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 REVIEW

MORTGAGE FORECLOSURE IN A NUTSHELL

MORTGAGE FORECLOSURE IN A NUTSHELL

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

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

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

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

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

GREATER ATLANTIC LEGAL SERVICES, INC.

FORECLOSURE FAQ WHERE IS A FORECLOSURE COMPLAINT FILED?

Title 14: COURT PROCEDURE -- CIVIL

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

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

TAX FORECLOSURE PRACTICE: UPDATE 2016

Submitted August 15, 2017 Decided

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

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

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

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

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

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

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

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

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

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

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

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

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.

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

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

Court of Common Pleas

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

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

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

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

Deutsche Bank Natl. Trust Co. v Maio 2013 NY Slip Op 30858(U) April 18, 2013 Supreme Court, Suffolk County Docket Number: Judge: Denise F.

DISTRICT COURT DIVISION

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)

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

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

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

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

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

Oklahoma Long-Arm Statute Okl. Stat. tit. 12, 2004

Transcription:

GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT DEUTSCHE BANK NATIONAL TRUST COMPANY, as Trustee for Home Equity Mortgage Loan Asset-Backed Trust, Series INABS 2005-C, Home Equity Mortgage Loan Asset-Backed Certificates, Series INABS 2005-C; vs. Plaintiff, SCOTT E. SPRINGARN, SR.; LISA SPRINGAR, his wife; JOHN DOE; JANE DOE 1-10 (names being fictitious) TENANTS/OCCUPANTS; JOSEPH GLOBIS; MAUREEN GLOBIS; MOTORMINT FIINANCE CO.; PORTFOLIO RECOVERY ASSOCIATES, LLC; NATIONAL CAPITAL MANAGEMENT, LLC; Defendants, SUPERIOR COURT OF NEW JERSEY MIDDLESEX COUNTY DOCKET NO. F-030656-12 GREATER ATLANTIC LEGAL SERVICES, INC. hereby certifies to BLACKSTONE STEWART ABSTRACT LLC 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 # BTS-17485 TITLE OFFICER

Complaint to Foreclose Filed December 24, 2012 Zucker, Goldberg & Ackerman, LLC, Attorneys for Plaintiff Summons dated January 16, 2013 (See returns of service for Lisa Spingarn, Mortgage Electronic Registration Systems, Inc., as nominee for IndyMac Bank, FSB, Mortgage Electronic Registration Systems, Inc., as nominee for OneWest Bank, FSB and Scott E. Spingarn, Sr. annexed hereto.) Foreclosure Dismissal Warning Notice for Lack of Prosecution DATED December 27, 2013 Notice of Dismissal s to the heirs, devisees, etc. of Scott E. Spingarn, Sr., Lisa Spingarn Filed January 21, 2014 Notice of Dismissal as to Joseph Globis his/her heirs, devisees, etc. and Maureen Globis, his/her heirs, etc. Filed January 21, 2014 1

Notice of Motion for Entry of Default Filed January 21, 2014 The Notice of Motion for Entry of Default is directed to each Scott E. Spingarn, Sr. and Lisa Spingarn at 3 Birch Terrace, Borough of Sayreville, Parlin, New Jersey 08859 and to each Mortgage Electronic Registration Systems, as nominee for IndyMac Bank, FSB and as nominee for OneWest Bank, FSB r/a Corporation Trust Company, at 820 Bear Tavern Road, Trenton, New Jersey 08628. Certification in Support of Motion for Entry of Default RECEIVED January 21, 2014 Proof of Mailing of Notice of Motion RECEIVED January 21, 2014 On January 21, 2014 a copy of the Notice of Motion for Entry of Default was mailed by regular and certified mail to each Scott E. Spingarn, Sr. and Lisa Spingarn at 3 Birch Terrace, Borough of Sayreville, Parlin, New Jersey 08859 and to each Mortgage Electronic Registration Systems, as nominee for IndyMac Bank, FSB and as nominee for OneWest Bank, FSB r/a Corporation Trust Company, at 820 Bear Tavern Road, Trenton, New Jersey 08628. Order for Entry of Default Filed March 3, 2014 IT is on this 3rd day of March, 2014, ORDERED that default is hereby entered against the defendants Scott E. Spingarn, Sr.; Lisa Spingarn; Mortgage Electronic Registration Systems, Inc., as nominee for IndyMac Bank, FSB; Mortgage Electronic Registration Systems, Inc., as nominee for OneWest Bank, FSB. Default Filed March 3, 2014 2

