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.

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

MORTGAGE FORECLOSURE IN A NUTSHELL

MORTGAGE FORECLOSURE IN A NUTSHELL

MORTGAGE FORECLOSURE REVIEW

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

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

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

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

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?

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

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

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

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

GREATER ATLANTIC LEGAL SERVICES, INC.

Vermont Bar Association 55 th Mid-Year Meeting

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

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.

FILED: RICHMOND COUNTY CLERK 12/04/ :43 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/04/2015

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

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

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

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

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

IN THE COURT OF APPEALS OF MARYLAND. This Court s Standing Committee on Rules of Practice and

1. Q: My motion was denied by the Office of Foreclosure for improper Notice of

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

Court of Common Pleas

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

TRIAL/lAS, PART 8 THE BANK OF N. Y., as Trustee UNDER THE POOLING AND SERVICING AGREEMENT DATED AS OF AUGUST 31, 1995, SERIES Plaintiff( s)

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

Title 14: COURT PROCEDURE -- CIVIL

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P

Case 3:15-cv RLY-MPB Document 17-1 Filed 01/21/16 Page 1 of 7 PageID #: 179

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

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018

STEVENS COUNTY, WA. COPV ORIGINAL FILED SEP O IJt't:t11utt \,;QURT SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

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

thejasminebrand.com thejasminebrand.com

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

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

Transcription:

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; HSBC FINANCE CORPORATION; STATE OF NEW JERSEY, Defendants, SUPERIOR COURT OF NEW JERSEY BURLINGTON COUNTY DOCKET NO. F-007453-14 GREATER ATLANTIC LEGAL SERVICES, INC. hereby certifies to BLACKSTONE STEWART ABSTRACT LLC 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 # BST-18155 TITLE OFFICER

Complaint to Foreclose Filed February 28, 2014 Phelan Hallinan & Diamond, PC, Attorneys for Plaintiff Summons dated March 6, 2014 (See return(s) and/or acknowledgment(s) of service Gary Williamson, Margaret Williamson and HSBC Finance Corporation annexed hereto.) Proof of Mailing of Tenants' Rights Pursuant to R 4:64-1 Received April 9, 2014 On March 10, 2014 a Notice to Residential Tenants of Rights During Foreclosure was mailed by regular and certified mail to each Tenant and Inquilino at 331 Lincoln Avenue, Edgewater Park, NJ 08010-1842. Notice of Dismissal as to Mrs. Gary Williamson, his wife Filed April 9, 2014 Certification in Support of Out of State Personal Service RECEIVED June 16, 2014 Certification sets forth that It has been ascer1ained that Gary Williamson and Margaret Williamson cannot be personally served in the State of New Jersey and that their principal place of abode is located out of state at 3513 Starmount Avenue, Charlotte, NC 28269-2330. Request and Certification/Affidavit of Default as to Gary Williamson, Margaret Williamson, HSBC Finance Corporation and State of New Jersey 1

Filed June 19, 2014 Default Filed June 19, 2014 Proof of Mailing Received August 20, 2014 On August 19, 2014, a copy of the filed default was mailed to each at the addresses where they were served with summons and complaint. Proof of Service of Notice to Cure Pursuant to Fair Foreclosure Act Received September 4, 2014 On August 19, 2014, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to each Gary Williamson and Margaret Williamson at the following addresses: 331Lincoln Avenue, Edgewater Park, NJ 08010-1842 and 3513 Starmount Avenue, Charlotte, NC 28269-2330. More than ten days have passed since receipt of the notice by the debtors. Notice of Motion to Reform The Loan Modification Agreement and Subordinate and Divest Margaret Williamson of any Title and Interest She may Have In The Real Estate Filed December 22, 2014 Notice directed to Gary Williamson and Margaret Williamson at 3513 Starmount Avenue, Charlotte, NC 28269-2330, HSBC Finance Corporation C/O Corporation Trust Company RA at 820 Bear Tavern Road, West Trenton, NJ 08628 and State of New Jersey Office of Attorney General at 25 Market Street PO Box 080, Trenton, NJ 08625. Motion Returnable January 9, 2015. 2

