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

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

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

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

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

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

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

Title 14: COURT PROCEDURE -- CIVIL

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

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

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

GREATER ATLANTIC LEGAL SERVICES, INC.

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

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

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

TAX FORECLOSURE PRACTICE: UPDATE 2016

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

Vermont Bar Association 55 th Mid-Year Meeting

FORECLOSURE FAQ WHERE IS A FORECLOSURE COMPLAINT FILED?

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

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

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

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

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

Court of Common Pleas

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

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

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

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

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

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 07/09/ :06 PM

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

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.

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

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

Submitted August 15, 2017 Decided

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

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

The 2008 Florida Statutes

Transcription:

GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT FEDERAL NATIONAL MORTGAGE ASSOCIATION vs. Plaintiff, LANDON B. CRAWFORD, his heirs, devisees, and personal representatives and his/her, their, or any of their successors in right, title and interest; VERLAUNDA L. CRAWFORD, his wife, her heirs, devisees, and personal representatives and his/her, their, or any of their successors in right, title and interest; JPMORGAN CHASE BANK, National Association, Defendants, SUPERIOR COURT OF NEW JERSEY ESSEX COUNTY DOCKET NO. F-018367-14 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.. GREATER ATLANTIC LEGAL SERVICES, INC. YOUR REFERENCE # 7246666 TITLE OFFICER

Complaint to Foreclose Filed May 8, 2014 Powers Kirn, LLC, Attorneys for Plaintiff FIRST COUNT Complaint filed to foreclose mortgage made and executed by Landon B. Crawford and Verlaunda Crawford to Mortgage Electronic Registration Systems, Inc. as nominee for American Mortgage Network, Inc. to secure the sum of $288,000.00. Obligation and mortgage dated July 14, 2006. The mortgage was recorded in Essex County on July 26, 2006 in Book 11408, Page 706. 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. JPMorgan Chase Bank, N.A. is/are made defendant(s) for reasons more particularly set forth in the annexed copy of the Complaint. The heirs, devisees and personal representatives of the owners of the premises herein and their or any of their successors in right, title and interest are made party defendants to this action by reason of the fact that the whereabouts of the mortgagors cannot be ascertained at this time and those heirs, devisees and personal representatives and their or any of their successors in right, title and interest are made party defendants to this action to foreclose any interest they may have in the property being foreclosed herein. 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, POWERS KIRN, LLC Attorneys for Plaintiff Michael B. McNeil, Esq. Summons dated May 9, 2014 (See return(s) and/or acknowledgment(s) of service for Landon B. Crawford, Verlaunda L. Crawford and JPMorgan Chase Bank, National Association annexed hereto.) Notice of Dismissal as to the heirs, devisees, etc of Landon B. Crawford and the heirs devisees, etc of Verlaunda L. Crawford Filed June 11, 2014 2

Request and Certification/Affidavit of Default as to Landon B. Crawford, Verlaunda L. Crawford and JPMorgan Chase Bank, National Association Filed July 3, 2014 Default Filed July 3, 2014 Foreclosure Dismissal Notice (Lack of Prosecution) Filed July 10, 2015 Certification/Affidavit of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED July 21, 2015 Notice of Motion for Final Judgment Filed July 21, 2015 The Notice of Motion for Final Judgment is directed to Landon B. Crawford and Verlaunda L. Crawford at 11 Franklin Avenue, West Orange, NJ 07052, JPMorgan Chase Bank, National Association C/O Corporation Trust Company, Registered Agent at 820 Bear Tavern Road, Trenton, NJ 08628 and Tenants at 11 Franklin Avenue, West Orange, NJ 07052. Proof of Service of Notice of Motion for Final Judgment RECEIVED July 21, 2015 On July 19, 2015, 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 3

