S. Dennison Esq at 231 High Street, Mount Holly, NJ 08060, Camden County Board of Social Services at Althea Wright Administration Building 600 Market Street, Camden, NJ 08102, Portfolio Recovery Assoc. LLC at 140 Corporate Boulevard, Suite 100, Norfolk, VA 23502, United States of America C/O United States Attorney for the District of New Jersey at 970 Broad Street, Newark, NJ and United States of America C/o Attorney General at U.S. Dept of Justice-950 Pennsylvania Avenue, NW, Washington, DC

7 Certification of Mailing Notice of Motion for Entry of Default with Supporting Certification and Proposed Form or Order for Entry of Default RECEIVED February 27, 2015 On February 27, 2015, a copy of the Notice of Motion for Entry of Default, Supporting Certification and Proposed Form of Order for Entry of Default was sent via certified and regular mail to Taunya Turner at 550 Bilper Avenue, Apt 5608, Lindenwold, NJ 08021, Ford Motor Credit Company R/A Corporation Trust Company at 820 Bear Tavern Road, Trenton, NJ 08628, Encompass Property & Casualty Insurance Company of New Jersey C/O Law Offices of Steven G. Kraus at 122 Mount Bethel Road, Warren, NJ 07059, Springleaf Financial Services, Inc f/k/a America General Finance Inc. R/A Corporation Trust Company at 820 Bear Tavern Road, West Trenton, NJ 08628, Our Lady of Lourdes Medical Center C/O Lee S. Dennison Esq at 231 High Street, Mount Holly, NJ 08060, Camden County Board of Social Services at Althea Wright Administration Building 600 Market Street, Camden, NJ 08102, Portfolio Recovery Assoc. LLC at 140 Corporate Boulevard, Suite 100, Norfolk, VA 23502, United States of America C/O United States Attorney for the District of New Jersey at 970 Broad Street, Newark, NJ and United States of America C/o Attorney General at U.S. Dept of Justice-950 Pennsylvania Avenue, NW, Washington, DC Certification in Support of Order Permitting Entry of Default RECEIVED February 27, 2015 Order for Entry of Default Filed March 23, 2015 IT is on this 23rd day of March, 2015 ORDERED that default is hereby entered against the defendants Taunya Turner; Ford Motor Credit Company; Encompass Property & Casualty Insurance Company of New Jersey; Springleaf Financial Services, Inc. f/k/a America General Finance Inc.; Our Lady of Lourdes Medical Center; Camden County Board of Social Services; Portfolio Recovery Assoc. LLC; United States of America 6

8 Default Filed March 23, 2015 Substitution of Attorney Filed July 28, 2015 Zucker, Goldberg & Ackerman, LLC, do hereby consent to the substitution of Phelan Hallinan & Diamond, as Attorneys for Plaintiff. Notice of Motion to Allow for Service of Remedial Notice of Intention to Foreclose Filed March 9, 2016 Notice directed to Taunya Turner at 550 Bilper Avenue, Apt 5608, Lindenwold, NJ Motion Returnable April 1, Attorney Certification in Support of Motion Allowing Service of Remedial Notice of Intention to Foreclose RECEIVED March 9, 2016 Certification sets forth Since the substitution of attorney has been filed, Plaintiffs counsel has undertaken the review of all documents and pleadings to ascertain the status of the within matter and to determine what course of action is next required. During said review, it was ascertained that the aforementioned Notice of Intention to Foreclose contained one or more error(s). Because the Order to Show Cause process is no longer available to Plaintiff as a remedy, Plaintiff respectfully requests the relief in the within motion as a matter of equity. Certification of Filing and Service RECEIVED March 9, 2016 On March 9, 2016, a copy of the R.1:5-4(b) Certification in Lieu of Oath was sent via certified and regular mail to Taunya Turner at 550 Bilper Avenue, Apt 5608, 7

9 Lindenwold, NJ Memorandum of Law RECEIVED March 9, 2016 Order Allowing Service of Remedial Notice of Intention to Foreclose Filed April 1, 2016 IT IS on this 1st day of April, 2016, ORDERED as follows: 1. Plaintiff is hereby ordered and allowed to send a new Notice of Intent to Foreclose, in full compliance with the Fair Foreclosure Act, to the Defendant(s) ; and 2. Defendant(s) shall be allowed the opportunity to cure the arrears, without foreclosure fees/costs pursuant to the Fair Foreclosure Act; and 3. If the Defendant(s) are unable to cure the arrears, Plaintiff may proceed with the within foreclosure action as an uncontested matter. Proof of Mailing Order Allowing Service of Notice of Remedial Intention to Foreclose RECEIVED May 23, 2016 On May 23, 2016, a copy of the Order Allowing Service of Notice of Remedial Intention to Foreclose was sent via certified and regular mail to Taunya Turner at 550 Bilper Avenue, Apt 5608, Lindenwold, NJ Proof of Mailing Received November16, 2016 On October 24, 2016, a copy of the filed default was mailed to each at the addresses where they were served with summons and complaint. 8

10 Proof of Mailing of Tenants' Rights Pursuant to R 4:64-1 Received November 18, 2016 On October 28, 2016, a Notice to Residential Tenants of Rights During Foreclosure was mailed by regular and certified mail to each Tenant and Inquilino, at 214 Maple Avenue, Oaklyn, NJ Proof of Service of Notice to Cure Pursuant to Fair Foreclosure Act Received December 1, 2016 On October 27, 2016, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to Taunya Turner at the following addresses: 214 Maple Avenue, Oaklyn, NJ and 550 Bilper Avenue, Apt 5608, Lindenwold, NJ More than ten days have passed since receipt of the notice by the debtor. Foreclosure Dismissal Notice (Lack of Prosecution) Filed April 7, 2017 Attorney Certification in Opposition to the Court's Notice to Dismiss for Lack of Prosecution Under R. 4:64-8 RECEIVED May 5, 2017 DENIED CLERK'S NOTATION: CERTIFICATION DOES NOT SET FORTH EXCEPTIONAL CIRCUMSTANCES. Foreclosure Dismissal Order Filed May 12, 2017 It is hereby Ordered that Pursuant to Rule 4:64-8, The Above-Captioned matter has been Dismissed without Prejudice for Lack of Prosecution. Reinstatement of the matter after Dismissal may be Requested by a Motion for Good Cause. 9

