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 REVIEW

MORTGAGE FORECLOSURE IN A NUTSHELL

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

FORECLOSURE FAQ WHERE IS A FORECLOSURE COMPLAINT FILED?

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

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

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

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

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

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

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

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

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

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

GREATER ATLANTIC LEGAL SERVICES, INC.

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

Case 2:17-cv JLL-JAD Document 1 Filed 08/16/17 Page 1 of 6 PageID: 1 : : : : : : : : : :

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

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

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

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

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

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

Court of Common Pleas

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

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

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

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

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

Title 14: COURT PROCEDURE -- CIVIL

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)

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:

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

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

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

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

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

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

NOTICE TO THE BAR. Wage Executions and the July 24, 2007 Increase in the Federal Minimum Wage; Amendments to Rules Appendices XI-I, XI-J, and XII-E

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TENNESSEE KNOXVILLE DIVISION

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

Transcription:

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 representatives, and his, her, their or any of their successors in right, title and interest; Defendants, SUPERIOR COURT OF NEW JERSEY PASSAIC COUNTY DOCKET NO. F-041684-14 GREATER ATLANTIC LEGAL SERVICES, INC. hereby certifies to 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 # LLSS520-322003 TITLE OFFICER

Complaint to Foreclose Filed October 3, 2014 Zucker, Goldberg & Ackerman, LLC, Attorneys for Plaintiff FIRST COUNT Complaint filed to foreclose mortgage made and executed by Jaime Lebron and Marleen Nenadich-Lebron, husband and wife to JPMorgan Chase Bank, N.A. to secure the sum of $289,275.00. Obligation and mortgage dated June 2, 2008. The mortgage was recorded in Passaic County on June 17, 2008 in Book M9913, Page 83. THIS IS NOT A PURCHASE MONEY MORTGAGE. A COMPLETE COPY OF THE COMPLAINT WITH PROPERTY DESCRIPTION ATTACHED IS ANNEXED HERETO. By virtue of assignments more particularly set forth in the annexed copy of the Complaint, the mortgage was assigned to the Plaintiff. In the event plaintiff is unable to determine the present whereabouts of defendant(s) Jaime Lebron, Marleen Nenadich-Lebron, 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: Jaime Lebron; Marleen Nenadich-Lebron; 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. 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; 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. By: The Complaint is signed, Zucker, Goldberg & Ackerman, LLC Attorneys for Plaintiff Monika S. Pundalik, Esq. For the Firm Summons dated October 7, 2014 (See returns of service for Marleen Nenadich-Lebron and Jaime Lebron annexed hereto.) NOTE: WE CALL YOUR ATTENTION TO THE FACT THAT THE SUMMONS SERVED UPON MARLEEN NENADICH-LEBRON AND JAIME LEBRON DOES NOT APPEAR TO CONFORM WITH RULE 4:4-2 IN THAT IT FAILS TO CONTAIN A CURRENT LISTING BY COUNTY OF TELEPHONE NUMBERS OF THE LEGAL SERVICES OFFICE AND THE LAWYER REFERRAL OFFICE SERVING EACH COUNTY. 2

Notice of Dismissal as to the heirs, devisees, etc. of Jaime Lebron and Marleen Nenadich-Lebron Filed November 26, 2014 Request and Certification of Default as to Jaime Lebron; Marleen Nenadich-Lebron, his wife Filed November 26, 2014 Default Filed November 26, 2014 Notice of Motion to Vacate the Assignment of Mortgage Recorded February 12, 2014 returnable January 23, 2015 Filed December 26, 2014 The Notice of Motion to Vacate the Assignment of Mortgage is directed to each Jaime Lebron and Marleen Nenadich-Lebron at 61 Mount Prospect Avenue, Clifton, New Jersey 07013. Certification in Support of Notice of Motion to Vacate the Assignment of Mortgage Recorded February 12, 2014 RECEIVED December 26, 2014 (See copy annexed hereto.) Letter Brief RECEIVED December 26, 2014 3