to Tenants (if applicable) were mailed by regular and certified mail to Landon B. Crawford and Verlaunda L. Crawford at 11 Franklin Avenue, West Orange, NJ 07052, JPMorgan Chase Bank, National Association C/O Corporation Trust Company, Registered Agent at 820 Bear Tavern Road, Trenton, NJ 08628 and Tenants at 11 Franklin Avenue, West Orange, NJ 07052. Proof of Mailing Notice to Tenants RECEIVED July 21, 2015 On June 19, 20105, a copy of the Notice to Residential Tenants of Rights During Foreclosure was sent via certified and regular mail to Tenants at 11 Franklin Avenue, West Orange, NJ 07052. Certification/Affidavit of Non-Military Service or Inability to Ascertain Military Status RECEIVED July 21, 2015 Landon B. Crawford and Verlaunda L. Crawford is/are not in the military service. Report(s) from the Department of Defense Manpower Data Center annexed thereto. Proof of Mailing RECEIVED July 21, 2015 On July 16, 2014, 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 July 21, 2015 On July 16, 2014, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to each Landon B. Crawford and Verlaunda L. Crawford at the following address: 11 Franklin Avenue, West Orange, NJ 07052. 4

Certification of Compliance RECEIVED July 21, 2015 The certification sets forth that notices of foreclosure mediation availability were served upon the mortgagor along with the summons and complaint and also with the Notice of Motion for Final Judgment. The certification by the attorney for plaintiff sets forth that neither the lender nor the office of the attorney for plaintiff received any statement from the debtors indicating that there was a likelihood that they would be able to provide payment necessary to cure the default. More than ten days have passed since receipt of the notice by the debtors. Certification/Affidavit of Costs/Search Fees RECEIVED July 21, 2015 Total fees requested $802.51. Certification/Affidavit of Amount Due RECEIVED July 21, 2015 Certification/Affidavit by a representative of the plaintiff sets forth that there is due the sum of $319,352.23 on its mortgage together with interest to grow due thereon from May 29, 2015. (See copy annexed hereto.) Certification in Opposition to Court's Motion to Dismiss Filed August 7, 2015 Certification sets forth Plaintiff submitted its Application for Entry of Final Judgment to the Office of Foreclosure of the Superior Court of New Jersey on July 21, 2015. Said Application is currently pending in the JEFIS case jacket. Final Judgment Filed August 20, 2015 5

(See copy annexed hereto.) Plaintiff s Costs $3,871.52. Writ of Execution issued August 20, 2015 and returned October 17, 2017 (It appears from the Sheriff s Statement that there was a deficiency.) Certification/Affidavit of Mailing RECEIVED June 22, 2016 On June 21, 2016 a Notice of Sheriff's Sale was mailed by regular and certified mail to Landon B. Crawford and Verlaunda L. Crawford at 11 Franklin Avenue, West Orange, NJ 07052. Proof of Mailing RECEIVED June 23, 2016 On April 18, 2016, a copy of the filed Final Judgment was mailed to Landon B. Crawford and Verlaunda L. Crawford at 11 Franklin Avenue, West Orange, NJ 07052, JPMorgan Chase Bank, National Association C/O Corporation Trust Company, Registered Agent at 820 Bear Tavern Road, Trenton, NJ 08628 and Tenants at 11 Franklin Avenue, West Orange, NJ 07052. Appearance Entered for Federal National Mortgage Association Filed December 7, 2016 Phelan Hallinan Diamond & Jones, Attorney(s) for Plaintiff, For Post-Sale Proceedings 6

Certification in Support of Issuance of Writ of Possession RECEIVED February 2, 2017 Report of Sale RECEIVED February 3, 2017 Report of Sale annexed thereto sets forth on August 30, 2016, the Sheriff of Essex County sold the mortgaged premises at public vendue to Federal national Mortgage Association for the sum of $100.00. Affidavit of highest and best price annexed thereto. Writ of Possession issued February 10, 2017 and returned Executed NOTE: WE CALL YOUR ATTENTION TO THE FACT THAT THE WRIT OF POSSESSION HAS NOT BEEN SIGNED BY THE ATTORNEY OF RECORD. 7

THIS CHANCERY ABSTRACT IS CERTIFIED TO FIDELITY NATIONAL TITLE GROUP DATED: October 1, 2018 GREATER ATLANTIC LEGAL SERVICES, INC. 1542 KUSER ROAD, SUITE B-9 HAMILTON, NEW JERSEY 08619 Phone 800 345-4631 Fax 609 581-5604 www.greateratlanticlegal.com TLL 8

SWC F 018367-14 02/03/2017 Pg 1 of 2 Trans ID: CHC2017109878