11 Notice of Motion to Reinstate Case to Active Status Filed June 19, 2017 Notice directed to Taunya Turner at 550 Bilper Avenue, Apt 5608, Lindenwold, NJ 08021, Ford Motor Credit Company R/A Corporation Trust Company at 820 Bear Tavern Road, Trenton, NJ 08628, Encompass Property & Casualty Insurance Company of New Jersey C/O Law Offices of Steven G. Kraus at 122 Mount Bethel Road, Warren, NJ 07059, Springleaf Financial Services, Inc f/k/a America General Finance Inc. R/A Corporation Trust Company at 820 Bear Tavern Road, West Trenton, NJ 08628, Our Lady of Lourdes Medical Center C/O Lee S. Dennison Esq at 231 High Street, Mount Holly, NJ 08060, Camden County Board of Social Services at Althea Wright Administration Building 600 Market Street, Camden, NJ 08102, Portfolio Recovery Assoc. LLC at 140 Corporate Boulevard, Suite 100, Norfolk, VA 23502, United States of America C/O United States Attorney for the District of New Jersey at 970 Broad Street, Newark, NJ and United States of America C/o Attorney General at U.S. Dept of Justice-950 Pennsylvania Avenue, NW, Washington, DC Certification of Mailing Notice of Motion RECEIVED June 19, 2017 On June 19, 2017, a copy of the Notice of Motion to Reinstate Case to Active Status, Memorandum of Law, Certification in Support, Proof of Mailing and Proposed Order was sent via certified and regular mail to Taunya Turner at 550 Bilper Avenue, Apt 5608, Lindenwold, NJ 08021, Ford Motor Credit Company R/A Corporation Trust Company at 820 Bear Tavern Road, Trenton, NJ 08628, Encompass Property & Casualty Insurance Company of New Jersey C/O Law Offices of Steven G. Kraus at 122 Mount Bethel Road, Warren, NJ 07059, Springleaf Financial Services, Inc f/k/a America General Finance Inc. R/A Corporation Trust Company at 820 Bear Tavern Road, West Trenton, NJ 08628, Our Lady of Lourdes Medical Center C/O Lee S. Dennison Esq at 231 High Street, Mount Holly, NJ 08060, Camden County Board of Social Services at Althea Wright Administration Building 600 Market Street, Camden, NJ 08102, Portfolio Recovery Assoc. LLC at 140 Corporate Boulevard, Suite 100, Norfolk, VA 23502, United States of America C/O United States Attorney for the District of New Jersey at 970 Broad Street, Newark, NJ and United States of America C/o Attorney General at U.S. Dept of Justice-950 Pennsylvania Avenue, NW, Washington, DC

12 Certification in Support of Order to Reinstate Case to Active Status RECEIVED June 19, 2017 Memorandum of Law RECEIVED June 19, 2017 Order Reinstating Case to Active Status Filed July 5, 2017 IT IS on this day of, 2017, ORDERED that The case of Queen's Park Oval Asset Holding Trust Vs. Taunya Turner, etal., Docket Number F , which was dismissed for lack of prosecution, be and is hereby reinstated as of record. Proof of Mailing Order Restating Case to Active Status RECEIVED July 11, 2017 On July 7, 2017, a copy of the Order Reinstating Case to Active Status was sent via certified and regular mail to Taunya Turner at 550 Bilper Avenue, Apt 5608, Lindenwold, NJ 08021, Ford Motor Credit Company R/A Corporation Trust Company at 820 Bear Tavern Road, Trenton, NJ 08628, Encompass Property & Casualty Insurance Company of New Jersey C/O Law Offices of Steven G. Kraus at 122 Mount Bethel Road, Warren, NJ 07059, Springleaf Financial Services, Inc f/k/a America General Finance Inc. R/A Corporation Trust Company at 820 Bear Tavern Road, West Trenton, NJ 08628, Our Lady of Lourdes Medical Center C/O Lee S. Dennison Esq at 231 High Street, Mount Holly, NJ 08060, Camden County Board of Social Services at Althea Wright Administration Building 600 Market Street, Camden, NJ 08102, Portfolio Recovery Assoc. LLC at 140 Corporate Boulevard, Suite 100, Norfolk, VA 23502, United States of America C/O United States Attorney for the District of New Jersey at 970 Broad Street, Newark, NJ and United States of America C/o Attorney General at U.S. Dept of Justice-950 Pennsylvania Avenue, NW, Washington, DC

13 Notice of Motion for Entry of Order Substituting Plaintiff Filed August 31, 2017 Notice directed to Taunya Turner at 550 Bilper Avenue, Apt 5608, Lindenwold, NJ 08021, United States of America C/O United States Attorney for the District of New Jersey at 970 Broad Street, Newark, NJ and United States of America C/o Attorney General at U.S. Dept of Justice-950 Pennsylvania Avenue, NW, Washington, DC Proof of Mailing Notice of Motion for Entry of Order Substituting Plaintiff RECEIVED August 31, 2017 On August 30, 2017, a copy of the Order Substituting Plaintiff was mailed to Taunya Turner at 550 Bilper Avenue, Apt 5608, Lindenwold, NJ 08021, United States of America C/O United States Attorney for the District of New Jersey at 970 Broad Street, Newark, NJ and United States of America C/o Attorney General at U.S. Dept of Justice-950 Pennsylvania Avenue, NW, Washington, DC NOTE: WE CALL YOUR ATTENTION TO THE FACT THAT THE CERTIFICATION OF SERVICE OF THE NOTICE OF MOTION FOR ENTRY OF ORDER SUBSTITUTING PLAINTIFF DOES NOT SPECIFY THAT THE NOTICE WAS SERVED VIA CERTIFIED MAIL Certification in Support of Order Substituting Plaintiff RECEIVED August 31, 2017 It has been ascertained that on 05/19/2017, Queen's Park Oval Asset Holding Trust By: Roundpoint Mortgage Servicing Corporation its Attorney in Fact assigned said mortgage to Trent Bridge Asset Holding Trust, recorded on 06/14/2017 in Book 10648, Page 315. It has been ascertained that on 07/20/2017, Trent Bridge Asset Holding Trust By: Roundpoint Mortgage Servicing Corporation its Attorney in Fact assigned said mortgage to Carisbrook Asset Holding Trust, recorded on 08/18/2017 in Book 10689, Page