Proof of Service of Notice of Motion RECEIVED December 26, 2014 On December 26, 2014, a copy of the Notice of Motion was mailed by regular and certified mail to each Jaime Lebron and Marleen Nenadich-Lebron at 61 Mount Prospect Avenue, Clifton, New Jersey 07013. Order Vacating the Assignment of Mortgage Recorded February 12, 2014 Filed January 30, 2015 (See copy annexed hereto.) NOTE: WE FAIL TO FIND PROOF OF MAILING OF THE ORDER VACATING THE ASSIGNMENT OF MORTGAGE RECORDED ON FEBRUARY 12, 2014 AS DIRECTED THEREIN. 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. Foreclosure Dismissal Warning Notice for Lack of Prosecution DATED February 5, 2016 Attorney Certification in Opposition to the Court's Notice to Dismiss for Lack of Prosecution Under R. 4:64-8 Filed March 4, 2016 4

Notice of Motion to Allow for Service of Remedial Notice of Intention to Foreclose returnable January 6, 2017 Filed December 13, 2016 The Notice of Motion to Allow for Service of Remedial Notice of Intention to Foreclose is directed to each Jaime Lebron and Marleen Nenadich-Lebron at 236 Burgess Place, Passaic, New Jersey 07055-3229. Certification in Support of Notice of Motion to Allow for Service of Remedial Notice of Intention to Foreclose RECEIVED December 13, 2016 Memorandum of Law RECEIVED December 13, 2016 Certification of Mailing RECEIVED December 13, 2016 On December 13, 2016, a copy of the Notice of Motion was mailed by regular and certified mail and/or Lawyers Service to Jaime Lebron and Marleen Nenadich-Lebron at 236 Burgess Place, Passaic, New Jersey 07055-3229. NOTE: CONSIDERATION SHOULD BE GIVEN IF THE NOTICE OF MOTION TO ALLOW FOR SERVICE OF REMEDIAL NOTICE OF INTENTION SHOULD HAVE BEEN MAILED TO THE ADDRESS AT WHICH THE DEFENDANTS WERE SERVED WITH PROCESS. Order Allowing Service of Notice of Remedial Intention to Foreclose Filed January 23, 2017 (See copy annexed hereto.) 5

Proof of Mailing RECEIVED February 3, 2017 On February 3, 2017, a copy of the filed Order Allowing Service of Notice of Remedial Intention to Foreclose was mailed by certified and regular mail and/or lawyer's service to Jaime Lebron and Marleen Nenadich-Lebron at 236 Burgess Place, Passaic, New Jersey 07055-3229. NOTE: CONSIDERATION SHOULD BE GIVEN IF THE PROOF OF MAILING OF THE FILED ORDER ALLOWING SERVICE OF NOTICE OF REMEDIAL INTENTION TO FORECLOSE SHOULD HAVE BEEN MAILED TO THE ADDRESS AT WHICH THE DEFENDANTS WERE SERVED WITH PROCESS. Notice of Motion for Entry of Order Substituting Plaintiff Filed June 2, 2017 The Notice of Motion is directed to each Jaime Lebron and Marleen Nenadich- Lebron at 61 Mount Prospect Avenue, Clifton, New Jersey 07013. Certification in Support of Order Substituting Plaintiff RECEIVED June 2, 2017 (See copy annexed hereto.) Proof of Mailing RECEIVED June 2, 2017 On June 1, 2017 the Notice of Motion was mailed in separate envelopes to each Jaime Lebron and Marleen Nenadich-Lebron at 61 Mount Prospect Avenue, Clifton, New Jersey 07013. 6

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. Order Substituting Plaintiff Filed June 16, 2017 (See copy annexed hereto.) Proof of Mailing Order Substituting Plaintiff RECEIVED June 22, 2017 On June 21, 2017 a copy of the Order Substituting Plaintiff was mailed by regular and certified mail to each of the defendants. Notice of Motion for Entry of Order Substituting Plaintiff Filed July 28, 2017 The Notice of Motion is directed to each Jaime Lebron and Marleen Nenadich- Lebron at 61 Mount Prospect Avenue, Clifton, New Jersey 07013. Certification in Support of Order Substituting Plaintiff RECEIVED July 28, 2017 (See copy annexed hereto.) Proof of Mailing RECEIVED July 28, 2017 On July 26, 2017 the Notice of Motion was mailed in separate envelopes to each Jaime Lebron and Marleen Nenadich-Lebron at 61 Mount Prospect Avenue, Clifton, New Jersey 07013. 7

