GREATER ATLANTIC LEGAL SERVICES, INC.

Similar documents
GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

MORTGAGE FORECLOSURE IN A NUTSHELL

MORTGAGE FORECLOSURE IN A NUTSHELL

MORTGAGE FORECLOSURE REVIEW

GREATER ATLANTIC LEGAL SERVICES, INC.

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

Title 14: COURT PROCEDURE -- CIVIL

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

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

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

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

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

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

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

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

Session of HOUSE BILL No By Committee on Judiciary 2-1

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.

July 18, Rate Title and Settlement Services LLC 115 Route 46 West-Building F Mountain Lakes, NJ 07046

IN THE COMMON PLEAS COURT OF FAIRFIELD COUNTY, OHIO. Plaintiff, : Case No. 11 CV 233. v. : Judge Berens

FORECLOSURE FAQ WHERE IS A FORECLOSURE COMPLAINT FILED?

Vermont Bar Association 55 th Mid-Year Meeting

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

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

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

[First Reprint] ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED MAY 26, 2016

WASHINGTON COUNTY CIRCUIT COURT CIVIL PROCEDURES (Revised June, 2012)

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

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

IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO: XXX MORTGAGE CORPORATION

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

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

State Bar of Wisconsin Form MORTGAGE

Court of Common Pleas

I. Mortgaging of Trust or Restricted Land

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

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION MECHANICS LIEN SECTION

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

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

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

Submitted February 9, 2017 Decided. Before Judges Lihotz and Whipple.

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

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

IN THE COURT OF APPEALS OF OHIO TENTH APPELLATE DISTRICT

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

Transcription:

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, and her, their or any of his, her, their successors in right, title and interest, CAPITAL ONE BANK USA NA Defendants, SUPERIOR COURT OF NEW JERSEY UNION COUNTY DOCKET NO. F-024182-13 GREATER ATLANTIC LEGAL SERVICES, INC. hereby certifies to FIDELITY NATIONAL TITLE GROUP 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. YOUR REFERENCE # 7110116 TITLE OFFICER

Complaint to Foreclose Filed July 12, 2013 Zucker, Goldberg, & Ackerman, LLC, Attorneys for Plaintiff FIRST COUNT Complaint filed to foreclose mortgage made and executed by Maxine Bullock and Harvey Bullock to Wells Fargo Bank, N.A. to secure the sum of $130,000.00. Obligation and mortgage dated February 2, 2008. The mortgage was recorded in Union County on February 8, 2008 in Book 12410, Page 0008. This is not a Purchase Money Mortgage. A COMPLETE COPY OF THE COMPLAINT WITH PROPERTY DESCRIPTION ATTACHED IS ANNEXED HERETO. In the event plaintiff is unable to determine the present whereabouts of the defendants Maxine Bullock and Harvey Bullock, or ascertain if they 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: Maxine Bullock and Harvey Bullock, their heirs, devisees and personal representatives, and his, her, their or any of their successors in right, title and interest. Capital One Bank USA NA is made a party defendant to this foreclosure action by reason of the following judgements (more particularly set forth in the annexed copy of the Complaint) entered in the Office of the Clerk of the Superior Court of New Jersey, recovered against plaintiff's mortgagor and/or record owners of the property. By virtue of a default in the payment of the obligation and mortgage, plaintiff has elected to call the whole of the principal sum due. The Notice of Intention was mailed to the debtors in compliance with the Fair Foreclosure Act. 1

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; Appointing a receiver of rents, issues and profits of the lands described above. SECOND COUNT Plaintiff repeats the allegations above in the First Count and makes the same a part hereof as though repeated at length. By the terms of the obligation and mortgage, plaintiff is entitled to possession of the premises described in the First Count. The plaintiff became entitled to possession of the premises described in the First Count. The defendants have or may claim to have certain rights in the premises and have deprived the plaintiff of possession of the premises aforesaid. WHEREFORE, Plaintiff demands judgment against the defendants except those persons protected under N.J.S. A. 2A:18-61.1, et seq.: For possession of said premises in favor of plaintiff, or its assignee or designee, which right to possession shall be transferred to successful purchaser at the foreclosure sale; For costs. By: The Complaint is signed, Zucker, Goldberg & Ackerman, LLC Attorneys for Plaintiff Christopher Ford, Esquire 2