14 Order Substituting Plaintiff Filed September 22, 2017 It is on this day 22ndday of September, 2017, ORDERED and ADJUDGED that: 1. The complaint in this action be and hereby is amended by striking the name of Queen's Park Oval Asset Holding Trust. 2. Carisbrook Asset Holding Trust be and hereby is substituted in the place and stead of Queen's Park Oval Asset Holding Trust as the party plaintiff and all subsequent pleadings be filed with the Court shall use the name of the substituted plaintiff in the caption. 3. The Superior Court Clerk is directed to change, as herein modified, the name of the party plaintiff on the automated case management system docket. 4. A copy of the order shall be served on all appearing parties within Seven (7) days of the date of this order. Proof of Mailing Order Substituting Plaintiff RECEIVED September 29, 2017 On September 28, 2017, a copy of the Order Substituting Plaintiff was sent via certified and regular mail to Taunya Turner at 550 Bilper Avenue, Apt 5608, Lindenwold, NJ 08021, United States of America C/O United States Attorney for the District of New Jersey at 970 Broad Street, Newark, NJ and United States of America C/o Attorney General at U.S. Dept of Justice-950 Pennsylvania Avenue, NW, Washington, DC Certification/Affidavit of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED February 28, 2018 Proof of Mailing of Tenants' Rights Pursuant to R 4:64-1 Received March 23, 2018 On March 23, 2018, a Notice to Residential Tenants of Rights During Foreclosure was mailed by regular and certified mail to each Tenant and Inquilino, at 214 Maple Avenue, Oaklyn, NJ

15 Proof of Service of Notice to Cure Pursuant to Fair Foreclosure Act Received April 24, 2018 On April 9, 2018, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to Taunya Turner at the following addresses: 214 Maple Avenue, Oaklyn, NJ and 550 Bilper Avenue, Apt 5608, Lindenwold, NJ More than ten days have passed since receipt of the notice by the debtor. Administrative Order Requiring a Certification Setting Forth the Status of a Pending Foreclosure Matter Filed May 8, 2018 It is hereby Ordered that the Plaintiff shall file a certification setting forth the status of this pending foreclosure matter, including when it is anticipated that the matter will move to judgment or otherwise be resolved. That certification shall be filed on or before May 21, Certification/Affidavit of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED May 18, 2018 Notice of Motion for Final Judgment Filed May 18, 2018 The Notice of Motion for Final Judgment is directed to Taunya Turner at 550 Bilper Avenue, Apt 5608, Lindenwold, NJ 08021, Ford Motor Credit Company R/A Corporation Trust Company at 820 Bear Tavern Road, Trenton, NJ 08628, Encompass Property & Casualty Insurance Company of New Jersey C/O Law Offices of Steven G. Kraus at 122 Mount Bethel Road, Warren, NJ 07059, Springleaf Financial Services, Inc f/k/a America General Finance Inc. R/A Corporation Trust Company at 820 Bear Tavern Road, West Trenton, NJ 08628, Our Lady of Lourdes Medical Center C/O Lee S. Dennison Esq at 231 High Street, Mount Holly, NJ 08060, Camden County Board of Social Services at Althea Wright Administration Building 600 Market Street, Camden, NJ 08102, Portfolio Recovery Assoc. LLC at 140 Corporate Boulevard, Suite 100, Norfolk, 14

16 VA 23502, United States of America C/O United States Attorney for the District of New Jersey at 970 Broad Street, Newark, NJ and United States of America C/o Attorney General at U.S. Dept of Justice-950 Pennsylvania Avenue, NW, Washington, DC Proof of Service of Notice of Motion for Final Judgment RECEIVED May 18, 2018 On May 15, 2018, the Notice of Motion for Final Judgment, Certification of Diligent Inquiry pursuant to R 4:64-2, Certification of Proof of Amount Due and Notice to Tenants (if applicable) were mailed to Taunya Turner at 550 Bilper Avenue, Apt 5608, Lindenwold, NJ 08021, Ford Motor Credit Company R/A Corporation Trust Company at 820 Bear Tavern Road, Trenton, NJ 08628, Encompass Property & Casualty Insurance Company of New Jersey C/O Law Offices of Steven G. Kraus at 122 Mount Bethel Road, Warren, NJ 07059, Springleaf Financial Services, Inc f/k/a America General Finance Inc. R/A Corporation Trust Company at 820 Bear Tavern Road, West Trenton, NJ 08628, Our Lady of Lourdes Medical Center C/O Lee S. Dennison Esq at 231 High Street, Mount Holly, NJ 08060, Camden County Board of Social Services at Althea Wright Administration Building 600 Market Street, Camden, NJ 08102, Portfolio Recovery Assoc. LLC at 140 Corporate Boulevard, Suite 100, Norfolk, VA 23502, United States of America C/O United States Attorney for the District of New Jersey at 970 Broad Street, Newark, NJ and United States of America C/o Attorney General at U.S. Dept of Justice-950 Pennsylvania Avenue, NW, Washington, DC and Tenant at 214 Maple Avenue, Woodlynne, NJ NOTE: WE CALL YOUR ATTENTION TO THE FACT THAT THE CERTIFICATION OF SERVICE OF THE NOTICE OF MOTION FOR ENTRY OF JUDGMENT DOES NOT SPECIFY THAT THE NOTICE WAS SERVED VIA CERTIFIED MAIL. Certification/Affidavit of Non-Military Service or Inability to Ascertain Military Status RECEIVED May 18, 2018 Taunya Turner is/are not in the military service. Report(s) from the Department of Defense Manpower Data Center annexed thereto. 15

17 Proof of Mailing RECEIVED May 18, 2018 On October 24, 2016, a copy of the filed default was mailed to each of the defendants at the addresses where they were served with process. Proof of Service of Notice to Cure Pursuant to Fair Foreclosure Act Received May 18, 2018 On April 9, 2018, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to Taunya Turner at the following addresses: 214 Maple Avenue, Oaklyn, NJ and 550 Bilper Avenue, Apt 5608, Lindenwold, NJ More than ten days have passed since receipt of the notice by the debtor. Certification/Affidavit of Costs/Search Fees RECEIVED May 18, 2018 Total fees requested $ Certification/Affidavit of Amount Due RECEIVED May 18, 2018 Certification/Affidavit by a representative of the plaintiff sets forth that there is due the sum of $125, on its mortgage together with interest to grow due thereon from March 30, (See copy annexed hereto.) Certification Correcting Clerical Error RECEIVED May 18, 2018 It has been ascertained that the first course of the legal description attached to the plaintiff s recorded mortgage incorrectly reads as 1975 Feet. The first course of the legal description attached to the plaintiff s recorded mortgage should set forth Feet. It has been ascertained that the first course of the legal description attached to the 16

