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

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

GREATER ATLANTIC LEGAL SERVICES, INC.

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

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

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

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

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

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

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

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

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

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

Court of Common Pleas

SUIT NO. 342-D TARRANT COUNTY, ET AL IN THE DISTRICT COURT MICHAEL P RILEY TARRANT COUNTY, TEXAS PLAINTIFFS' FIRST AMENDED PETITION

COLLECTING A MONEY JUDGMENT

Title 14: COURT PROCEDURE -- CIVIL

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

FORECLOSURE FAQ WHERE IS A FORECLOSURE COMPLAINT FILED?

TAX FORECLOSURE PRACTICE: UPDATE 2016

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

SUIT NO. 096-D TARRANT COUNTY, ET AL IN THE DISTRICT COURT CHARLES R CARTER, DECEASED, ET AL TARRANT COUNTY, TEXAS

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

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.

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

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

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

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

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

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

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

pike county legal journal LEGAL NOTICES

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

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

PROCEEDINGS TO REDUCE MORTGAGE FORECLOSURE REDEMPTION PERIOD TO FIVE WEEKS. For Property in Hennepin County Foreclosed by Advertisement

OFFICE OF THE SURROGATE CAMDEN COUNTY IMPORTANT INFORMATION REGARDING BONDS

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)

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

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

(Reprinted with amendments adopted on May 17, 2017) SECOND REPRINT S.B. 33. Referred to Committee on Judiciary

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

Vermont Bar Association 55 th Mid-Year Meeting

Transcription:

GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT REVERSE MORTGAGE SOLUTIONS, INC. vs. Plaintiff, JOHN E. WILLIAMS aka John E. Williams, Sr., his heirs, devisees and personal representatives, and his, hers, their or any of their successors in right, title and interest UNITED STATES OF AMERICA STATE OF NEW JERSEY ATLANTIC COUNTY MUNICIPAL JOINT INSURANCE FUND, subrogee James Thayer CITY OF MILLVILLE COHN LIFLAND PEARLMAN HERRMANN & KNOPF LLP UMH SALES AND FINANCE INC. HAITIAN PENTECOSTAL CHURCH INC. STATE FARM INDEMNITY COMPANY ATLANTIC NEUROSURGICAL SPECIALISTS COUNTY OF GLOUCESTER CAPITAL ONE BANK GREAT SENECA FINANCIAL CORP. AMERICAN INTERNATIONAL INSURANCE CO., on behalf of Robert Schmidt BAYSHORE COMMUNITY HOSPITAL SLOMINS INC. PORTFOLIO RECOVERY ASSOCIATES LLC CADET MOTORS INC. FRAYLN FINANCIAL, on behalf of All County Kirby JOHNNY ON THE SPOT INVERNESS ASSOCIATES LLC WORLDWIDE ASSET PURCHS ATLANTIC CREDIT AND FINANCE assignee of HSBC NEW CENTURY FINANCIAL SERVICES PALISADES COLLECTION LLC SILK ABSTRACT COMPANY MONMOUTH RADIOLOGISTS PA LARIDIAN CONSULTING INC. ENTERPRISE DEVELOPMENT CENTER FORD MOTOR CREDIT COMPANY LLC NYI NJ LLC t/a The New York Internet Company RAB PERFORMANCE RECOVERIES ANNMARIE CASABIANCA, Administratrix of the Estate of John E. Williams

aka John E. Williams, Sr., deceased JOHN WILLIAMS, JR., Known Heir of John E. Williams Aka John E. Williams, Sr. NEW JERSEY PROPERTY LIABILITY INSURANCE GUARANTY ASSOCIATION ROLANDO GOMEZ-RIVERA DEBRA L. LOCKWOOD KEVIN MAHONEY COOPER HOSPITAL UNIVERSITY MEDICAL CENTER HAYDEN ASSET II LLC Defendants, SUPERIOR COURT OF NEW JERSEY MIDDLESEX COUNTY DOCKET NO. F-029899-14 GREATER ATLANTIC LEGAL SERVICES, INC. hereby certifies to DATA TRACE/BRIGHTLINE TITLE 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. TITLE OFFICER YOUR REFERENCE # BRIGHTLINEBNJ18-70593