Summons dated July 16, 2013 (See returns of service for Maxine Bullock and Capital One Bank, USA NA annexed hereto.) Certification of Inquiry and Mailing Notice and Complaint to Absent Defendants and Publication as to Harvey Bullock Received April 25, 2014 (See copy annexed hereto.) NOTE: CONSIDERATION SHOULD BE GIVEN TO THE ADEQUACY OF THE INQUIRY AS TO HARVEY BULLOCK, HIS HEIRS, DEVISEES, ETC. Request and Certification of Default as to Harvey Bullock, his heirs, devisees and personal representatives, and his, their or any of their successors in right, title and interest Filed April 25, 2014 Default Filed April 25, 2014 Notice of Dismissal as the heirs, devisees and personal representatives, and her, their or any of their successors in right, title and interest of Defendant, Maxine Bullock Filed April 25, 2014 3

Notice of Motion for Entry of Default and Certification in Support as to Maxine Bullock and Capital One Bank, USA NA Filed May 28, 2104 Notice is directed to Maxine Bullock and Capital One Bank, USA NA. Certification of Mailing annexed thereto sets forth on May 23, 2014 a copy of the Notice of Motion for Entry of Default and Certification in Support was sent via certified and regular mail to defendants at the address at which they were served process. Order for Entry of Default Filed July 24, 2014 IT is on this 24th Day of July, 2014, ORDERED that default is hereby entered against the defendants, Maxine Bullock and Capital One Bank USA NA. Default Filed July 24, 2014 Rule 4:64-2(d) Certification of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions Received November 29, 2015 Notice of Motion for Entry of Final Judgment and Certification in Support Filed November 29, 2015 Notice is directed to Harvey Bullock, his heirs, devisees and personal representatives, and his, their or any of their successors in right, title and interest, Maxine Bullock and Capital One Bank USA NA. Certification of Service annexed thereto sets forth on January 29, 2015, a copy of the Notice, Certification of Proof of Amount Due and Certification of Diligent Inquiry was sent via certified and regular mail to defendants at the address at which they were served process. 4

Certification of Compliance as to Serving Mediation Documents Received November 29, 2015 Certification sets forth that a copy of the Notice of Foreclosure Mediation Availability and related forms were served with the Summons and Complaint. Certification of Counsel Received November 29, 2015 To the best of our knowledge, through diligent searches and inquiries, our firm has determined that there are no dower or courtesy marital rights in the mortgaged premises being foreclosed. Certification of Non-Military Service Received November 29, 2015 Certification sets forth that Harvey Bullock and Maxine Bullock are not currently on active duty military duty. (Department of Defense Manpower Data Center reports annexed thereto.) Proof of Mailing Filed Default Received November 29, 2015 On August 18, 2014, a copy of the request and certification was sent via regular mail to the defendants at the address at which they were served process. Certification of Mailing Notice to Cure Received November 29, 2015 On August 18, 2014, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by certified mail to Harvey Bullock, his heirs, devisees and personal representatives, and his, their or any of their successors in right, title and interest at the following address: 1611 Crescent Avenue, Hillside, New Jersey 07205-1417 and to Maxine Bullock at the following addresses: 1611 Crescent Avenue, Hillside, New Jersey 07205-1417. 5

Certification by the attorney for plaintiff sets forth that neither the lender nor the office of the attorney for plaintiff received any statement from the debtors indicating that there was a likelihood that they would be able to provide payment necessary to cure the default. More than ten days have passed since receipt of the notice by the debtors. Certification of Search Fees Received November 29, 2015 Total fees requested $683.12. Certification of Proof of Amount Due Received November 29, 2015 Certification by a representative of the plaintiff sets forth that there is due the sum of $149,101.69 on its mortgage together with interest to grow due thereon from December 29, 2014. Final Judgment Filed February 25, 2015 (See copy annexed hereto.) NOTE: WE FAIL TO FIND ANY PROOF OF MAILING OF THE FINAL JUDGMENT FILED IN THIS ACTION. Plaintiff s Costs $2,624.14. 6