Amended Complaint to Foreclose Filed May 13, 2015 Zucker, Goldberg & Ackerman, LLC, Attorneys for Plaintiff Foreclosure Dismissal Warning Notice for Lack of Prosecution DATED March 6, 2015 Notice of Motion for Entry of Order Substituting Plaintiff Filed March 25, 2015 The Notice of Motion is directed to each Scott E. Spingarn, Sr. and Lisa Spingarn at 3 Birth Terrace, Borough of Sayreville, Parlin, New Jersey 08859. Certification in Support of Order Substituting Plaintiff RECEIVED March 25, 2015 (See copy annexed hereto.) Proof of Mailing RECEIVED March 25, 2015 On March 25, 2015 the Notice of Motion was mailed in separate envelopes to each Scott E. Spingarn, Sr. and Lisa Spingarn at 3 Birth Terrace, Borough of Sayreville, Parlin, New Jersey 08859. Certification of Exceptional Circumstances Filed April 10, 2015 3

Order Substituting Plaintiff Filed April 15, 2015 (See copy annexed hereto.) NOTE: WE FAIL TO FIND PROOF OF MAILING OF THE ORDER SUBSTITUTING PLAINTIFF AS DIRECTED THEREIN. Summons dated May 26, 2015 (See return of service for Portfolio Recovery Associates, LLC annexed hereto.) Substitution of Attorney Filed July 16, 2015 NOTE: WE FAIL TO FIND A COPY OF THE SUBSTITUTING OF ATTORNEY FILED ON JULY 16, 2015 WITHIN THE COURT CASE JACKET. HOWEVER, THE COURT DOCKET INDICATES SAID PLEADING WAS FILED AS NOTED. Notice of Dismissal as to Mortgage Electronic Registration Systems, Inc., as nominee for IndyMac Bank, FSB and Mortgage Electronic Registration Systems, Inc., as nominee for OneWest Bank, FSB Filed October 5, 2015 4

Second Amended Complaint to Foreclose Filed October 8, 2015 Pluese, Becker & Saltzman, LLC, Attorneys for Plaintiff FIRST COUNT Second Amended Complaint filed to foreclose mortgage made and executed by Scott E. Spingarn, Sr. and Lisa Spingarn to Mortgage Electronic Registration Systems, Inc., as nominee for IndyMac Bank, F.S.B. to secure the sum of $232,000.00. Obligation and mortgage dated August 12, 2005. The mortgage was recorded in Middlesex County on September 12, 2005 in Book 10912, Page 0195. THIS IS A PURCHASE MONEY MORTGAGE. A COMPLETE COPY OF THE SECOND AMENDED 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. John doe and Jane Doe 1-10 (names being fictitious), Tenants/Occupants, Joseph Globis, Maureen Globis, Motormint Finance Co., Portfolio Recovery Associates, LLC and National Capital Management, LLC are made defendants 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. 5

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 Second Amended Complaint is signed, Pluese, Becker & Saltzman, LLC Attorneys for Plaintiff Jessica A. Kolansky, Esquire Summons dated October 12, 2015 (See returns of service for Portfolio Recovery Associates, LLC, Motormint Finance Co. and National Capital Management, LLC annexed hereto.) Notice of Motion to Correct Name of Defendant Filed October 23, 2015 The Notice of Motion to Correct Name of Defendant is directed to each Scott E. Spingarn, Sr. and Lisa Spingarn at 3 Birch Terrace, Sayreville, New Jersey 08859, Motormint Finance Co., Attn: Sue Piccoline at 955 Route 9, South Amboy, New Jersey 08879, Portfolio Recovery Association, LLC c/o Corporation Service Company, Registered Agent at 830 Bear Tavern Road, Trenton, New Jersey 08628 and National Capital Management, LLC at 8245 Tournament Drive, Ste. 230, Memphis, TN 38125. 6