Complaint to Foreclose Filed July 22, 2014 Udren Law Offices, P.C., Attorneys for Plaintiff Summons dated July 24, 2014 (See returns of service for John Williams, Jr., Known Heir of John E. Williams aka John E. Williams, Sr., City of Millville, Cohn Lifland Pearlman Herrmann & Knopf LLP, County of Gloucester, and United States of America - NJ, and return of service and acknowledgment of service for Atlantic County Municipal Joint Insurance Fund, subrogee James Thayer annexed hereto.) Summons dated October 7, 2014 (See return of service for Haitian Pentecostal Church Inc. annexed hereto.) Notice of Dismissal as to John Doe and Jane Doe, tenants (names being fictitious) and Fictitious spouse of John E. Williams aka John E. Williams, Sr. Filed January 20, 2015 Amended Complaint to Foreclose Filed January 20, 2015 Udren Law Offices, P.C., Attorneys for Plaintiff FIRST COUNT Amended Complaint filed to foreclose mortgage made and executed by John E. Williams aka John E. Williams, Sr. to BNY Mortgage Company LLC to secure the sum of $195,000.00. Obligation and mortgage dated July 6, 2004. The mortgage was recorded in Middlesex County on July 22, 2004 in Book 9892, Page 849. THIS IS A NON PURCHASE MONEY MORTGAGE. 1

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. 2006. John E. Williams aka John E. Williams, Sr. departed this life on August 7, The heirs, devisees, etc of John E. Williams aka John E. Williams, Sr., United States of America, State of New Jersey, Atlantic County Municipal Joint Insurance Fund, subrogee James Thayer, City of Millville, Cohn Lifland Pearlman Herrmann & Knopf LLP, UMH Sales and Finance Inc., State Farm Indemnity Company, Atlantic Neurosurgical Specialists, Capital One Bank, Great Seneca Financial Corp., American International Insurance Co., on behalf of Robert Schmidt, Bayshore Community Hospital, Slomins Inc., Portfolio Recovery Associates LLC, Cadet Motors Inc., Frayln Financial, on behalf of All County Kirby, Johnny on the Spot, Inverness Associates LLC, Worldwide Asset Purchs, Atlantic Credit and Finance assignee of HSBC, New Century Financial Services, Palisades Collection LLC, Silk Abstract Company, Laridian Consulting Inc., Enterprise Development Center, Ford Motor Credit Company LLC, NYI NJ LLC t/a The New York Internet Company, RAB Performance Recoveries, New Jersey Property Liability Insurance Guaranty Association, Annmarie Casablanca, John Williams, Jr., Rolando Gomez-Rivera, Debra L. Lockwood, and Kevin Mahoney 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 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 2

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 Amended 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 Amended Complaint annexed hereto. By: The Amended Complaint is signed, Udren Law Offices, P.C. Attorneys for Plaintiff Veroneque A.T. Blake. Esquire Summons dated July 27, 2015 (See return of service for Cooper Hospital University Medical Center annexed hereto.) Summons dated August 10, 2015 (See return of service for Hayden Asset II LLC annexed hereto.) 3

Notice to State RECEIVED November 19, 2015 Service of the within notice and copy of the Complaint are hereby acknowledged for the State of New Jersey on July 29, 2014. By Cathy Gruber, Person authorized by the Prosecutor to accept service. (See return of service for Gloucester County Prosecutor annexed hereto.) Foreclosure Dismissal Warning Notice (Lack of Prosecution) Filed January 22, 2016 Certification of Service of Amended Complaint RECEIVED February 17, 2016 On July 27, 2015, a copy of the Amended complaint and Mediation Package were sent by regular and certified mail to Atlantic County Municipal Joint Insurance Fund, subrogee James Thayer, c/o Stagliano & Deweese at 3200 Pacific Avenue, Wildwood, NJ 08260, and John Williams, Jr., Known Heir of John E. Williams aka John E. Williams, Sr. at 221 Outlook Blvd., Cliffwood Beach, NJ 07735. Request and Certification/Affidavit of Default as to Atlantic County Municipal Joint Insurance Fund, subrogee James Thayer, John Williams, Jr., Known Heir of John E. Williams aka John E. Williams, Sr., and Hayden Asset II LLC Filed February 17, 2016 Default Filed February 17, 2016 4