Certification of Filing and Service RECEIVED December 22, 2014 On December 22, 2014, a copy of the Notice of Motion to Reform the Loan Modification, Certification with exhibits and proposed form of Order returnable January 9, 2015 was sent via certified and regular mail to Gary Williamson and Margaret Williamson at 3513 Starmount Avenue, Charlotte, NC 28269-2330, HSBC Finance Corporation C/O Corporation Trust Company RA at 820 Bear Tavern Road, West Trenton, NJ 08628 and State of New Jersey Office of Attorney General at 25 Market Street PO Box 080, Trenton, NJ 08625. Memorandum of Law RECEIVED December 22, 2014 Certification/Affidavit of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED January 29, 2015 Order Reforming The Loan Modification Agreement and Subordinating and Divesting Margaret Williamson of Any Title and Interest She may Have In The Real Estate with Respect to Completing and In REM Foreclosure Filed February 27, 2015 (See copy annexed hereto.) Statement of Reasons Filed February 27, 2015 (See copy annexed hereto.) 3

Amended Complaint to Foreclose Filed July 28, 2015 Phelan Hallinan Diamond & Jones, PC, Attorneys for Plaintiff FIRST COUNT Amended Complaint filed to foreclose mortgage made and executed by Gary Williamson and Margaret Williamson to Mortgage Electronic Registration Systems, Inc., as nominee for Franklin First Financial LTD., its successors and assigns to secure the sum of $225,600.00. Obligation and mortgage dated March 14, 2006. The mortgage was recorded in Burlington County on April 13, 2006 in Book 10875, Page 156. THIS IS A NON PURCHASE MONEY MORTGAGE. A COMPLETE COPY OF THE AMENDED COMPLAINT WITH PROPERTY DESCRIPTION ATTACHED IS ANNEXED HERETO. By virtue of assignment(s) more particularly set forth in the annexed copy of the Amended Complaint, the mortgage was assigned to the Plaintiff. HSBC Finance Corporation and State of New Jersey is/are made defendant(s) for reasons more particularly set forth in the annexed copy of the Amended Complaint. 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. 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 4

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 The details of which are more particularly set forth in the annexed copy of the Amended Complaint. FOURTH COUNT It having been revealed that paragraph # 1 of the property description attached to the Plaintiff's mortgage incorrectly states the municipality as Borough of Edgewater requiring reformation, the plaintiff desires its mortgage documents to be reformed to correct the municipality to Township of Edgewater Park. WHEREFORE it is respectfully requested that the mortgage documents be reformed to reflect the correct municipality and the Final Judgment entered in this matter provided for reformation of the plaintiff's mortgage documents so as to correct the clerical error set forth therein. FIFTH COUNT It having been revealed that the property description attached to the plaintiff's mortgage incorrectly references Roosavalt Avenue requiring reformation, the plaintiff desires its mortgage be reformed to reference Roosevelt Avenue. WHEREFORE it is respectfully requested that the Mortgage be reformed to include the 5

correct street name and the Final Judgment entered in this matter provide for reformation of the plaintiff's Mortgage so as to correct the clerical error set forth therein. By: The Amended Complaint is signed, PHELAN HALLINAN DIAMOND & JONES, PC Attorneys for Plaintiff Shirley E. Pimm, Esq. NOTE: WE CALL YOUR ATTENTION TO THE FACT THAT THE CERTIFICATION PURSUANT TO RULE 4:64-1(a) ANNEXED TO THE AMENDED COMPLAINT FAILS TO SPECIFICALLY STATE THAT PLAINTIFF HAS RECEIVED AND REVIEWED THE TITLE SEARCH. Certification of Mailing Amended Complaint (as to Gary Williamson and Margaret Williamson) RECEIVED September 30, 2015 On August 14, 2015, A copy of the Summons, Amended Complaint and Mediation Package was sent via certified and regular mail Gary Williamson and Margaret Williamson at 3513 Starmount Avenue, Charlotte, NC 28269-2330. Signed return receipts directed to the aforesaid defendants at indicating delivery on August 17, 2015 annexed thereto. Certification of Mailing Amended Complaint (as to HSBC Finance Corporation) RECEIVED September 30, 2015 On August 14, 2015, A copy of the Summons and Amended Complaint was sent via certified and regular mail HSBC Finance Corporation C/O Corporation Trust Company, RA at 820 Bear Tavern Road, West Trenton, NJ 08628. A signed return receipt directed to the aforesaid defendant at indicating delivery on August 17, 2015 annexed thereto. Certification of Mailing Amended Complaint (as State of New Jersey) RECEIVED September 30, 2015 6