18 complaint incorrectly sets forth Southwardly feet. The first course of the legal description attached to the complaint should set forth Southwardly feet. Attorney Certification in Response to Administrative Order Requiring A Certification Setting Forth The Status of a Pending Foreclosure Matter RECEIVED May 21, 2018 Certification sets forth The status of the within Foreclosure matter is that a Motion for Final Judgment was submitted to the Court for filing on May 18, As of May 18, 2018, Final Judgment is pending entry by the Court. Final Judgment Filed June 8, 2018 (See copy annexed hereto.) Plaintiff s Costs $2, Writ of Execution issued June 8, 2018 (Not as yet returned into Court.) Proof of Mailing RECEIVED June 13, 2018 On June 11, 2018, a copy of the filed Final Judgment was mailed to Taunya Turner at 550 Bilper Avenue, Apt 5608, Lindenwold, NJ and 214 Maple Avenue, Woodlynne, NJ , Ford Motor Credit Company R/A Corporation Trust Company at 820 Bear Tavern Road, Trenton, NJ 08628, Encompass Property & Casualty Insurance Company of New Jersey C/O Law Offices of Steven G. Kraus at 122 Mount Bethel Road, Warren, NJ 07059, Springleaf 17

19 Financial Services, Inc f/k/a America General Finance Inc. R/A Corporation Trust Company at 820 Bear Tavern Road, West Trenton, NJ 08628, Our Lady of Lourdes Medical Center C/O Lee S. Dennison Esq at 231 High Street, Mount Holly, NJ 08060, Camden County Board of Social Services at Althea Wright Administration Building 600 Market Street, Camden, NJ 08102, Portfolio Recovery Assoc. LLC at 140 Corporate Boulevard, Suite 100, Norfolk, VA 23502, United States of America C/O United States Attorney for the District of New Jersey at 970 Broad Street, Newark, NJ and United States of America C/o Attorney General at U.S. Dept of Justice-950 Pennsylvania Avenue, NW, Washington, DC and Tenant at 214 Maple Avenue, Woodlynne, NJ Certification/Affidavit of Mailing RECEIVED July 18, 2018 On July 16, 2018, a Notice of Sheriff's Sale was mailed by regular and certified mail to Taunya Turner at 550 Bilper Avenue, Apt 5608, Lindenwold, NJ and 214 Maple Avenue, Woodlynne, NJ , United States of America C/O United States Attorney for the District of New Jersey at 970 Broad Street, Newark, NJ and United States of America C/o Attorney General at U.S. Dept of Justice-950 Pennsylvania Avenue, NW, Washington, DC LAST ENTRY 18

20 THIS CHANCERY ABSTRACT IS CERTIFIED TO DATA TRACE AND LENDERLIVE DATED: September 10, 2018 GREATER ATLANTIC LEGAL SERVICES, INC KUSER ROAD, SUITE B-9 HAMILTON, NEW JERSEY Phone Fax tll 19

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46 SWC-F /18/2018 1:23:15 PM Pg 1 of 19 Trans ID: CHC

47 SWC-F /18/2018 1:23:15 PM Pg 2 of 19 Trans ID: CHC

48 SWC-F /18/2018 1:23:15 PM Pg 3 of 19 Trans ID: CHC

49 SWC-F /18/2018 1:23:15 PM Pg 4 of 19 Trans ID: CHC

50 SWC-F /18/2018 1:23:15 PM Pg 5 of 19 Trans ID: CHC

51 SWC-F /18/2018 1:23:15 PM Pg 6 of 19 Trans ID: CHC

52 SWC-F /18/2018 1:23:15 PM Pg 7 of 19 Trans ID: CHC

53 SWC-F /18/2018 1:23:15 PM Pg 8 of 19 Trans ID: CHC

54 SWC-F /18/2018 1:23:15 PM Pg 9 of 19 Trans ID: CHC

55 SWC-F /18/2018 1:23:15 PM Pg 10 of 19 Trans ID: CHC

56 SWC-F /18/2018 1:23:15 PM Pg 11 of 19 Trans ID: CHC

57 SWC F /08/2018 Pg 1 of 3 Trans ID: CHC PHELAN HALLINAN DIAMOND & JONES, PC 400 Fellowship Road Suite 100 Mt. Laurel, NJ Attorney for Plaintiff CARISBROOK ASSET HOLDING TRUST PLAINTIFF TAUNYA TURNER, ET AL. DEFENDANT (S) SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION CAMDEN COUNTY DOCKET NO: F CIVIL ACTION FINAL JUDGMENT This matter having been opened to the Court by Phelan Hallinan Diamond & Jones, PC attorney s for plaintiff, and it appearing that service of the Summons and Complaint has/have been made upon the defendants, in accordance with the Rules of this Court and default having been entered against all non-answering defendants; and plaintiff s obligation, Mortgage and assignment of Mortgage having been presented and marked as exhibits by the Court, and proof having been submitted of the amount due on the plaintiff s Mortgage and sufficient cause appearing: It is on June 8, 2018 ORDERED and ADJUDGED that the plaintiff is entitled to have the sum of $125, together with interest at the Contract rate of 7% on $99, being the principal sum in default including advances from March 31, 2018 to June 8, 2018 and lawful interest thereafter on the total sum due to plaintiff together with costs of this suit to be taxed including counsel fee of $1, raised and paid in the first place out of the mortgaged premises and it is further ordered that the plaintiff, its assignee or purchaser at sale recover against the following defendants: TAUNYA TURNER