Notice of Dismissal as to UMH Sales and Finance Inc., State Farm Indemnity Company, Atlantic Neurosurgical Specialists, Capital One Bank, Great Seneca Financial Corp., American International Insurance Co., on behalf of Robert Schmidt, Bayshore Community Hospital, Slomins Inc., Portfolio Recovery Associates LLC, Cadet Motors Inc., Frayln Financial, on behalf of All County Kirby, Johnny on the Spot, Inverness Associates LLC, Worldwide Asset Purchs, Atlantic Credit and Finance assignee of HSBC, New Century Financial Services, Palisades Collection LLC, Silk Abstract Company, Laridian Consulting Inc., Enterprise Development Center, Ford Motor Credit Company LLC, NYI NJ LLC t/a The New York Internet Company, RAB Performance Recoveries, New Jersey Property Liability Insurance Guaranty Association, Rolando Gomez-Rivera, Debra L. Lockwood, and Kevin Mahoney Filed February 17, 2016 Certification/Affidavit of Non-Military Service or Inability to Ascertain Military Status RECEIVED February 17, 2016 John E. Williams aka John E. Williams, Sr., his heirs, devisees and personal representatives, and his, hers, their or any of their successors in right, title, and interest, Annmarie Casablanca, Administratrix of the Estate of John E. Williams aka John E. Williams, Sr., deceased, and John Williams, Jr., Known Heir of John E. Williams aka John E. Williams, Sr. is/are not in the military service. Report(s) from the Department of Defense Manpower Data Center annexed thereto. Summons dated April 14, 2016 (See return of service for Annmarie Casabianca, Administratrix of the Estate of John E. Williams aka John E. Williams, Sr., deceased annexed hereto.) Certification of Inquiry/Mailing (as to United States of America - DC) RECEIVED May 13, 2016 (See copy annexed hereto.) 5

Certification of Service of Amended Complaint RECEIVED May 13, 2016 On July 23, 2015, a copy of the Amended Complaint and Mediation Package were sent by regular and certified mail to United States of America - NJ, c/o United States Attorney General at 970 Broad Street, Room 700, Newark, NJ 07102, United States of America - DC, c/o United States Attorney General, US Department of Justice, Washington, DC 20530, State of New Jersey, Office of the Attorney General, Hughes Justice Complex, CN 080, Trenton, NJ 08625, City of Millville at 12 South High Street, Millville, NJ 08332, Cohn Lifland Pearlman Herrmann & Knopf LLP at 250 Pehle Avenue, #401, Saddle Brook, NJ 07663, Haitian Pentecostal Church Inc. at 36 Harrison Place, Irvington, NJ 07111, and County of Gloucester, c/o Gloucester County Clerk at 2 South Broad Street, Woodbury, NJ 08096. On July 28, 2015, a copy of the Amended Complaint and Mediation Package were sent by regular and certified mail to County of Gloucester, c/o Gloucester County Prosecutor at 70 Hunter Street, Woodbury, NJ 08096. Notice to State RECEIVED May 13, 2016 Service of the within notice and copy of the Complaint are hereby acknowledged for the State of New Jersey on August 4, 2014. John J. Hoffman, Acting Attorney General, by: Annette Smallcombe. NOTE: WE CALL YOUR ATTENTION TO THE FACT THAT THE JUDGMENTS JOINING THE STATE OF NEW JERSEY ARE NOT ATTACHED TO OR LISTED ON THE NOTICES. Notice of Motion for Entry of Default Filed May 13, 2016 Notices directed to United States of America - NJ, c/o United States Attorney General at 970 Broad Street, Room 700, Newark, NJ 07102, United States of America - DC, c/o United States Attorney General, US Department of Justice, Washington, DC 20530, State of New Jersey, Office of the Attorney General, Hughes Justice Complex, CN 080, Trenton, NJ 08625, City of Millville at 12 South High Street, Millville, NJ 08332, Cohn Lifland Pearlman Herrmann & Knopf LLP at 250 Pehle Avenue, #401, Saddle Brook, NJ 07663, Haitian Pentecostal Church Inc. at 36 Harrison Place, Irvington, NJ 07111, County of Gloucester, c/o Gloucester County Clerk at 2 South 6