On August 14, 2015, A copy of the Summons and Amended Complaint was sent via certified and regular mail State of New Jersey, Office of The Attorney General at 25 Market Street-PO Box 080, Trenton, NJ 08625. A signed return receipt directed to the aforesaid defendant at indicating delivery on August 18, 2015 annexed thereto. Request and Certification/Affidavit of Default as to Gary Williamson, Margaret Williamson, HSBC Finance Corporation and State of New Jersey Filed October 5, 2015 Default Filed October 5, 2015 Proof of Mailing Received October 21, 2015 On October 20, 2015, a copy of the filed default was mailed to each at the addresses where they were served with summons and complaint. Proof of Service of Notice to Cure Pursuant to Fair Foreclosure Act Received November 5, 2015 On October 21, 2015, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to each Gary Williamson and Margaret Williamson at the following addresses: 331Lincoln Avenue, Edgewater Park, NJ 08010-1842 and 3513 Starmount Avenue, Charlotte, NC 28269-2330. More than ten days have passed since receipt of the notice by the debtors. 7

Certification/Affidavit of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED November 9, 2015 Notice of Motion for Final Judgment Filed December 15, 2015 The Notice of Motion for Final Judgment is directed to Gary Williamson and Margaret Williamson at 3513 Starmount Avenue, Charlotte, NC 28269-2330 and Tenant(s) at 331 Lincoln Avenue, Edgewater Park, NJ 08010-1842. Certification in Support of Service Pursuant to R 4:64-1(D) Received December 15, 2015 On November 16, 2015, a copy of the Notice of Motion for Entry of Judgment, Certification of Amount Due and Certification of Due Diligence was mailed to Gary Williamson and Margaret Williamson at 3513 Starmount Avenue, Charlotte, NC 28269-2330 and Tenant(s) at 331 Lincoln Avenue, Edgewater Park, NJ 08010-1842. Certification/Affidavit of Non-Military Service or Inability to Ascertain Military Status RECEIVED December 15, 2015 Gary Williamson and Margaret Williamson is/are not in the military service. Report(s) from the Department of Defense Manpower Data Center annexed thereto. Proof of Mailing Received December 15, 2015 On October 20, 2015, a copy of the filed default was mailed to each at the addresses where they were served with summons and complaint. 8

Proof of Service of Notice to Cure Pursuant to Fair Foreclosure Act Received December 15, 2015 On October 21, 2015, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to each Gary Williamson and Margaret Williamson at the following addresses: 331 Lincoln Avenue, Edgewater Park, NJ 08010-1842 and 3513 Starmount Avenue, Charlotte, NC 28269-2330. More than ten days have passed since receipt of the notice by the debtors. Certification/Affidavit of Costs/Search Fees RECEIVED December 15, 2015 Total fees requested $773.00. Certification/Affidavit of Amount Due RECEIVED December 15, 2015 Certification/Affidavit by a representative of the plaintiff sets forth that there is due the sum of $356,246.23 on its mortgage together with interest to grow due thereon from October 27, 2015. Certification in Support of Loan Modification RECEIVED December 15, 2015 The amount of the principal shown on the Schedule in the Certification of Amount Due is higher than the original loan amount due to a mortgage modification agreement. Certification Correcting Clerical Error RECEIVED December 15, 2015 It has been ascertained that there is a clerical error in the legal description of the Mortgage and Foreclosure Complaint. Aforementioned error incorrectly sets forth "Borough of Edgewater". 9

The error in the legal description of the Mortgage and Foreclosure Complaint should be corrected to set forth: "Township of Edgewater Park". Certification/Affidavit of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED March 2, 2016 Notice of Motion to Reform The Loan Modification Agreement and Subordinate and Divest Margaret Williamson of any Title and Interest She may Have In The Real Estate Filed May 2, 2016 Notice directed to Gary Williamson and Margaret Williamson at 3513 Starmount Avenue, Charlotte, NC 28269-2330, HSBC Finance Corporation C/O Corporation Trust Company RA at 820 Bear Tavern Road, West Trenton, NJ 08628 and State of New Jersey Office of Attorney General at 25 Market Street PO Box 080, Trenton, NJ 08625. Motion Returnable May 27, 2016. Certification of Filing and Service RECEIVED May 2, 2016 On May 2, 2016, a copy of the Notice of Motion to Reform the Loan Modification, Certification with exhibits and proposed form of Order returnable May 27, 2016 was sent via certified and regular mail to Gary Williamson and Margaret Williamson at 3513 Starmount Avenue, Charlotte, NC 28269-2330, HSBC Finance Corporation C/O Corporation Trust Company RA at 820 Bear Tavern Road, West Trenton, NJ 08628 and State of New Jersey Office of Attorney General at 25 Market Street PO Box 080, Trenton, NJ 08625. Memorandum of Law RECEIVED May 2, 2016 10