58 SWC F /08/2018 Pg 2 of 3 Trans ID: CHC and all parties holding under said defendants the possession of the premises so mentioned and described in the said Complaint with the appurtenances; and it is further ORDERED and ADJUDGED that the mortgaged premises be sold to raise and satisfy the several sums of money due, in the first place to the plaintiff, CARISBROOK ASSET HOLDING TRUST, in the sum of $125, together with contract and lawful interest thereon to be computed as aforesaid, the plaintiff s costs to be taxed, with interest thereon, and that an execution for the purpose be duly issued out of this Court directed to the Sheriff of CAMDEN County, commanding said Sheriff to make sale according to law of the mortgaged premises, as described in the Complaint, and out of the money arising from said sale, that said Sheriff pay in the first place, to the plaintiff, said plaintiff s debt, with interest thereon as aforesaid and said plaintiff s costs with interest thereon as aforesaid, and in case more money shall be realized by the said sale than shall be sufficient to satisfy such several payments as aforesaid, that such surplus be brought into this Court to abide the further Order of this Court and that the Sheriff aforesaid make a report of the aforesaid sale without delay as required by the rules of this Court, and it is further ORDERED and ADJUDGED that the defendants in this cause, and each of them stand absolutely debarred and foreclosed of and from all equity of redemption of, in and to said mortgaged premises described in the Complaint, when sold as aforesaid by virtue of this judgment except as provided by 28 U.S.C ORDERED and ADJUDGED that the first course of the legal description attached to the plaintiff s recorded mortgage incorrectly reads as 1975 Feet. The first course of the legal description attached to the plaintiff s recorded mortgage should set forth Feet. It is further ORDERED AND ADJUDGED that the question of priority between plaintiff and the defendant United States of America as to late charges and any interest on advances shall

59 SWC F /08/2018 Pg 3 of 3 Trans ID: CHC await surplus money proceedings, if any. This judgment shall not affect the right of any person protected by the provisions of the New Jersey Tenant Anti-Eviction Statute (NJSA 2A: et seq.). Respectfully Recommended R. 1:34-6 Office of Foreclosure /s/ Nan S. Famular NAN S. FAMULAR, P.J.Ch.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT QUEEN'S PARK OVAL ASSET HOLDINGS TRUST vs. Plaintiff, Frank Luciano, Jr. and Laura F. Luciano, his wife, each of their heirs, devisees, and personal

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT QUEEN'S PARK OVAL ASSET HOLDING TRUST; vs. Plaintiff, JAIME LEBRON; MARLEEN NENADICH-LEBRON, his wife, each of their heirs, devisees, and personal

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT WELLS FARGO BANK, N.A., vs. Plaintiff, SANDRA H. MYRONUK, her heirs, devisees and personal representatives, and her, their or any of their successors

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE for Morgan Stanley ABS Capital I Inc. Trust 2006-HE5, vs. Plaintiff, GARY WILLIAMSON; MARGARET WILLIAMSON;

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT FIFTH THIRD MORTGAGE COMPANY, vs. Plaintiff, KAREN L. KORGMANN, MR. KROGMANN, husband of Karen L. Krogmann, BERGENWOOD COMMONS ASSOCIATION, INC.,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT FEDERAL NATIONAL MORTGAGE ASSOCIATION vs. Plaintiff, LANDON B. CRAWFORD, his heirs, devisees, and personal representatives and his/her, their, or

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT U.S. BANK NATIONAL ASSOCIATION, as Trustee for Credit Suisse First Boston Mortgage Securities Corp., CSMC Mortgage-Backed Pass-Through Certificates,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT U.S. BANK NATIONAL ASSOCIATION, as Trustee for SROF 2013 S3 REMIC Trust I vs. Plaintiff, BLANCA MARTINEZ, his/her heirs, devisees, and personal representatives,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT REVERSE MORTGAGE SOLUTIONS, INC. vs. Plaintiff, JAMES FERGUSON GRACIE A. FERGUSON, husband and wife UNITED STATES OF AMERICA STATE OF NEW JERSEY

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT ONEWEST BANK, NA vs. Plaintiff, DONALD J. BERNARDI MRS. DONALD J. BERNARDI, his wife CAPE BANK, successor by merger to Boardwalk Bank DONALD BERNARDI

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT FLAGSTAR BANK, FSB vs. Plaintiff, IVONNE D'AMATO, his/her heirs, devisees, and personal representatives, and his, her, their or any of their successors

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT WELLS FARGO BANK, NA vs. Plaintiff, MARY ATKINS, her heirs, devisees and personal representatives, and her, their, or any of their successors in

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT REVERSE MORTGAGE SOLUTIONS, INC., vs. Plaintiff, EARL FAULK, his heirs, devisees and personal representatives and his, hers, their of any of their

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT COLUMBIA BANK, its successors and/or assigns; vs. Plaintiff, JAMES BRANDEBERRY; RICHARD NASH; MRS. BRANDEBERRY, wife of James Brandeberry; MRS. NASH,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT THE BANK OF NEW YORK MELLON fka The Bank of New York, as Trustee for the Certificateholders of the CWABS, Inc., Asset-Backed Certificates, Series

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DITECH FINANCIAL LLC fka Green Tree Servicing LLC vs. Plaintiff, LOUIS J. GLYNN MRS. LOUIS J. GLYNN, his wife CAPITAL ONE, NATIONAL ASSOCIATION Defendants,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT ONEWEST BANK, FSB vs. Plaintiff, JOANNE YOURKONIS, her heirs, devisees and personal representatives, and his/her, their, or any of their successors

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT THE BANK OF NEW YORK MELLON, FKA, the Bank of New York, as Trustee On Behalf of the Holders of CWABS, INC., Asset-Backed Certificates, Series 2006-1

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT QUICKEN LOANS INC. Plaintiff, vs. KIMBERLY MCKENZIE AND CHRISTOPHER MCKENZIE, wife and husband Defendants, SUPERIOR COURT OF NEW JERSEY MONMOUTH

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT REVERSE MORTGAGE SOLUTIONS, INC. vs. Plaintiff, SONIA PARRA-APEL, Individually and as Executrix of the Estate of Encarnacion Parra; MERCEDES PARRA;

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT WELLS FARGO BANK, N.A.; vs. Plaintiff, WILLIAM T. SIMMONS, deceased, his heirs, devisees, and personal representatives, and his, her, their or any

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT NATIONSTAR MORTGAGE LLC vs. Plaintiff, MICHAEL MALINOWSKI, Individually and as Administrator of the Estate of Tina Malinowski, deceased MRS. MICHAEL

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DEUTSCHE BANK NATIONAL TRUST COMPANY, as Trustee, in Trust for Registered Holders of Long Beach Mortgage Loan Trust 2006-8, Asset Backed Certificates,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT U.S. ROF III LEGAL TITLE TRUST 2015-1, by U.S. National Bank Association, as Legal Title Trustee, vs. Plaintiff, DAWN M. BROCCO a/k/a Dawn M. Brocco-Fagella,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT OCEANFIRST BANK vs. Plaintiff, MARIA A. ROIG; MR. ROIG, husband of maria roig; UNITED STATES OF AMERICA; HOLIDAY CITY SOUTH HOMEOWNERS CORPORATION;