Broad Street, Woodbury, NJ 08096, County of Gloucester, c/o Gloucester County Prosecutor at 70 Hunter Street, Woodbury, NJ 08096, and Cooper Hospital University Medical Center at 3 Cooper Plaza, Suite 316, Camden, NJ 08103. Certification of Service of Notice RECEIVED May 13, 2016 On May 11, 2016, a copy of the Notice of Motion for Entry of Default, supporting Certification and proposed form of Order for Entry of Default were sent by regular and certified mail to the parties to whom the notice is directed. Certification in Support of Notice of Motion for Default RECEIVED May 13, 2016 Certification sets forth that the defendants did not file an answer to the original Foreclosure Complaint or otherwise appear, and request for entry of default was not submitted to the Court within the time provided by the rules, because of difficulty obtaining service upon certain defendants. Certification/Affidavit of Non-Military Service or Inability to Ascertain Military Status RECEIVED May 13, 2016 John E. Williams aka John E. Williams, Sr., his heirs, devisees and personal representatives, and his, hers, their or any of their successors in right, title, and interest, Annmarie Casablanca, Administratrix of the Estate of John E. Williams aka John E. Williams, Sr., deceased, and John Williams, Jr., Known Heir of John E. Williams aka John E. Williams, Sr. is/are not in the military service. Report(s) from the Department of Defense Manpower Data Center annexed thereto. Order for Entry of Default Filed June 13, 2016 CLERK'S NOTATION: DEFAULT NOT ENTERED AS TO UNITED STATES OF AMERICA. FAILURE TO PROVIDE PROOF OF 7

SERVICE ON UNITED STATES OF AMERICAN IN NEW JERSEY. It is on this 13th day of June 2016, ORDERED that default is hereby entered against the defendants: United States of America, State of New Jersey, City of Millville, Cohn Lifland Pearlman Herrmann & Knopf LLP, Haitian Pentecostal Church Inc., County of Gloucester, and Cooper Hospital University Medical Center. Default Filed June 13, 2016 Certification of Out of State Personal Service (as to Annmarie Casablanca, Administratrix of the Estate of John E. Williams aka John E. Williams, Sr., deceased) RECEIVED October 25, 2016 (See copy annexed hereto.) Certification of Inquiry/Publication (as to John E. Williams aka John E. Williams, Sr., his heirs, devisees and personal representatives, and his, hers, their or any of their successors in right, title, and interest) RECEIVED October 25, 2016 (See copy annexed hereto.) Certification of Inquiry/Publication (as to Monmouth Radiologist PA) RECEIVED October 25, 2016 (See copy annexed hereto.) 8

NOTE: CONSIDERATION SHOULD BE GIVEN TO THE ADEQUACY OF THE INQUIRIES AS TO JOHN E. WILLIAMS AKA JOHN E. WILLIAMS, SR., HIS HEIRS, DEVISEES, AND MONMOUTH RADIOLOGIST PA. Notice of Motion for Entry of Default Filed October 25, 2016 Notices directed to John E. Williams aka John E. Williams, Sr., his heirs, devisees and personal representatives, and his, hers, their or any of their successors in right, title, and interest at 221 Outlook Blvd., Cliffwood Beach, NJ 07735, Annmarie Casablanca, Administratrix of the Estate of John E. Williams aka John E. Williams, Sr., deceased at 204 N. Sweet Briar, Chattanooga, TN 37411-5432, Monmouth Radiologist PA, no mailing pursuant to rule 1:5-1(a), United States of America - NJ, c/o United States Attorney General at 970 Broad Street, Room 700, Newark, NJ 07102, and United States of America - DC, c/o United States Attorney General, US Department of Justice, Washington, DC 20530. Certification of Service of Notice RECEIVED October 25, 2016 On October 25, 2016, a copy of the Notice of Motion for Entry of Default, supporting Certification and proposed form of Order for Entry of Default were sent by regular and certified mail to the parties to whom the notice is directed. Certification in Support of Notice of Motion for Default RECEIVED October 25, 2016 Certification sets forth that the defendants did not file an answer to the original Foreclosure Complaint or otherwise appear, and request for entry of default was not submitted to the Court within the time provided by the rules, because of difficulty obtaining service upon certain defendants. 9

Certification/Affidavit of Non-Military Service or Inability to Ascertain Military Status RECEIVED October 25, 2016 John E. Williams aka John E. Williams, Sr., his heirs, devisees and personal representatives, and his, hers, their or any of their successors in right, title, and interest, Annmarie Casablanca, Administratrix of the Estate of John E. Williams aka John E. Williams, Sr., deceased, and John Williams, Jr., Known Heir of John E. Williams aka John E. Williams, Sr. is/are not in the military service. Report(s) from the Department of Defense Manpower Data Center annexed thereto. Order for Entry of Default Filed November 21, 2016 It is on this 21st day of November, 2016, ORDERED that default is hereby entered against the defendants: John E. Williams aka John E. Williams, Sr., his heirs, devisees and personal representatives, and his, hers, their or any of their successors in right, title, and interest, Annmarie Casablanca, Administratrix of the Estate of John E. Williams aka John E. Williams, Sr., deceased, Monmouth Radiologist PA, and United States of America. Default Filed November 21, 2016 Certification/Affidavit of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED July 5, 2017 Notice of Motion for Final Judgment Filed July 5, 2017 The Notice of Motion for Final Judgment is directed to John E. Williams aka John E. Williams, Sr., his heirs, devisees and personal representatives, and his, hers, their or any of their successors in right, title, and interest, United States of America, 10