Proof of Mailing RECEIVED October 23, 2015 On October 23, 2015 a copy of the Notice of Motion to Correct Name, Certification/Affidavit in Support of Motion and proposed form of Order was mailed by regular and certified mail to each Scott E. Spingarn, Sr. and Lisa Spingarn at 3 Birch Terrace, Sayreville, New Jersey 08859, Motormint Finance Co., Attn: Sue Piccoline at 955 Route 9, South Amboy, New Jersey 08879, Portfolio Recovery Association, LLC c/o Corporation Service Company, Registered Agent at 830 Bear Tavern Road, Trenton, New Jersey 08628 and National Capital Management, LLC at 8245 Tournament Drive, Ste. 230, Memphis, TN 38125. NON-CONTESTING Answer Entered for Motormint Finance Company Filed October 23, 2015 Genova Burns LLC, Attorneys for Defendant, Motormint Finance Company Certification in Support of Order Correcting Name of Defendant RECEIVED October 23, 2015 The Second Amended Complaint in this action was filed on October 8, 2015. At the time the Second Amended Complaint was filed, inadvertently and due to clerical error, Defendant was identified as Scott E. Springarn, Sr. in the caption. The real and/or given name of Defendant, Scott E. Spingarn, Sr. Proof of Mailing Second Amended Complaint (as to Scott E. Springarn, Sr. and Lisa Springarn) RECEIVED October 30, 2015 (See copy annexed hereto.) 7

Order Correcting Name of Defendant Filed November 24, 2015 It is on this 24th day of November, 2015, ORDERED that the Second Amended Complaint be and all subsequent filed pleadings be deemed amended and corrected to identify the Defendant as Scott E. Spingarn, Sr. Certification of Personal Out of State Service (as to National Capital Management, LLC) RECEIVED December 9, 2015 (See copy annexed hereto.) Notice of Dismissal as to John Doe and Jane Doe 1-10 (names being fictitious) Tenants/Occupants Filed December 9, 2015 Request and Certification of Default as to Scott E. Spingarn, Sr.; Lisa Spingarn, his wife; Portfolio Recovery Associates, LLC; National Capital Management, LLC Filed December 9, 2015 Default Filed December 9, 2015 Notice of Dismissal as to Joseph Globis and Maureen Globis Filed July 26, 2016 8

Affidavit of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED August 9, 2016 Notice of Motion for Final Judgment Filed August 9, 2016 The Notice of Motion for Final Judgment is directed to each Scott E. Spingarn, Sr. and Lisa Spingarn at 3 Birch Terrace, Sayreville, New Jersey 08859, Portfolio Recover Associates, LLC c/o Corporation Service Company, R/A at 830 Bear Tavern Road, Trenton, New Jersey 08628, National Capital Management, LLC at 8245 Tournament Drive, Suite 230, Memphis, TN 38125 and Motormint Finance Co. c/o Genova Burna LLC at 494 Broad Street, Newark, New Jersey 07102. Proof of Service of Notice of Motion for Final Judgment RECEIVED August 9, 2016 On August 9, 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 each Scott E. Spingarn, Sr. and Lisa Spingarn at 3 Birch Terrace, Sayreville, New Jersey 08859, Portfolio Recover Associates, LLC c/o Corporation Service Company, R/A at 830 Bear Tavern Road, Trenton, New Jersey 08628, National Capital Management, LLC at 8245 Tournament Drive, Suite 230, Memphis, TN 38125 and Motormint Finance Co. c/o Genova Burna LLC at 494 Broad Street, Newark, New Jersey 07102. Certification of Service RECEIVED August 9, 2016 Certification sets forth that a copy of the Notice of Foreclosure Mediation Availability, Foreclosure Mediation Financial Worksheet and combination HUD-Certified Housing Counselor Instruction Form and Foreclosure Mediation Recommendation Sheet (the "Materials") were served upon the eligible Owner(s)/Borrower(s)/Defendant(s) together with Plaintiff's application for entry of Final Judgment. 9