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. Order Substituting Plaintiff Filed August 15, 107 (See copy annexed hereto.) Proof of Mailing Order Substituting Plaintiff RECEIVED August 23, 2017 On August 21, 2017 a copy of the Order Substituting Plaintiff was mailed by regular and certified mail to each of the defendants. Proof of Mailing of Tenants' Rights Pursuant to R 4:64-1 RECEIVED February 14, 2018 On February 12, 2018 a Notice to Residential Tenants of Rights During Foreclosure was mailed by regular and certified mail to each Tenant and Inquilino at 236 Burgess Place, Passaic, New Jersey 07055-3229. Proof of Mailing RECEIVED February 16, 2018 On February 15, 2018, a coy of the filed default was mailed by regular mail to each of the defendants at the addresses at which each were served with process. 8

Administrative Order Requiring a Certification Setting Forth the Status of a Pending Foreclosure Matter Filed May 7, 2018 (See copy annexed hereto.) Attorney Certification in Response to Administrative Order Requiring a Certification Setting Forth the Status of a Pending Foreclosure Matter RECEIVED May 21, 2018 Certification of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED May 21, 2018 Notice of Motion for Final Judgment Filed May 21, 2018 The Notice of Motion for Final Judgment is directed to each Jaime Lebron and Marleen Nenadich-Lebron at 61 Mount Prospect Avenue, Clifton, New Jersey 07013-1917 and Tenant at 236 Burgess Place, Passaic, New Jersey 07055-3229. Proof of Service of Notice of Motion for Final Judgment RECEIVED May 21, 2018 On May 17, 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 mail to each Jaime Lebron and Marleen Nenadich-Lebron at 61 Mount Prospect Avenue, Clifton, New Jersey 07013-1917 and Tenant at 236 Burgess Place, Passaic, New Jersey 07055-3229. 9

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. Certifications of Non-Military Status RECEIVED May 21, 2018 Jaime Lebron and Marleen Nenadich-Lebron are not in the military service. Report from the Department of Defense Manpower Data Center annexed thereto. Proof of Mailing RECEIVED May 21, 2018 On February 15, 2018, 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 21, 2018 On February 14, 2018, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to each Jaime Lebron and Marleen Nenadich- Lebron at the following addresses: 236 Burgess Place, Passaic, New Jersey 07055-3229 and 61 Mount Prospect Avenue, Clifton, New Jersey 07013-1917. As of March 1, 2018, no response has been received to the aforesaid Notice of Intention to Apply for Final Judgment. Certification of Search Fees RECEIVED May 21, 2018 Total fees requested $450.00. 10

Certification of Amount Due RECEIVED May 21, 2018 Certification by a representative of the plaintiff sets forth that there is due the sum of $510,264.71 on its mortgage together with interest to grow due thereon from April 12, 2018. (See copy annexed hereto.) Certification Correcting Clerical Error RECEIVED May 21, 2018 (See copy annexed hereto.) Final Judgment Filed June 11, 2018 (See copy annexed hereto.) Plaintiff s Costs $5,952.65. Writ of Execution issued June 11, 2018 (Writ not as yet returned to Court.) Proof of Mailing RECEIVED June 15, 2016 On June 13, 2018 a copy of the filed Final Judgment was mailed to each Jaime Lebron and Marleen Nenadich0Lebron at 61 Mount Prospect Avenue, Clifton, New Jersey 07013-1917 and 236 Burgess Place, Passaic, New Jersey 07055-3229. 11

