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

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

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

GREATER ATLANTIC LEGAL SERVICES, INC.

MORTGAGE FORECLOSURE REVIEW

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

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

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

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

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

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

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

Title 14: COURT PROCEDURE -- CIVIL

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

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

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

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

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

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

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

TAX FORECLOSURE PRACTICE: UPDATE 2016

Court of Common Pleas

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

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

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

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

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

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

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

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

Submitted August 15, 2017 Decided

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)

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

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

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

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

UNLAWFUL DETAINER (not Eviction)

DISTRICT COURT DIVISION

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: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016

Transcription:

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 MC COY MR. CONQUISTA MC COY, husband of Conquista McCoy FIRST FRANKLIN FINANCIAL CORPORATION Defendants, SUPERIOR COURT OF NEW JERSEY PASSAIC COUNTY DOCKET NO. F-036247-14 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 # 7220768 TITLE OFFICER

Complaint to Foreclose FILED August 29, 2014 Buckley Madole, PC, Attorneys for Plaintiff FIRST COUNT Complaint filed to foreclose mortgage made and executed by Conquista McCoy to First Franklin a division of Nat. City Bank of IN to secure the sum of $239,200.00. Obligation and mortgage dated November 18, 2005. The mortgage was recorded in Passaic County on December 1, 2005 in Book M6922, Page 28. THIS IS A 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. Conquista McCoy, Husband of Conquista McCoy, and First Franklin Corporation is/are made defendant(s) for reasons more particularly set forth in the annexed copy of the 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 1

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 hereby repeats and incorporates the allegations set forth in the First Count as if set forth at length herein. 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, Buckley Madole, PC Attorneys for Plaintiff Tiffany L. Byczkowski Summons dated January 23, 2015 (See return(s) of service for First Franklin Financial Corporation annexed hereto.) 2

Certification of Inquiry as to Out of State Service of Defendant, First Franklin Financial Corporation RECEIVED Certification sets forth that First Franklin Financial Corporation could not be served in the State of New Jersey. Certification of Inquiry as to Defendants Conquista McCoy and Mr. Conquista, Husband of Conquista McCoy RECEIVED On November 18, 2014 a copy of the Summons and Complaint was mailed to each Conquista McCoy and Mr. Conquista, Husband of Conquista McCoy at 443-449 Preakness Avenue, Paterson, NJ 07502. A copy of the certified mailings returned as unclaimed is annexed thereto. Certification of Inability to Ascertain Name RECEIVED Certification set forth that Mr. Conquista, Husband of Conquista McCoy is joined as an unknown party. The current marital status and/or name could not be ascertained. Request and Certification/Affidavit of Default as to Conquista McCoy, Mr. Conquista, Husband of Conquista McCoy, and First Franklin Financial Corporation FILED March 26, 2015 Default FILED March 26, 2015 3

Foreclosure Dismissal Warning Notice for Lack of Prosecution DATED April 1, 2016 Certification/Affidavit of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED April 12, 2016 Notice of Motion for Final Judgment FILED April 12, 2016 The Notice of Motion for Final Judgment is directed to Conquista McCoy, Mr. Conquista, Husband of Conquista McCoy, and First Franklin Financial Corporation. Proof of Service of Notice of Motion for Final Judgment RECEIVED April 12, 2016 On April 12, 2016 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 Conquista McCoy, Mr. Conquista, Husband of Conquista McCoy, and First Franklin Financial Corporation. (See copy annexed hereto) Certification/Affidavit of Non-Military Service or Inability to Ascertain Military Status RECEIVED April 12, 2016 Conquista McCoy is/are not in the military service. Report(s) from the Department of Defense Manpower Data Center annexed thereto. Due to lack of a social security number, plaintiff cannot determine whether Mr. Conquista, Husband of Conquista McCoy is in the military service. 4

Certification of Service of Mediation Program Documents RECEIVED April 12, 2016 Certification sets forth that Conquista McCoy and Mr. Conquista, Husband of Conquista McCoy were served with the Foreclosure Mediation Program Documents which was served with the summons and complaint. Proof of Mailing RECEIVED April 12, 2016 On April 1, 2015 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 On, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to each at the following addresses: As of, no response has been received to the aforesaid Notice of Intention to Apply for Final Judgment. Certification/Affidavit of Costs/Search Fees RECEIVED April 12, 2016 Total fees requested $475.33. Certification/Affidavit of Amount Due RECEIVED April 1, 2016 Certification/Affidavit by a representative of the plaintiff sets forth that there is due the sum of $407,717.79 on its mortgage together with interest to grow due thereon from March 11, 2016. (See copy annexed hereto.) 5

Final Judgment FILED May 10, 2016 (See copy annexed hereto.) Plaintiff s Costs $4,772.78. Writ of Execution issued May 10, 2016 and returned NOTE: WE FAIL TO FIND ANY PROOF OF MAILING OF THE FINAL JUDGMENT FILED IN THIS ACTION. NOTE: WE FAIL TO FIND ANY PROOF OF MAILING OF A NOTICE OF SALE FILED IN THIS ACTION. Appearance Entered for Deutsche Bank National Trust Company, as Trustee for FFMLY Trust 2006-FF3 Mortgage Pass-Through Certificates, Series 2006-FF3 FILED January 10, 2017 KML Law Group, P.C., Attorney(s) for Successor in Interest to Plaintiff Writ of Possession issued January 23, 2017 and returned 6

Report of Sale RECEIVED April 6, 2017 On October 11, 2016, the Sheriff of Passaic County sold the mortgaged premises at public vendue to Deutsche Bank National Trust Company, as Trustee for FFMLY Trust 2006-FF3 Mortgage Pass-Through Certificates, Series 2006-FF3, for the sum of $100.00. Affidavit of highest and best price annexed thereto. 7

THIS CHANCERY ABSTRACT IS CERTIFIED TO FIDELITY NATIONAL TITLE GROUP DATED: September 17, 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 KW 8

SWC F 036247-14 04/06/2017 Pg 4 of 4 Trans ID: CHC2017290947