Attorney's Certification RECEIVED May 2, 2016 Order Reforming The Loan Modification Agreement and Subordinating and Divesting Margaret Williamson of Any Title and Interest She may Have In The Real Estate with Respect to Completing and In REM Foreclosure Filed June 3, 2016 (See copy annexed hereto.) Statement of Reasons Filed June 3, 2016 (See copy annexed hereto.) Certification/Affidavit of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED November 16, 2016 Notice to State RECEIVED November 29, 2016 Service of the Notice to State and a copy of the Complaint is acknowledged for the State of New Jersey on March 7, 2014. John J. Hoffman, Acting Attorney General of the State of New Jersey by: Ellen Seitz. Substitution of Attorney Filed April 13, 2017 Phelan Hallinan Diamond & Jones, PC, do hereby consent to the substitution of 11

Parker McCay, P.A., as Attorneys for Plaintiff. Foreclosure Dismissal Notice (Lack of Prosecution) Filed June 9, 2017 Foreclosure Dismissal Order Filed July 14, 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. Notice of Motion to Reinstate Case Pursuant to R. 4:64-8 Filed August 23, 2017 Notice directed to Gary Williamson and Margaret Williamson at 3513 Starmount Avenue, Charlotte, NC 28269-2330. Proof of Mailing RECEIVED August 23, 2017 On August 23, 2017, a copy of the Notice of motion for an Order Reinstating Case, Certification in Support, Brief in Support, proof of Mailing and Proposed Order was sent via certified and regular mail to Gary Williamson and Margaret Williamson at 3513 Starmount Avenue, Charlotte, NC 28269-2330. Certification of Counsel in Support of Motion to Reinstate Case Pursuant to R. 4:64-8 RECEIVED August 23, 2017 Certification sets forth On July 6, 2017, the Certification of Amount Due was sent 12

to the client for review and execution. This matter did not advance to Final Judgment because there were a number of complexities and unresolved issues with the Certificate of Amount Due that had to be addressed prior to the Final Judgment Motion being filed. Brief in Support of Motion to Reinstate Case Pursuant to R. 4:64-8 RECEIVED August 23, 2017 Order Reinstating Case Pursuant to R.4:64-8 Filed September 12, 2017 IT IS, on this 12th day of September, 2017, ORDERED that the Plaintiffs Motion be and is hereby GRANTED; and IT IS FURTHER ORDERED that this litigation is hereby reinstated pursuant to R. 4:64.8; and IT IS FURTHER ORDERED that a copy of this Order shall be served on all parties within 7 days from the date of this Order. Proof of Mailing RECEIVED September 21, 2017 On September 19, 2017, a copy of the Filed Order Reinstating Case was sent via regular mail to Gary Williamson and Margaret Williamson at 3513 Starmount Avenue, Charlotte, NC 28269-2330. Certification/Affidavit of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED March 20, 2018 13

Notice of Motion for Final Judgment Filed March 20, 2018 The Notice of Motion for Final Judgment is directed to Gary Williamson and Margaret Williamson at 3513 Starmount Avenue, Charlotte, NC 28269-2330 and 331 Lincoln Avenue, Edgewater Park, NJ 08010, HSBC Finance Corporation C/O Corporation Trust Company RA at 820 Bear Tavern Road, West Trenton, NJ 08628 and State of New Jersey Office of Attorney General at 25 Market Street PO Box 080, Trenton, NJ 08625. Proof of Service of Notice of Motion for Final Judgment RECEIVED March 20, 2018 On March 20, 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 by regular and certified mail to Gary Williamson and Margaret Williamson at 3513 Starmount Avenue, Charlotte, NC 28269-2330 and 331 Lincoln Avenue, Edgewater Park, NJ 08010, HSBC Finance Corporation C/O Corporation Trust Company RA at 820 Bear Tavern Road, West Trenton, NJ 08628 and State of New Jersey Office of Attorney General at 25 Market Street PO Box 080, Trenton, NJ 08625. Certification/Affidavit of Non-Military Service or Inability to Ascertain Military Status RECEIVED March 20, 2018 Gary Williamson and Margaret Williamson is/are not in the military service. Report(s) from the Department of Defense Manpower Data Center annexed thereto. Proof of Mailing Received March 20, 2018 On October 20, 2015, a copy of the filed default was mailed to each at the addresses where they were served with summons and complaint. 14