State of New Jersey, Atlantic County Municipal Joint Insurance Fund, subrogee James Thayer, City of Millville, Cohn Lifland Pearlman Herrmann & Knopf LLP, Haitian Pentecostal Church Inc., County of Gloucester, Monmouth Radiologists PA, Annmarie Casabianca, Administratrix of the Estate of John E. Williams aka John E. Williams, Sr., deceased, John Williams, Jr., Known Heir of John E. Williams aka John E. Williams, Sr., Cooper Hospital University Medical Center, and Hayden Asset II LLC. Proof of Service of Notice of Motion for Final Judgment RECEIVED July 5, 2017 (See copy annexed hereto.) Certification RECEIVED July 5, 2017 Certification sets forth that a copy of the Notice of Foreclosure Mediation Availability and related forms were served with the Summons and Complaint and mailed with the Notice of Motion for Judgment. Certification/Affidavit of Non-Military Service or Inability to Ascertain Military Status RECEIVED July 5, 2017 John E. Williams aka John E. Williams, Sr., his heirs, devisees and personal representatives, and his, hers, their or any of their successors in right, title, and interest, Annmarie Casablanca, Administratrix of the Estate of John E. Williams aka John E. Williams, Sr., deceased, and John Williams, Jr., Known Heir of John E. Williams aka John E. Williams, Sr. is/are not in the military service. Report(s) from the Department of Defense Manpower Data Center annexed thereto. Proof of Mailing RECEIVED July 5, 2017 On December 21, 2016, a copy of the filed defaults were mailed to each of the defendants at the addresses where they were served with process. 11

Proof of Service of Notice to Cure Pursuant to Fair Foreclosure Act RECEIVED July 5, 2017 On December 21, 2016, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to each at the following addresses: John E. Williams aka John E. Williams, Sr., his heirs, devisees and personal representatives, and his, hers, their or any of their successors in right, title, and interest at 221 Outlook Blvd., Cliffwood Beach, NJ 07735, Annmarie Casablanca, Administratrix of the Estate of John E. Williams aka John E. Williams, Sr., deceased at 204 N. Sweet Briar, Chattanooga, TN 37411-5432 and 221 Outlook Blvd., Cliffwood Beach, NJ 07735, and John Williams, Jr., Known Heir of John E. Williams aka John E. Williams, Sr. at 221 Outlook Blvd., Cliffwood Beach, NJ 07735. More than ten days have passed since receipt of the notice by the debtors and no response has been received. Certification/Affidavit of Costs/Search Fees RECEIVED July 5, 2017 Total fees requested $4,810.25. Certification/Affidavit of Amount Due RECEIVED July 5, 2017 Certification/Affidavit by a representative of the plaintiff sets forth that there is due the sum of $223,024.26 on its mortgage together with interest to grow due thereon from May 15, 2017. The property described in the Complaint cannot be divided and should be sold as a single tract. (See copy annexed hereto.) Final Judgment Filed August 2, 2017 (See copy annexed hereto.) 12

NOTE: WE FAIL TO FIND ANY PROOF OF MAILING OF THE FINAL JUDGMENT FILED IN THIS ACTION. Plaintiff s Costs $4,160.34. Writ of Execution issued August 2, 2017. (Returned into Court: Partially Satisfied.) Certification/Affidavit of Mailing RECEIVED September 21, 2017 On September 21, 2017, a Notice of Sheriff's Sale was mailed by regular and certified mail to each of the defendants at the addresses at which they were served with process. Certification/Affidavit of Mailing RECEIVED November 30, 2017 On November 8, 2017, a Notice of Sheriff's Sale was mailed by regular and certified mail to each of the defendants at the addresses at which they were served with process. Appearance Entered for Federal National Mortgage Association Filed January 23, 2018 Phelan Hallinan Diamond & Jones, PC, Attorneys for Plaintiff's Assignee 13