Writ of Execution issued February 25, 2015 and returned Report of Sale annexed thereto sets forth on August 17, 2016, the Sheriff of Union County sold the mortgaged premises at public vendue to Bernard Werzberger / Clearview Equities LLC for the sum of $79,000.00. Affidavit of highest and best price annexed thereto. (See copy of Report of Sale annexed hereto.) Substitution of Attorney Received Zucker, Goldberg & Ackerman, LLC, do hereby consent to the substitution of Shapiro & DeNardo, LLC, as attorney for the Plaintiff. Certification of Mailing Notice of Sale Received March 3, 2016 On February 15, 2016, a Notice of Sale was sent via certified and regular mail to Harvey Bullock, his heirs, devisees and personal representatives, and his, their or any of their successors in right, title and interest at the following address: 1611 Crescent Avenue, Hillside, New Jersey 07205-1417, Maxine Bullock at the following address: 1611 Crescent Avenue, Hillside, New Jersey 07205-1417, Capital One Bank USA NA at the following address: 810 Bloomfield Avenue, West Caldwell, New Jersey 07006 and to Tenant at the following address: 1611 Crescent Avenue, Hillside, New Jersey 07205-1417. Certification of Mailing Notice of Sale Received June 15, 2016 On June 15, 2016, a Notice of Sale was sent via certified and regular mail to Harvey Bullock, his heirs, devisees and personal representatives, and his, their or any of their successors in right, title and interest at the following addresses: 1611 Crescent Avenue, Hillside, New Jersey 07205-1417 and c/o Yale Greenspoon, Esquire of Greenspoon & Greenspoon at 1609 Vauxhall Road, Union, New Jersey 07083, Maxine Bullock at the following addresses: 1611 Crescent Avenue, Hillside, New Jersey 07205-1417 and c/o Yale Greenspoon, Esquire of Greenspoon & Greenspoon at 1609 Vauxhall Road, Union, New Jersey 07083. 7

Certification of Mailing Notice of Sale Received July 25, 2016 On July 20, 2016, a Notice of Sale was sent via certified and regular mail to Harvey Bullock, his heirs, devisees and personal representatives, and his, their or any of their successors in right, title and interest at the following address: 1611 Crescent Avenue, Hillside, New Jersey 07205-1417, Maxine Bullock at the following address: 1611 Crescent Avenue, Hillside, New Jersey 07205-1417, Capital One Bank USA NA at the following address: 810 Bloomfield Avenue, West Caldwell, New Jersey 07006 and to Tenant at the following address: 1611 Crescent Avenue, Hillside, New Jersey 07205-1417. Letter Memorandum Confirming Sheriff's Sale was Rescheduled Received Plaintiff's Attorney, Shapiro & DeNardo, LLC confirmed Sale was rescheduled for June 29, 2016. Notice of Motion to Vacate and Reschedule Sheriff Sale and Certification in Support Received January 12, 2017 MOTION WITHDRAWN. Request for Adjournment of Motion to Vacate and Reschedule Sheriff Sale Received February 16, 2017 Letter Withdrawing Motion to Vacate and Reschedule Sheriff Sale RECEIVED February 17, 2017 8

THIS CHANCERY ABSTRACT IS CERTIFIED TO FIDELITY NATIONAL TITLE GROUP DATED: July 20, 2018 GREATER ATLANTIC LEGAL SERVICES, INC. 1542 KUSER ROAD, SUITE B-9 HAMILTON, NEW JERSEY 08619 Phone 800 345-4631 Fax 609 581-5604 www.greateratlanticlegal.com dja 9

SWC F 024182-13 03/24/2017 Pg 1 of 7 Trans ID: CHC2017253473

SWC F 024182-13 03/24/2017 Pg 3 of 7 Trans ID: CHC2017253473