Certification of Mailing RECEIVED July 16, 2018 On July 13, 2018 a Notice of Sheriff's Sale was mailed by regular and certified mail to each Jaime Lebron and Marleen Nenadich0Lebron at 61 Mount Prospect Avenue, Clifton, New Jersey 07013-1917 and 236 Burgess Place, Passaic, New Jersey 07055-3229. LAST ENTRY THIS CHANCERY ABSTRACT IS A REFLECTION OF THE SUPERIOR COURT FILE AS IT APPEARS ON THE DATE OF THIS CHANCERY ABSTRACT. BECAUSE OF A DELAY IN THE DOCKETING AND FILING OF PLEADINGS THERE MAY BE ADDITIONAL PLEADINGS WHICH HAVE BEEN RECEIVED BY THE CLERK'S OFFICE BUT ARE NOT YET SHOWING AS FILED. 12

THIS CHANCERY ABSTRACT IS CERTIFIED TO LENDERLIVE DATED: August 31, 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 BA 13

SWC F 041684-14 01/23/2017 Pg 1 of 1 Trans ID: CHC2017100003

SWC-F-041684-14 06/02/2017 9:09:30 AM Pg 1 of 1 Trans ID: CHC2017444537 682265 PHELAN HALLINAN DIAMOND & JONES, PC Kenya Bates, Esq. ID No. 018122006 400 Fellowship Road Suite 100 Mt. Laurel, NJ 08054 856-813-5500 Attorney for Plaintiff QUEEN'S PARK OVAL ASSET HOLDING TRUST PLAINTIFF, VS. JAIME LEBRON, ET AL. DEFENDANT(S) SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION PASSAIC COUNTY DOCKET NO: F-041684-14 CIVIL ACTION CERTIFICATION IN SUPPORT OF ORDER SUBSTITUTING PLAINTIFF I, Kenya Bates, Esq., do hereby certify: 1. I am an attorney at law of the State of New Jersey and a member of the Law Firm of Phelan Hallinan Diamond & Jones, PC, attorneys for the plaintiff in the above matter. 2. It has been ascertained that on 04/20/2017, 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 04/26/2017 in Book AS 567, Page 169. A copy of said assignment is attached hereto. 3. I hereby certify that the foregoing statements made by me are true and I am aware that if any of the foregoing statements made by me are willfully false, I am subject to punishment. Date: May 24, 2017 By:/s/ Kenya Bates Kenya Bates, Esq. Attorney for Plaintiff

SWC-F-041684-14 06/02/2017 9:09:31 AM Pg 1 of 4 Trans ID: CHC2017444537

SWC-F-041684-14 06/02/2017 9:09:31 AM Pg 2 of 4 Trans ID: CHC2017444537

SWC-F-041684-14 06/02/2017 9:09:31 AM Pg 3 of 4 Trans ID: CHC2017444537

SWC-F-041684-14 06/02/2017 9:09:31 AM Pg 4 of 4 Trans ID: CHC2017444537

SWC F 041684-14 06/16/2017 Pg 1 of 1 Trans ID: CHC2017478468 682265 PHELAN HALLINAN DIAMOND & JONES, PC 400 Fellowship Road Suite 100 Mt. Laurel, NJ 08054 856-813-5500 Attorney for Plaintiff QUEEN'S PARK OVAL ASSET HOLDING TRUST PLAINTIFF, SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION PASSAIC COUNTY Vs. DOCKET NO: F-041684-14 CIVIL ACTION JAIME LEBRON, ET AL. DEFENDANT(S) ORDER SUBSTITUTING PLAINTIFF This matter, being opened to the Court by Phelan Hallinan Diamond & Jones, PC, attorneys for the Plaintiff, and it appearing that the plaintiff be substituted to TRENT BRIDGE ASSET HOLDING TRUST, and for good cause shown: It is on this 16th day of June, 20_17_, 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. TRENT BRIDGE 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. Hon. Paul Innes, P.J.Ch.