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DITECH FINANCIAL LLC F/K/A GREEN TREE SERVICING LLC, Plaintiff, vs. ANGEL C. MURILLO, MRS. ANGEL C. MURILLO, HIS WIFE, MONICA MURILLO, MR. MURILLO,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT U.S. BANK NATIONAL ASSOCIATION, as Trustee for Adjustable Rate Mortgage Trust 2006-2, Adjustable Rate Mortgage-Backed Pass-Through Certificates,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY, vs. Plaintiff, PHYLLIS J. PIERCE A/K/A PHYLLIS PIERCE, Her Heirs, Devisees, Personal Representatives

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT WELLS FARGO BANK, N.A. vs. Plaintiff, MAXINE BULLOCK HARVEY BULLOCK, wife and husband, each of their heirs, devisees and personal representatives,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT BAYVIEW LOAN SERVICING, LLC, DELAWARE LIMITED LIABILITY COMPANY vs. Plaintiff, MARIA BELL; MR. BELL, husband of Maria Bell; JASON BELL Defendants,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT SANTANDER BANK, N.A. vs. Plaintiff, VIRGINIA K. OROKOS MR. OROKOS, Husband of Virginia K. Orokos CHASE BANK USA NA TARGET NATIONAL BANK EVERGREEN

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT ONEWEST BANK, NA vs. Plaintiff, NYDIA ACOBE, her heirs, devisees and personal representatives, and his/her, their, or any of their successors in

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT U.S. BANK NATIONAL ASSOCIATION vs. Plaintiff, MARLENE DE LORENZO; ERNEST DE LORENZO, Wife and Husband; JPMORGAN CHASE BANK, NATIONAL ASSOCIATION

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT CHASE HOME FINANCE LLC Plaintiff, vs. ADRIANA L. MADEIRA Defendants, SUPERIOR COURT OF NEW JERSEY ESSEX COUNTY DOCKET NO. F-022428-08 GREATER ATLANTIC

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT GREEN TREE SERVICING LLC vs. Plaintiff, ROLANDO CANESSA; MRS. CANESSA, WIFE OF ROLANDO CANESSA; JOHN DOE AND JANE DOE 1-10 (Names Being Fictitious)

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT CENLAR FSB vs. Plaintiff, ROBERTA NEWFELD; MIDLAND FUNDING LLC O/b/o Chase Bank USA NA; PNC BANK, NATIONAL ASSOCIATION; UNITED STATES OF AMERICA,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DEUTSCHE BANK NATIONAL TRUST COMPANY, as Trustee for FFMLT Trust 2006-FF3, Mortgage Pass-Through Certificates, Series 2006-FF3, Plaintiff, vs. CONQUISTA

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT REVERSE MORTGAGE SOLUTIONS, INC. vs. Plaintiff, CHARLOTTE M. LEWIS, her heirs, devisees and personal representatives, and his, her, their or any

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT WEICHERT FINANCIAL SERVICES, vs. Plaintiff, BRIAN MACKOWICZ; STATE OF NEW JERSEY; NICHOLE SEGAR, Defendants, SUPERIOR COURT OF NEW JERSEY SUSSEX

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT CITIFINANCIAL SERVICING, LLC; vs. Plaintiff, BEVERLY F. HOWARD; THURSTON J. HOWARD; LVNV FUNDING, LLC; Defendants, SUPERIOR COURT OF NEW JERSEY SALEM

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT NEW YORK COMMUNITY BANK, successor in Interest to Penn Federal Savings Bank; vs. Plaintiff, BAHGAT G. AWAD; NADRA B. AWAD, husband and wife, each

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DITECH FINANCIAL LLC fka Green Tree Servicing LLC; vs. Plaintiff, AUGUSTA UCHENDU; IHEANACHOR GODFREY IHEKAIRE, her husband; MORTGAGE ELECTRONIC

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT THE BANK OF NEW YORK MELLON fka The Bank of New York, as Trustee, for the Benefit of the Certificateholders of CWALT, Inc., Alternative Loan Trust

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DEUTSCHE BANK NATIONAL TRUST COMPANY, as Trustee for Morgan Stanley ABS Capital I Inc. Trust 2006-WMC2 vs. Plaintiff, SHANNON M. LAURIA MICHELLE

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT ONEWEST BANK, FSB, vs. Plaintiff, RITA A. CAMPBELL, her heirs, devisees and personal representatives, and her, their, or any of their successors

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. BAYVIEW LOAN SERVICING, LLC vs. Plaintiff, CHANCERY ABSTRACT PATRICK TRUSSELL; MICHELE TRUSSELL, husband and wife Defendants, SUPERIOR COURT OF NEW JERSEY SUSSEX COUNTY

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT EVERBANK vs. Plaintiff, KEITH R. BOHLER; MRS. BOHLER, Wife of Keith R. Bohler; JOHN DOE AND JANE DOE 1-10 (Names Being Fictitious) Tenants/ Occupants

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CITIMORTGAGE, INC. vs. Plaintiff, CHANCERY ABSTRACT CORA T. GILLESPIE; MR. GILLESPIE, HER HUSBAND; LEXINGTON NATIONAL INSURANCE CORPORATION, BENEFICIARY, ABC BAIL

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DEUTSCHE BANK NATIONAL TRUST COMPANY, as Trustee for Home Equity Mortgage Loan Asset-Backed Trust, Series INABS 2005-C, Home Equity Mortgage Loan

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT REVERSE MORTGAGE SOLUTIONS, INC. vs. Plaintiff, JOHN E. WILLIAMS aka John E. Williams, Sr., his heirs, devisees and personal representatives, and

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CITIMORTGAGE, INC. vs. Plaintiff, CHANCERY ABSTRACT CRAIG POWELL; MRS. CRAIG POWELL, his wife; HIGHPOINT CONDOMINIUM ASSOCIATION, INC. Defendants, SUPERIOR COURT OF

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DEUTSCHE BANK NATIONAL TRUST COMPANY, as Indenture Trustee for New Century Home Equity Loan Trust, 2005-2; vs. Plaintiff, CHARLES TICE; MAUREEN TICE;

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. LILLIAN ZHANG vs. Plaintiff, BRIDGEVIEW REALTY, LLC; STATE OF NEW JERSEY CHANCERY ABSTRACT Defendants, SUPERIOR COURT OF NEW JERSEY ESSEX COUNTY DOCKET NO. F-029349-16