Proof of Service of Notice to Cure Pursuant to Fair Foreclosure Act Received March 20, 2018 On October 9, 2017, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to each Gary Williamson and Margaret Williamson at the following addresses: 331 Lincoln Avenue, Edgewater Park, NJ 08010-1842 and 3513 Starmount Avenue, Charlotte, NC 28269-2330. More than ten days have passed since receipt of the notice by the debtors. Certification/Affidavit of Costs/Search Fees RECEIVED March 20, 2018 Total fees requested $1,636.80. Certification/Affidavit of Amount Due RECEIVED March 20, 2018 Certification/Affidavit by a representative of the plaintiff sets forth that there is due the sum of $398,985.09 on its mortgage together with interest to grow due thereon from January 11, 2018. (See copy annexed hereto.) Certification to Correct Clerical Error in Certification of Proof of Amount Due and Schedule RECEIVED March 20, 2018 Certification sets forth By error inadvertence and/or mistake the caption of the Certification of Amount Due and Schedule sets forth the name of the plaintiff as Deutsche Bank National Trust Company, as Trustee for Morgan Stanley ABS Capital I Inc. Trust 2006-HES, Mortgage Pass-Through Certificates, Series 2006-HES", when, in fact, they should have been set forth as being "Deutsche Bank National Trust Company, as Trustee for Morgan Stanley Abs Capital I INC. TRUST 2006- HES." Additionally, the Mortgage Holder listed on the Mortgage Foreclosure Amount Due Schedule sets forth the name of the Plaintiff as "Deutsche Bank National Trust Company, as Trustee for Morgan Stanley Abs Capital I Inc. Trust 2006-HES, Mortgage Pass-Through Certificates, Series 2006-HES'', when, in fact, they should have been set forth as being "Deutsche Bank National Trust Company, as Trustee for Morgan Stanley 15

ABS Capital I INC. Trust 2006-HES." Administrative Order Requiring a Certification Setting Forth the Status of a Pending Foreclosure Matter Filed April 10, 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 April 23, 2018. Final Judgment Filed April 12, 2018 (See copy annexed hereto.) Plaintiff s Costs $5,480.00. Writ of Execution issued April 12, 2018 (Not as yet returned into Court.) Attorney Certification Regarding Status of Foreclosure matter Pursuant to Administrative Order RECEIVED April 19, 2018 Certification sets forth the Final judgment has been entered in this matter on April 12, 2018. Accordingly the Administrative Order requesting status is inapplicable. 16

Proof of Mailing Final Judgment RECEIVED April 23, 2018 On April 23, 2018, a copy of the filed Final Judgment was mailed to Gary Williamson and Margaret Williamson at 3513 Starmount Avenue, Charlotte, NC 28269-2330 and 331 Lincoln Avenue, Edgewater Park, NJ 08010, HSBC Finance Corporation C/O Corporation Trust Company RA at 820 Bear Tavern Road, West Trenton, NJ 08628 and State of New Jersey Office of Attorney General at 25 Market Street PO Box 080, Trenton, NJ 08625. LAST ENTRY 17

THIS CHANCERY ABSTRACT IS CERTIFIED TO BLACKSTONE STEWART ABSTRACT LLC DATED: August 22, 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 tll 18

SWC-F-007453-14 03/20/2018 2:20:27 PM Pg 1 of 8 Trans ID: CHC2018160821

SWC-F-007453-14 03/20/2018 2:20:27 PM Pg 2 of 8 Trans ID: CHC2018160821

SWC-F-007453-14 03/20/2018 2:20:27 PM Pg 3 of 8 Trans ID: CHC2018160821

SWC-F-007453-14 03/20/2018 2:20:27 PM Pg 4 of 8 Trans ID: CHC2018160821

SWC F 007453-14 04/12/2018 Pg 1 of 4 Trans ID: CHC2018204232 File No. 13424-17-28753 Law Offices PARKER McCAY P.A. Daniel J. Capecci, Esquire ID No: 136572015 9000 Midlantic Drive, Suite 300 P.O. Box 5054 Mount Laurel, New Jersey 08054 (856) 810-5815 Attorneys for Plaintiff R SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION BURLINGTON COUNTY DOCKET NO. F-007453-14 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY ABS CAPITAL I INC. TRUST 2006-HE5, Plaintiff, v. CIVIL ACTION FINAL JUDGMENT GARY WILLIAMSON; MARGARET WILLIAMSON; HSBC FINANCE CORPORATION; STATE OF NEW JERSEY, Defendant(s). THIS MATTER having been opened to the Court by Parker McCay P.A., attorneys for the Plaintiff, and it appearing that the Summons and Complaint with any amendments thereto were duly issued and served upon the Defendant(s) herein, and each of them if necessary, and that the defaults of said Defendant(s) has/have been duly entered by the Clerk of the Court, and that none of said Defendant(s) is an infant or an incompetent person;