Certification in Support of Issuance of Writ of Possession Filed January 30, 2018 Phelan Hallinan Diamond & Jones, PC, Attorneys for Plaintiff's Assignee Writ of Possession issued February 6, 2018 and returned. Phelan Hallinan Diamond & Jones, PC, Attorneys for Plaintiff's Assignee Certification of Service annexed thereto sets forth that on February 27, 2018, the within Writ of Possession was posted on the front door. Report of Sale RECEIVED May 7, 2018 (See copy annexed hereto.) On, the Sheriff of Middlesex County sold the mortgaged premises at public vendue to Reverse Mortgage Solutions, Inc. for the sum of $100.00. Affidavit of highest and best price annexed thereto. NOTE: THE DATE OF SALE IS NOT SET FORTH. 14

THIS CHANCERY ABSTRACT IS CERTIFIED TO DATA TRACE/BRIGHTLINE TITLE DATED: September 20, 2018 GREATER ATLANTIC LEGAL SERVICES, INC. 1542 KUSER ROAD, SUITE B-9 HAMILTON, NEW JERSEY 08619 Phone 800 345-4631 Fax 609 581-5604 www.greateratlanticlegal.com DEJ 15

SWC-F-029899-14 10/25/2016 5:23:00 PM Pg 35 of 45 Trans ID: CHC201686016

SWC-F-029899-14 10/25/2016 5:23:00 PM Pg 4 of 45 Trans ID: CHC201686016

SWC-F-029899-14 10/25/2016 5:23:00 PM Pg 1 of 45 Trans ID: CHC201686016

SWC-F-029899-14 10/25/2016 5:23:00 PM Pg 2 of 45 Trans ID: CHC201686016

SWC-F-029899-14 10/25/2016 5:23:00 PM Pg 3 of 45 Trans ID: CHC201686016

SWC-F-029899-14 10/25/2016 5:23:00 PM Pg 10 of 45 Trans ID: CHC201686016

SWC-F-029899-14 10/25/2016 5:23:00 PM Pg 11 of 45 Trans ID: CHC201686016

SWC-F-029899-14 10/25/2016 5:23:00 PM Pg 23 of 45 Trans ID: CHC201686016

SWC-F-029899-14 10/25/2016 5:23:00 PM Pg 24 of 45 Trans ID: CHC201686016

SWC-F-029899-14 10/25/2016 5:23:00 PM Pg 25 of 45 Trans ID: CHC201686016

SWC-F-029899-14 10/25/2016 5:23:00 PM Pg 26 of 45 Trans ID: CHC201686016

SWC-F-029899-14 10/25/2016 5:23:00 PM Pg 32 of 45 Trans ID: CHC201686016

SWC-F-029899-14 07/05/2017 12:53:15 PM Pg 1 of 3 Trans ID: CHC2017518024

SWC-F-029899-14 07/05/2017 12:53:15 PM Pg 2 of 3 Trans ID: CHC2017518024

SWC-F-029899-14 07/05/2017 12:53:15 PM Pg 3 of 3 Trans ID: CHC2017518024

SWC-F-029899-14 07/05/2017 12:53:15 PM Pg 1 of 37 Trans ID: CHC2017518024

SWC-F-029899-14 07/05/2017 12:53:15 PM Pg 2 of 37 Trans ID: CHC2017518024

SWC-F-029899-14 07/05/2017 12:53:15 PM Pg 3 of 37 Trans ID: CHC2017518024

SWC F 029899-14 08/02/2017 Pg 1 of 4 Trans ID: CHC2017586758 14020418-1 UDREN LAW OFFICES, P.C. Woodcrest Corporate Center 111 Woodcrest Road, Suite 200 Cherry Hill, NJ 08003 (856) 669-5400 Sherri Braunstein #018002002 Attorneys for Plaintiff Reverse Mortgage Solutions, Inc. PLAINTIFF, vs. ANNMARIE CASABLANCA, ADMINISTRATRIX OF THE ESTATE OF JOHN E. WILLIAMS A/K/A JOHN E. WILLIAMS, SR., DECEASED, JOHN E. WILLIAMS A/K/A JOHN E. WILLIAMS, SR., HIS HEIRS, DEVISEES AND PERSONAL REPRESENTATIVES, AND HIS, HERS, THEIR OR ANY OF THEIR SUCCESSORS IN RIGHT, TITLE AND INTEREST, JOHN WILLIAMS, JR., KNOWN HEIR OF JOHN E. WILLIAMS A/K/A JOHN E. WILLIAMS, SR., et al DEFENDANT(S) SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION Middlesex COUNTY DOCKET NO: F-029899-14 CIVIL ACTION FINAL JUDGMENT Upon application to the Court by Udren Law Offices, P.C., attorneys for Plaintiff; and it appearing that the Summons and Complaint in Foreclosure, and Amended Complaint if applicable, were