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT WELLS FARGO BANK, N.A. for the Benefit of DLJ Mortgage Capital, Inc.; vs. Plaintiff, MICHAELE DUNN; HOSHEA DAVID ESTRADA; MR. DUNN, husband of Michaele

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK as Trustee for the Certificateholders of the CWABS, Inc., Asset-Backed Certificates, Series

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT TAX EASE FUNDING 2016-1, LLC vs. Plaintiff, JAMES PRUITT; MRS. JAMES PRUITT, Wife of James Pruitt; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC.,

More information

MORTGAGE FORECLOSURE IN A NUTSHELL

MORTGAGE FORECLOSURE IN A NUTSHELL c MORTGAGE FORECLOSURE IN A NUTSHELL Brian F. Kerins, Esq. Garden State Legal Services Corporation (Lawrenceville) Shari Seffer, Esq. Buckley Madole, P.C. (Iselin) Kathryn Gilbertson Shabel, Esq. Office

More information

MORTGAGE FORECLOSURE IN A NUTSHELL

MORTGAGE FORECLOSURE IN A NUTSHELL c MORTGAGE FORECLOSURE IN A NUTSHELL Brian F. Kerins, Esq. Garden State Legal Services Corporation (Lawrenceville) Shari Seffer, Esq. Buckley Madole, P.C. (Iselin) 2015 New Jersey State Bar Association.

More information

MORTGAGE FORECLOSURE REVIEW

MORTGAGE FORECLOSURE REVIEW - MORTGAGE FORECLOSURE REVIEW From the Bench Honorable Paul Innes, P.J.Ch. (Trenton) Honorable Anne McDonnell, P.J.Ch. (Woodbury) Honorable Arnold L. Natali, Jr., P.J.Ch. (New Brunswick) From the Bar Brian

More information

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) At I.A.S. Part- of the Supreme Court of the State of New York, held in and for

More information

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of PRESENT: At IAS/Civil Part of the Supreme Court of the State of New York, County of Westchester, 111 Dr Martin Luther King, Jr, Boulevard, White Plains, New York 10601, on the day of, 2017 HON LEWIS J

More information

RULE 4:64. Foreclosure Of Mortgages, Condominium Association Liens And Tax Sale Certificates

RULE 4:64. Foreclosure Of Mortgages, Condominium Association Liens And Tax Sale Certificates RULE 4:64. Foreclosure Of Mortgages, Condominium Association Liens And Tax Sale Certificates 4:64-1. Foreclosure Complaint, Uncontested Judgment Other Than In Rem Tax Foreclosures (a)title Search; Certifications.

More information

DOCKET NO.: HEARING DATE : SIR: at nine o clock in the forenoon or as

DOCKET NO.: HEARING DATE : SIR: at nine o clock in the forenoon or as LAW OFFICES OF MYRON D. MILCH, PC Continental Plaza III 433 Hackensack Avenue Second Floor Hackensack, N. J. 07601 Tel. (201) 342-2868 Fax (201) 342-7391 NJ Attorney ID no. 269021971 Attorney for Plaintiff

More information

You are hereby summoned to answer the complaint in this action and to serve a copy of

You are hereby summoned to answer the complaint in this action and to serve a copy of ~ ~~ ~ SCANNED ON 5 p 0 1 2 ' & - 7 - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCTL 201 1-A TRUST and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian, Index No. -against-

More information

6. Finding on the mortgage or lien, including priority and entitlement to foreclose.

6. Finding on the mortgage or lien, including priority and entitlement to foreclose. Sample Proposed Decision (Revised 10-19-2016) The following provides a framework. 1. List of pleadings and dispositive motions. 2. Finding that all who are necessary to the action have been joined and

More information

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION DEUTSCHE BANK TRUST COMPANY AMERICAS, f/k/a BANKER'S TRUST COMPANY, AS TRUSTEE, NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION DOCKET

More information

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 Case 1:10-cv-05204-FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 FILED: KINGS COUNTY CLERK 04/06/2016 05:31 PM INDEX NO. 502062/2016 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/06/2016 UNITED

More information

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO [Revised 2-03-15] IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO Home Loan Pooling and Servicing Agreement -VS- Plaintiff Home Owner et al., CASE NO.: JUDGE: MAGISTRATE: JUDGMENT ENTRY ADOPTING MAGISTRATE

More information

FORECLOSURE FAQ WHERE IS A FORECLOSURE COMPLAINT FILED?

FORECLOSURE FAQ WHERE IS A FORECLOSURE COMPLAINT FILED? FORECLOSURE FAQ Many foreclosures can be prevented by calling your mortgage company and asking to speak to someone in the Loss Mitigation Department about loan workout solutions, such as, a repayment plan,

More information

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J. HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: 705120/2015 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e., 2013

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. OCWEN LOAN SERVICING, LLC vs. Plaintiff, CHANCERY ABSTRACT JOYCE RUTH DERSHOWITZ; MR. DERSHOWITZ, Unknown Spouse of Joyce Ruth Dershowitz; HEATHER HOUSE CONDOMINIUM

More information

FILED: KINGS COUNTY CLERK 04/18/ :11 PM

FILED: KINGS COUNTY CLERK 04/18/ :11 PM EXHIBIT A 25835/2006 Summ. & comp!. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------x. 5/ TRIBECA LENDING CORPORATION, Index No.:

More information

Argued September 26, 2017 Decided. Before Judges Hoffman and Mayer.

Argued September 26, 2017 Decided. Before Judges Hoffman and Mayer. NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION This opinion shall not "constitute precedent or be binding upon any court." Although it is posted on the internet, this opinion is binding

More information

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation PRESENT: Frederick Sampson Justice At IAS, Part of the Supreme Court of the State of New York, held in and for the County of Queens at the Courthouse, at 88-11 Sutphin Blvd, Jamaica, New York, on the day

More information

Argued February 28, 2018 Decided. Before Judges Fuentes, Manahan, and Suter.

