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

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

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

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

Court of Common Pleas

GREATER ATLANTIC LEGAL SERVICES, INC.

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

TAX FORECLOSURE PRACTICE: UPDATE 2016

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

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

Title 14: COURT PROCEDURE -- CIVIL

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

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

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

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

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

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

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

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

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

,) ) ) ) ) ) ) ) ) ) ) ) ) ) )

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

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

ST.A T:: o r:- MArN. Cumber, 6 -~.., E: -, " ~"' C'erk's Office. JUL 1,.a RE Cc. /VEO

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

Submitted January 30, 2018 Decided. Before Judges Yannotti and Leone.

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

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

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

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

Before the court is plaintiff's motion for summary judgment in an action for foreclosure

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

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

Plaintiff Case No: 17 CV 37

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

Vermont Bar Association 55 th Mid-Year Meeting

FORECLOSURE FAQ WHERE IS A FORECLOSURE COMPLAINT FILED?

C1 1 mmrland ss Clerk'i Off1ee

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

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

2:12-cv VAR-MJH Doc # 6 Filed 11/06/12 Pg 1 of 8 Pg ID 227 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

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

Transcription:

GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT NATIONSTAR MORTGAGE LLC vs. Plaintiff, MICHAEL MALINOWSKI, Individually and as Administrator of the Estate of Tina Malinowski, deceased MRS. MICHAEL MALINOWSKI, his wife TINA MALINOWSKI, deceased, her heirs, devisees and personal representatives, and her, their or any of their successors in right, title and interest CITIBANK, NA STATE OF NEW JERSEY UNITED STATES OF AMERICA Defendants, SUPERIOR COURT OF NEW JERSEY WARREN COUNTY DOCKET NO. F-027247-14 GREATER ATLANTIC LEGAL SERVICES, INC. hereby certifies to AMERICAN HOME TITLE AGENCY, INC. 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 # AHT-51604P TITLE OFFICER

Complaint to Foreclose Filed July 3, 2014 Phelan Hallinan & Diamond, PC, Attorneys for Plaintiff FIRST COUNT Complaint filed to foreclose mortgage made and executed by Michael Malinowski and Tina Malinowski to Mortgage Electronic Registration Systems, Inc., as nominee for Countrywide Bank, FSB, its successors and assigns to secure the sum of $255,000.00. Obligation and mortgage dated April 22, 2008. The mortgage was recorded in Warren County on May 16, 2008 in Book 4980, Page 269. THIS IS A NON PURCHASE MONEY MORTGAGE. A COMPLETE COPY OF THE COMPLAINT WITH PROPERTY DESCRIPTION ATTACHED IS ANNEXED HERETO. By virtue of assignment(s) more particularly set forth in the annexed copy of the Complaint, the mortgage was assigned to the Plaintiff. Michael Malinowski is aka Michael J. Malinowski. Tina Malinowski is aka Tina M. Malinowski. 2012. Upon information and belief, Tina Malinowski departed this life on July 15, Michael Malinowski is further made a defendant for a reason more fully set forth in the annexed copy of the Complaint. Mrs. Michael Malinowski, his wife, the heirs, devisees, etc of Tina Malinowski, Citibank, NA, State of New Jersey, and United States of America is/are made defendant(s) for reasons more particularly set forth in the annexed copy of the Complaint. 1

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 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 (Intentionally Omitted) By: The Complaint is signed, Phelan Hallinan & Diamond, PC Attorneys for Plaintiff William Adam Aitken, Esq. NOTE: WE CALL YOUR ATTENTION TO THE FACT THAT THE CERTIFICATION PURSUANT TO RULE 4:64-1(a) ANNEXED TO THE COMPLAINT FAILS TO SPECIFICALLY STATE THAT PLAINTIFF HAS RECEIVED AND REVIEWED THE TITLE SEARCH. 2

Summons dated July 9, 2014 (See returns of service for Michael Malinowski, as Individually and Administrator of the Estate of Tina Malinowski, deceased, Citibank, NA, and United States of America - NJ annexed hereto.) Proof of Mailing of Tenants' Rights Pursuant to R 4:64-1 RECEIVED July 15, 2014 On July 9, 2014, a Notice to Residential Tenants of Rights During Foreclosure was mailed by regular and certified mail to each Tenant and Inquilino at 108 Willow Grove Road, Stewartsville, NJ 08886-2307. Notice of Dismissal as to Mrs. Michael Malinowski, his wife Filed November 12, 2014 Notice to State RECEIVED November 13, 2014 Service of the within notice and copy of the Complaint are hereby acknowledged for the State of New Jersey on July 10, 2014. Attorney General, by: Annette Smallcombe. Certification of Mailing (as to United States of America - DC) RECEIVED November 13, 2014 (See copy annexed hereto.) 3