duly issued and served upon the following defendants in accordance with the Rules of this Court, and that said defendants have failed to file an Answer to said Foreclosure Complaint, and that said defendants defaults have been entered by the Clerk of this Court: ANNMARIE CASABLANCA, ADMINISTRATRIX OF THE ESTATE OF JOHN E. WILLIAMS A/K/A JOHN E. WILLIAMS, SR., DECEASED ATLANTIC COUNTY MUNICIPAL JOINT INSURANCE FUND, SUBROGEE JAMES THAYER CITY OF MILLVILLE COHN LIFLAND PEARLMAN HERRMANN & KNOPF LLP

SWC F 029899-14 08/02/2017 Pg 2 of 4 Trans ID: CHC2017586758 COOPER HOSPITAL UNIVERSITY MEDICAL CENTER COUNTY OF GLOUCESTER HAITIAN PENTECOSTAL CHURCH INC. HAYDEN ASSET II LLC JOHN E. WILLIAMS A/K/A JOHN E. WILLIAMS, SR., HIS HEIRS, DEVISEES AND PERSONAL REPRESENTATIVES, AND HIS, HERS, THEIR OR ANY OF THEIR SUCCESSORS IN RIGHT, TITLE AND INTEREST JOHN WILLIAMS, JR., KNOWN HEIR OF JOHN E. WILLIAMS A/K/A JOHN E. WILLIAMS, SR. MONMOUTH RADIOLOGISTS PA STATE OF NEW JERSEY UNITED STATES OF AMERICA And it further appearing that Plaintiff s Note, Mortgage and other loan documents set forth in the Foreclosure Complaint including the Assignments of Mortgage, if applicable, have been presented and marked as Exhibits by the Court, and that proofs have been submitted of the amount due on Plaintiff's Note and Mortgage and sufficient cause appearing, It is on this 2nd day of August 2017, ORDERED and ADJUDGED that the plaintiff is entitled to have the sum of $223,024.26 together with lawful interest from 5/16/2017 together with costs of this suit to be taxed including a counsel fee of $_2380.24 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: ANNMARIE CASABLANCA, ADMINISTRATRIX OF THE ESTATE OF JOHN E. WILLIAMS A/K/A JOHN E. WILLIAMS, SR., DECEASED JOHN E. WILLIAMS A/K/A JOHN E. WILLIAMS, SR., HIS HEIRS, DEVISEES AND PERSONAL REPRESENTATIVES, AND HIS, HERS, THEIR OR ANY OF THEIR SUCCESSORS IN RIGHT, TITLE AND INTEREST

SWC F 029899-14 08/02/2017 Pg 3 of 4 Trans ID: CHC2017586758 JOHN WILLIAMS, JR., KNOWN HEIR OF JOHN E. WILLIAMS A/K/A JOHN E. WILLIAMS, SR. 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, Reverse Mortgage Solutions, Inc., in the sum of $223,024.26 (except the question of priority between the plaintiff and the United States of America as to late charges and any interest on advances shall await surplus money proceedings if any) with 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 Middlesex County, commanding said Sheriff to make sale according to law of the mortgaged premises described in the Complaint, and Amended Complaint if applicable 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. Notwithstanding anything herein to the contrary, this judgment shall not affect the rights of any person protected by the New Jersey Tenant Anti-Eviction Act, N.J.8.A. 2A:18-61.1, et seq.,

SWC F 029899-14 08/02/2017 Pg 4 of 4 Trans ID: CHC2017586758 the right of redemption given the United States under 28 US. C. 2410, the limited priority rights for the aggregate customary condominium assessment for the six- 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 US. C. App. 501 et seq. or N.J.S.A. 38:23C-4 P.J.CH.

SWC F 029899-14 05/07/2018 Pg 1 of 7 Trans ID: CHC2018251275

SWC F 029899-14 05/07/2018 Pg 2 of 7 Trans ID: CHC2018251275