Argued February 28, 2018 Decided. Before Judges Fuentes, Manahan, and Suter. NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION This opinion shall not "constitute precedent or be binding upon any court." Although it is posted on the internet, this opinion is binding

More information

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015 FILED: RICHMOND COUNTY CLERK 06/03/2015 03:22 PM INDEX NO. 135553/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND JPMorgan Chase Bank, N.A.,

More information

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM EDON71812011 FILED: NEW YORK COUNTY CLERK 07/09/2015 11:06 PM INDEX NO. 850229/2014 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 07/09/2015 a Supreme Court of the State of New York County of New York WINSTON CAPITAL,

More information

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT At Part of the Supreme Court held in the County of Richmond, at the Courthouse thereof on the day of, 201. Present: Hon. DESMOND A. GREEN JUSTICE OF THE SUPREME COURT WELLS FARGO BANK, N.A., Plaintiff(s),

More information

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 FILED: NEW YORK COUNTY CLERK 06/14/2016 10:52 AM INDEX NO. 154973/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -

More information

Title 14: COURT PROCEDURE -- CIVIL

Title 14: COURT PROCEDURE -- CIVIL Title 14: COURT PROCEDURE -- CIVIL Chapter 713: MISCELLANEOUS PROVISIONS RELATING TO FORECLOSURE OF REAL PROPERTY MORTGAGES Table of Contents Part 7. PARTICULAR PROCEEDINGS... Subchapter 1. GENERAL PROVISIONS...

More information

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq. Sec. 9-102. When action may be maintained. (a) The person entitled to the possession of lands or tenements may be restored thereto under any of the following circumstances: (1) When a forcible entry is

More information

Vermont Bar Association 55 th Mid-Year Meeting

Vermont Bar Association 55 th Mid-Year Meeting Vermont Bar Association 55 th Mid-Year Meeting Seminar Materials Foreclosure: Warning! Proceed with Caution!! Faculty: S. Stacy Chapman, III, Esq., Moderator Grace B. Pazdan, Esq. David Rath, Esq. Susan

More information

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE At an I.A.S. Term, Part of the Supreme Court of the County of Richmond held in the Richmond Supreme Court in the city of Staten Island, New York on the day of, 20. PRESENT: HON. THOMAS P. ALIOTTA SUPREME

More information

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS MASPETH FEDERAL SAVINGS AND LOAN ASSOCIATION, Plaintiff, Index No. -against- MUHAMMAD ALI, CLOVER COMMERCIAL CORP., CRIMINAL COURT OF THE CITY OF

More information

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J. HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT: STATE OF NEW YORK SUPREME COURT COUNTY OF CREDITOR,, SUMMONS Plaintiff, Index No. -vs- DEBTOR d/b/a,, Defendant. TO THE ABOVE-NAMED DEFENDANT: Date Filed: YOU ARE HEREBY SUMMONED and required to submit

More information

Case CMG Doc 1 Filed 10/14/16 Entered 10/14/16 14:49:10 Desc Main Document Page 1 of 9

Case CMG Doc 1 Filed 10/14/16 Entered 10/14/16 14:49:10 Desc Main Document Page 1 of 9 Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-2(c) WASSERMAN, JURISTA & STOLZ, P.C. 110 Allen Road, Suite 304 Basking Ridge, New

More information

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE At Part of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, located at 360 Adams Street, Brooklyn, NY, on the day of April 2018. P R E S E N T: HON. Justice

More information

Court of Common Pleas

Court of Common Pleas NAILAH K. BYRD CUYAHOGA COUNTY CUERK OF COURTS 1200 Ontario Street Cleveland, Ohio 44113 Court of Common Pleas NOTICE OF March 30, 201710:40 By: MAUREEN ZINK 0083507 Confirmation Nbr. 1027442 THIRD FEDERAL

More information

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge: Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: 131124/10 Judge: Thomas P. Aliotta Cases posted with a "30000" identifier,

More information

PLEASE TAKE NOTICE, that upon the attached Declaration of Michael. Goldstein, Esq., dated May 13, 2016, the annexed Exhibits, and the Memorandum of

PLEASE TAKE NOTICE, that upon the attached Declaration of Michael. Goldstein, Esq., dated May 13, 2016, the annexed Exhibits, and the Memorandum of 13-13591-shl Doc 1925 Filed 05/17/16 Entered 05/17/16 12:35:36 Main Document Pg 1 of 2 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------------

More information

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons, FILED: QUEENS COUNTY CLERK 06/28/2016 07:15 PM INDEX NO. 707625/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS TCG LGA HOLDINGS LLC, Plaintiff,

More information

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017 Supreme Court of the State of New York County of Kings ---------------------------------------------------------------X Zofia Zebzda, Plaintiff, Donna Rhodes, - - against - - Defendants. ---------------------------------------------------------------X

More information

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF At an IAS Term, Part, of the Supreme Court of the State of New York, held in and for the County of Richmond, at the Courthouse located at 26 Central Avenue, Staten Island, NY 10301 on the F day P R E S

More information

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and DEED OF TRUST THIS DEED OF TRUST, Made this day of, BETWEEN herein called GRANTOR, Whose address is TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein

More information

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017 FILED: ~ BRONX COUNTY NYSCEF DOC. NO. 61 CLERK 08/03/2016 11:11o INDEX AM RECEIVED NYSCEF: NO. 22908/2016E 12/18/2017 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/03/2016 SUPREME COURT OF THE STATE OF NEW YORK

More information

Case 1:11-cv NLH-KMW Document 19 Filed 06/01/12 Page 1 of 19 PageID: 196 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

Case 1:11-cv NLH-KMW Document 19 Filed 06/01/12 Page 1 of 19 PageID: 196 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY Case 1:11-cv-00848-NLH-KMW Document 19 Filed 06/01/12 Page 1 of 19 PageID: 196 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY LISA A. ARDINO, on behalf of herself and all others similarly

More information

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS STEVENS COUNTY, a political subdivision and duly organized and existing County of the State of Washington, Plaintiff, vs. EACH AND EVERY LOT, TRACT, PART,

More information

TAX FORECLOSURE PRACTICE: UPDATE 2016

TAX FORECLOSURE PRACTICE: UPDATE 2016 c TAX FORECLOSURE PRACTICE: UPDATE 2016 Moderator/Speaker Keith A. Bonchi, Esq. Goldenberg, Mackler, Sayegh, Mintz, Pfeffer, Bonchi & Gill, P.C. (Northfield, Atlantic City, Rio Grande, Vineland) Speakers

More information

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WESCO INSURANCE COMPANY, -against- Plaintiff, PA AUTO GROUP ENTERPRISES CORP., ANDREW SANTORA, and STEVEN SANTORA, Defendants. Index No. 154857/2016

More information