Certification of Inquiry/Mailing and Publication (as to Tina Malinowski, her heirs, devisees, and personal representatives, and her, their or any of their successors in right, title and interest) RECEIVED November 13, 2014 (See copy annexed hereto.) NOTE: CONSIDERATION SHOULD BE GIVEN TO THE ADEQUACY OF THE INQUIRY AS TO TINA MALINOWSKI. Request and Certification of Default as to Michael Malinowski, as Individually and Administrator of the Estate of Tina Malinowski, deceased, Tina Malinowski, her heirs, devisees, and personal representatives, and her, their or any of their successors in right, title and interest, Citibank, NA, State of New Jersey, and United States of America Filed December 10, 2014 Default Filed December 10, 2014 Substitution of Attorney Filed December 26, 2014 NOTE: WE FAIL TO FIND A COPY OF THE SUBSTITUTION OF ATTORNEY FILED ON DECEMBER 26, 2014 WITHIN THE COURT CASE JACKET. HOWEVER, THE COURT DOCKET INDICATES SAID PLEADING WAS FILED AS NOTED. Foreclosure Dismissal Warning Notice (Lack of Prosecution) Filed December 11, 2015 4

Attorney Certification in Opposition to the Court's Motion to Dismiss for Lack of Prosecution Under R. 4:64-8 Received December 31, 2015 CLERK'S NOTATION: DENIED. CERTIFICATION DOES NOT SET FORTH EXCEPTIONAL CIRCUMSTANCES. Notice of Dismissal as to Third Count of the Foreclosure Complaint Filed January 8, 2016 Certification/Affidavit of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED January 8, 2016 Notice of Motion for Entry of Judgment Filed January 8, 2016 The Notice of Motion for Entry of Judgment is directed to Michael Malinowski, as Individually and Administrator of the Estate of Tina Malinowski, deceased at 309 Potomac Drive, Basking Ridge, NJ 07920, Tina Malinowski, her heirs, devisees, and personal representatives, and her, their or any of their successors in right, title and interest at 108 Willow Grove Road, Greenwich Twp., NJ 08886, Citibank, NA at 89 Engle St., Englewood, NJ 07631-2904, State of New Jersey, Attorney General of New Jersey, Hughes Justice Complex at 25 West Market Street, CN 080, Trenton, NJ 08625, and United States of America, Attorney General of the Unites States, US Department of Justice at 970 Broad Street, 7th Floor, Newark, NJ 07102 and Attorney General of the US at 950 Pennsylvania Ave., NW, Washington, DC 20530. 5

Proof of Service of Notice of Motion for Final Judgment RECEIVED January 8, 2016 On January 8, 2016, a copy of the Notice of Motion for Entry of Judgment, Certification of Amount Due and Certification of Diligent Inquiry pursuant to R 4:64-2 were mailed to the parties to whom the notice is directed. Certification of Service of Mediation Documents RECEIVED January 8, 2016 Certification sets forth that a copy of the Notice of Foreclosure Mediation Availability and related forms were served with the summons and complaint to Michael Malinowski and Tina Malinowski. Certifications of Non-Military Service or Inability to Ascertain Military Status RECEIVED January 8, 2016 Tina Malinowski and Michael Malinowski are not in the military service. Report(s) from the Department of Defense Manpower Data Center annexed thereto. Proof of Mailing RECEIVED January 8, 2016 On August 5, 2015, a copy of the filed default was mailed to each of the defendants at the addresses where they were served with summons and complaint. Proof of Service of Notice to Cure Pursuant to Fair Foreclosure Act RECEIVED January 8, 2016 On August 5, 2015, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to each at the following addresses: Michael Malinowski, Individually and as Administrator of the Estate of Tina Malinowski, deceased at 309 Potomac Drive, Basking Ridge, NJ 07920 and 108 Willow Grove Road, Greenwich Twp., NJ 08886, and Tina Malinowski at 108 Willow Grove Road, Greenwich Twp, NJ 08886. 6

As of August 19, 2015, no response has been received to the aforesaid Notice of Intention to Apply for Final Judgment. Certification of Costs/Search Fees RECEIVED January 8, 2016 Total fees requested $50.00. Proof of Amount Due and Schedule RECEIVED January 8, 2016 Certification by a representative of the plaintiff sets forth that there is due the sum of $284,346.26 on its mortgage together with interest to grow due thereon from December 2, 2015. (See copy annexed hereto.) Final Judgment Filed February 10, 2016 (See copy annexed hereto.) NOTE: WE FAIL TO FIND ANY PROOF OF MAILING OF THE FINAL JUDGMENT FILED IN THIS ACTION. Plaintiff s Costs $3,293.46. Writ of Execution issued February 10, 2016 and returned. 7

NOTE: WE FAIL TO FIND ANY PROOF OF MAILING OF A NOTICE OF SALE FILED IN THIS ACTION. Report of Sale RECEIVED October 10, 2017 (See copy annexed hereto.) On April 10, 2017, the Sheriff of Warren County sold the mortgaged premises at public vendue to MTGLQ Investors, LP for the sum of $100.00. They being the highest bidder thereto. Assignment of Bid RECEIVED October 10, 2017 (See copy annexed hereto.) 8

THIS CHANCERY ABSTRACT IS CERTIFIED TO AMERICAN HOME TITLE AGENCY, INC. DATED: September 21, 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 DEJ 9

SWC F 027247-14 10/10/2017 Pg 1 of 9 Trans ID: CHC2017731671

SWC F 027247-14 10/10/2017 Pg 2 of 9 Trans ID: CHC2017731671