SWC-F-041684-14 07/28/2017 8:37:53 AM Pg 1 of 1 Trans ID: CHC2017575193 682265 PHELAN HALLINAN DIAMOND & JONES, PC William Adam Aitken, Esq. ID No. 037591985 400 Fellowship Road Suite 100 Mt. Laurel, NJ 08054 856-813-5500 Attorney for Plaintiff TRENT BRIDGE ASSET HOLDING TRUST PLAINTIFF, VS. JAIME LEBRON, ET AL. DEFENDANT(S) SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION PASSAIC COUNTY DOCKET NO: F-041684-14 CIVIL ACTION CERTIFICATION IN SUPPORT OF ORDER SUBSTITUTING PLAINTIFF I, William Adam Aitken, Esq., do hereby certify: 1. I am an attorney at law of the State of New Jersey and a member of the Law Firm of Phelan Hallinan Diamond & Jones, PC, attorneys for the plaintiff in the above matter. 2. It has been ascertained that on 06/21/2017, TRENT BRIDGE ASSET HOLDING TRUST BY: ROUNDPOINT MORTGAGE SERVICING CORPORATION ITS ATTORNEY IN FACT assigned said mortgage to CARISBROOK ASSET HOLDING TRUST, recorded on 06/28/2017 in Book AS573, Page 84. A copy of said assignment is attached hereto. 3. I hereby certify that the foregoing statements made by me are true and I am aware that if any of the foregoing statements made by me are willfully false, I am subject to punishment. Date: July 22, 2017 By:/s/ William Adam Aitken William Adam Aitken, Esq. Attorney for Plaintiff

SWC-F-041684-14 07/28/2017 8:37:54 AM Pg 1 of 4 Trans ID: CHC2017575193

SWC-F-041684-14 07/28/2017 8:37:54 AM Pg 2 of 4 Trans ID: CHC2017575193

SWC-F-041684-14 07/28/2017 8:37:54 AM Pg 3 of 4 Trans ID: CHC2017575193

SWC-F-041684-14 07/28/2017 8:37:54 AM Pg 4 of 4 Trans ID: CHC2017575193

SWC F 041684-14 08/15/2017 Pg 1 of 1 Trans ID: CHC2017613587 682265 PHELAN HALLINAN DIAMOND & JONES, PC 400 Fellowship Road Suite 100 Mt. Laurel, NJ 08054 856-813-5500 Attorney for Plaintiff TRENT BRIDGE ASSET HOLDING TRUST PLAINTIFF, SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION PASSAIC COUNTY Vs. DOCKET NO: F-041684-14 CIVIL ACTION JAIME LEBRON, ET AL. DEFENDANT(S) ORDER SUBSTITUTING PLAINTIFF This matter, being opened to the Court by Phelan Hallinan Diamond & Jones, PC, attorneys for the Plaintiff, and it appearing that the plaintiff be substituted to CARISBROOK ASSET HOLDING TRUST, and for good cause shown: It is on this _15th day of August, 20_17_, ORDERED and ADJUDGED that: 1. The complaint in this action be and hereby is amended by striking the name of TRENT BRIDGE ASSET HOLDING TRUST. 2. CARISBROOK ASSET HOLDING TRUST be and hereby is substituted in the place and stead of TRENT BRIDGE 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.

SWC F 041684-14 05/07/2018 3:01:07 PM Pg 1 of 1 Trans ID: CHC2018252117 SUPERIOR COURT OF NEW JERSEY OFFICE OF THE CLERK RICHARD J. HUGHES JUSTICE COMPLEX P.O. BOX 971 TRENTON, NEW JERSEY 08625-0971 (609) 421-6100 ADMINISTRATIVE ORDER REQUIRING A CERTIFICATION SETTING FORTH THE STATUS OF A PENDING FORECLOSURE MATTER 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, 2018. To ensure that your certification is received and reviewed by the Superior Court Clerk s Office, please file it in as an exceptional circumstances document in ecourts. For further information, please contact the Superior Court Clerk's Office by calling (609) 421-6100 between the hours of 8:30 am - 4:30 pm or sending an email to SCCO.Mailbox@judiciary.state.nj.us. /s/ MICHELLE M. SMITH MICHELLE M. SMITH, ESQ. CLERK OF THE SUPERIOR COURT OF NEW JERSEY