SWC F 007453-14 04/12/2018 Pg 2 of 4 Trans ID: CHC2018204232 AND IT FURTHER APPEARING from the Certification filed by the Plaintiff herein that there is presently due and owing to the Plaintiff, as and for principal, interest, taxes and other expenses on the Note and Mortgage mentioned in the Complaint filed herein, the sum of $398,985.09 as of January 11, 2018; IT IS, on this 12th day of, April 20, 18 ORDERED and ADJUDGED that the Plaintiff is entitled to have the sum of 398,985.09, together with interest at the contract rate of 4.2500% on $307,840.32, being the principal sum in default plus advances, if any, from January 11, 2018 to, April 12th, 2018 plus lawful interest computed thereafter, on the total sum due, together with costs of suit to be taxed according to law, including a counsel fee in the sum of $ 4,140.00 computed pursuant to R.R. 4:42-9(a) raised and paid out of the mortgaged premises described in the Complaint; AND IT IS FURTHER ORDERED AND ADJUDGED that the Mortgage as set forth in Paragraph 2 of the Amended Complaint, is modified to reflect the correct municipality to read as Township of Edgewater Park. Additionally, the mortgage is further modified to reflect the correct referenced street name as Roosevelt Avenue. AND IT IS FURTHER ORDERED and ADJUDGED that Plaintiff is entitled to have the aforesaid mortgage debt, together with interest and cost as aforesaid raised and paid out of the mortgaged premises described in the Complaint; AND IT IS FURTHER ORDERED and ADJUDGED that the Plaintiff, its assignee or purchaser at Sheriff's Sale, duly recover against the said Defendant(s) and all parties holding under said Defendant(s) the possession of the premises mentioned and described in the said Complaint with the appurtenances; and that a Writ of Possession issue thereon;

SWC F 007453-14 04/12/2018 Pg 3 of 4 Trans ID: CHC2018204232 AND IT IS FURTHER ORDERED and ADJUDGED that the mortgaged premises be sold to raise and satisfy the several sums of money due to the Plaintiff herein the sum of $398,985.09, together with interest at the contract rate of 4.2500% on $307,840.32, being the principal sum in default plus advances, if any from January 11, 2018 to, April 12th, 2018 plus lawful interest computed thereafter, with the costs to be taxed, with lawful interest thereon; AND IT IS FURTHER ORDERED and ADJUDGED that so much of said mortgaged premises as will be sufficient to satisfy said mortgage debt, interest and costs, be sold and that an Execution for that purpose duly issue out of this Court, directed to the Sheriff of the County of BURLINGTON commanding him to make sale according to law of the mortgaged premises described in the Complaint, and out of the monies arising from such sale that he pay to the Plaintiff herein its said debt with interest thereon as aforesaid, and costs with interest thereon as aforesaid; and in case more money shall be realized by the said sale than shall be sufficient to answer such several payments, that such surplus be brought into this Court to abide the further Order of this Court, and that the Sheriff make his report of sale without delay as required by the Rules of this Court; AND IT IS FURTHER ORDERED and ADJUDGED that the Defendant(s), and each of them, stand absolutely debarred and foreclosed of and from any and all equity of redemption of, in and to so much of the said mortgaged premises as shall be sold, as aforesaid, under this Judgment;

SWC F 007453-14 04/12/2018 Pg 4 of 4 Trans ID: CHC2018204232 This Judgment shall not affect the rights of any person protected by The New Jersey Tenant Anti-Eviction Act (N.J.S.A. 2A:18-61-1 et seq.), the right of redemption given the United States under 28 U.S.C. 2410, the limited priority rights for the aggregate customary condominium assessment for the six (6) month period prior to the recording of any association lien as allowed by N.J.S.A. 46:8B-21, or rights afforded by the Service members Civil Relief Act, 50 U.S.C. App. 501 et seq., or N.J.S.A. 38:23C-4. /s/ Paul Innes PAUL INNES, P. J. Ch Respectfully Recommended R. 1:34-6 OFFICE OF FORECLOSURE LAW OFFICE Parker McCay P.A.