The Materials were also served upon the eligible Owner(s)/Borrower(s)/Defendant(s) with the Summons and Complaint if this action was instituted on or after January 5, 2009. Certification of Non-Military Service or Inability to Ascertain Military Status RECEIVED August 9, 2016 Scott E. Spingarn, Sr. is not in the military service. The military status of Lisa Spingarn, his wife could not be determined due to lack of social security number. Report from the Department of Defense Manpower Data Center annexed thereto. Proof of Mailing RECEIVED August 9, 2016 On January 6, 2016, a copy of the filed default was mailed to each of the "nonanswering" defendants at the addresses where they were served with process. Proof of Service of Notice to Cure Pursuant to Fair Foreclosure Act RECEIVED August 9, 2016 On January 6, 2015, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to each Scott E. Spingarn, Sr. and Lisa Spingarn, his wife at the following address: 3 Birch Terrace, Sayreville, New Jersey 08859 As of July 25, 2016, no response has been received to the aforesaid Notice of Intention to Apply for Final Judgment. Certification of Search Fees RECEIVED August 8, 2016 Total fees requested $729.83. 10

Certification of Amount Due RECEIVED August 9, 2016 Certification by a representative of the plaintiff sets forth that there is due the sum of $429,539.52 on its mortgage together with interest to grow due thereon from May 26, 2016. (See copy annexed hereto.) Final Judgment Filed September 15, 2016 (See copy annexed hereto.) Plaintiff s Costs $5,380.22. Writ of Execution issued September 15, 2016 and returned Sheriff's statement annexed thereto sets forth on, the Sheriff of Middlesex County sold the mortgaged premises at public vendue to Deutsche Bank National Trust Company, as Trustee for Home Equity Mortgage Loan Asset-Backed Trust, Series INABS 2005-C, Home Equity Mortgage Loan Asset-Backed Certificates, Series INABS 2005-C for the sum of $100.00. Affidavit of highest and best price annexed thereto. Proof of Mailing Final Judgment RECEIVED September 23, 2016 (See copy annexed hereto.) 11

Certification of Mailing Notice of Sale RECEIVED January 27, 2017 (See copy annexed hereto.) Certification of Mailing Notice of Sale RECEIVED September 15, 2017 (See copy annexed hereto.) Certification of Mailing Notice of Sale RECEIVED January 8, 2018 (See copy annexed hereto.) Notice of Appearance Entered for the Plaintiff and successful bidder at sheriff's sale, Deutsche Bank National Trust Company, as Trustee for Home Equity Mortgage Loan Asset-Backed Trust, Series INABS 2005-C, Home Equity Mortgage Loan Asset-Backed Certificates, Series 2005-C Filed April 17, 2018 McCalla Raymer Leibert Pierce, LLC, Attorneys for Plaintiff and successful bidder at sheriff's sale, Deutsche Bank National Trust Company, as Trustee for Home Equity Mortgage Loan Asset-Backed Trust, Series INABS 2005-C, Home Equity Mortgage Loan Asset- Backed Certificates, Series 2005-C Writ of Possession issued May 10, 2018 (Writ not as yet returned to Court.) 12

THIS CHANCERY ABSTRACT IS CERTIFIED TO BLACKSTONE STEWART ABSTRACT LLC DATED: October 3, 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 030656-12 06/07/2018 Pg 1 of 7 Trans ID: CHC2018316453

SWC F 030656-12 06/07/2018 Pg 2 of 7 Trans ID: CHC2018316453

SWC F 030656-12 06/07/2018 Pg 3 of 7 Trans ID: CHC2018316453

SWC-F-030656-12 01/27/2017 4:42:03 PM Pg 1 of 3 Trans ID: CHC201790052

SWC-F-030656-12 09/15/2017 4:52:02 PM Pg 1 of 1 Trans ID: CHC2017681503

SWC-F-030656-12 01/08/2018 3:10:14 PM Pg 1 of 2 Trans ID: CHC201810915