SWC-F-041684-14 05/21/2018 2:27:51 PM Pg 1 of 7 Trans ID: CHC2018278826

SWC-F-041684-14 05/21/2018 2:27:51 PM Pg 2 of 7 Trans ID: CHC2018278826

SWC-F-041684-14 05/21/2018 2:27:51 PM Pg 3 of 7 Trans ID: CHC2018278826

SWC-F-041684-14 05/21/2018 2:27:51 PM Pg 4 of 7 Trans ID: CHC2018278826

SWC-F-041684-14 05/21/2018 2:27:51 PM Pg 5 of 7 Trans ID: CHC2018278826

SWC-F-041684-14 05/21/2018 2:27:51 PM Pg 6 of 7 Trans ID: CHC2018278826

SWC-F-041684-14 05/21/2018 2:27:51 PM Pg 7 of 7 Trans ID: CHC2018278826

SWC-F-041684-14 05/21/2018 2:27:51 PM Pg 1 of 1 Trans ID: CHC2018278826 682265 PHELAN HALLINAN DIAMOND & JONES, PC Dorothy A. Borrelli, Esq. ID No. 016142009 400 Fellowship Road Suite 100 Mt. Laurel, NJ 08054 856-813-5500 Attorney for Plaintiff CARISBROOK ASSET HOLDING TRUST PLAINTIFF vs. JAIME LEBRON, ET AL. DEFENDANT (S) SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION PASSAIC COUNTY DOCKET NO: F-041684-14 CIVIL ACTION CERTIFICATION CORRECTING CLERICAL ERROR I, Dorothy A. Borrelli, Esq., do hereby certify: 1. I am an attorney at law of the State of New Jersey and a member of the law firm of Phelan Hallinan Diamond & Jones, PC, attorneys for the plaintiff in the above matter. 2. It has been ascertained that paragraph 2 of the Legal Description attached to the Complaint sets forth COMMONLY known as 238 Burgess Place, Passaic, NJ 07055-3229 with a mailing address of 236 Burgess Place, Passaic, NJ 07055-3229, however paragraph 2 of the Legal Description attached to the Complaint should set forth COMMONLY known as 236 Burgess Place, Passaic, NJ 07055-3229 with a mailing address of 236 Burgess Place, Passaic, NJ 07055-3229. 3. I hereby certify that the foregoing statements made by me are true and I am aware that if any of the foregoing statements made by me are willfully false, I am subject to punishment. Date: May 18, 2018 /s/ Dorothy A. Borrelli Dorothy A. Borrelli, Esq. Attorney for Plaintiff

SWC F 041684-14 06/11/2018 Pg 1 of 2 Trans ID: CHC2018328712 682265 PHELAN HALLINAN DIAMOND & JONES, PC 400 Fellowship Road Suite 100 Mt. Laurel, NJ 08054 856-813-5500 Attorney for Plaintiff CARISBROOK ASSET HOLDING TRUST PLAINTIFF JAIME LEBRON, ET AL. DEFENDANT (S) SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION PASSAIC COUNTY DOCKET NO: F-041684-14 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 this 11th day of June, 2018, ORDERED and ADJUDGED that the plaintiff is entitled to have the sum of $510,264.71 together with interest at the Contract rate of 6.5% on $345,257.45 being the principal sum in default including advances from April 13, 2018 to 6/11/2018 and lawful interest thereafter on the total sum due to plaintiff together with costs of this suit to be taxed including counsel fee of $5,252.65 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: JAIME LEBRON and MARLEEN NENADICH-LEBRON

SWC F 041684-14 06/11/2018 Pg 2 of 2 Trans ID: CHC2018328712 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 $510,264.71 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 PASSAIC 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. This judgment shall not affect the right of any person protected by the provisions of the New Jersey Tenant Anti-Eviction Statute (NJSA 2A: 18-61.1 et seq.). /s/ Thomas J. LaConte THOMAS J. LACONTE, P. J. Ch Respectfully Recommended R. 1:34-6 OFFICE OF FORECLOSURE