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

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

MORTGAGE FORECLOSURE IN A NUTSHELL

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

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

FORECLOSURE FAQ WHERE IS A FORECLOSURE COMPLAINT FILED?

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

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

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

GREATER ATLANTIC LEGAL SERVICES, INC.

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

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

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

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

Title 14: COURT PROCEDURE -- CIVIL

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

SUPERIOR COURT OF WASHINGTON COUNTY OF STEVENS

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

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

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

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

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

STANDING COMMITTEE ON RULES OF PRACTICE AND PROCEDURE NOTICE OF PROPOSED RULES CHANGES. The Rules Committee has submitted its One Hundred Seventy-

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

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

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

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

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

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

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

NOTICE OF ELECTRONIC FILING

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

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

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

LAND TRUST AGREEMENT W I T N E S S E T H

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

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

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 SUPREME COURT OF THE STATE OF HAWAI I. In the Matter of the

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

LIENS (770 ILCS 60/) Mechanics Lien Act.

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

Transcription:

GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT REVERSE MORTGAGE SOLUTIONS, INC. vs. Plaintiff, CHARLOTTE M. LEWIS, her heirs, devisees and personal representatives, and his, her, their or any of their successors in right, title and interest; UNITED STATES OF AMERICA; CHARLIE LEWIS, son; STATE OF NEW JERSEY; LEISURE VILLAGE WEST ASSOCIATION; PALISADES SAFETY AND INSURANCE ASSOCIATION; NISSENBAUM LAW GROUP LLC Defendants, SUPERIOR COURT OF NEW JERSEY OCEAN COUNTY DOCKET NO. F-029232-09 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 # 7272465 TITLE OFFICER

Complaint to Foreclose Filed June 3, 2009 Fein, Such, Kahn & Shepard, P.C., Attorneys for Plaintiff Summons dated July 29, 2009 (Sees returns of service for Charlie Lewis, son and United States of America annexed hereto.) Certification of Inquiry and Mailing (as to Charlotte M. Lewis, her heirs, devisees, and personal, deceased, his/her heirs, devisees and personal representatives, and his/her, their or any of their successors in right, title and interest) Filed December 10, 2009 (See copy annexed hereto.) NOTE: CONSIDERATION SHOULD BE GIVEN TO THE ADEQUACY OF THE INQUIRY AS TO CHARLOTTE M. LEWIS, HER HEIRS, DEVISEES, ETC. Certification of Publication (as to Charlotte M. Lewis, her heirs, devisees, and personal, deceased, his/her heirs, devisees and personal representatives, and his/her, their or any of their successors in right, title and interest) Filed December 10, 2009 (See copy annexed hereto.) Notice to State Filed December 10, 2009 Service of the Notice to State and a copy of the Complaint is acknowledged for the State of New Jersey on July 31, 2009. Attorney General, by: Annette Smallacombe. 1

Certification of Mailing Filed December 10, 2009 On July 9, 2009, a copy of the Summons, Foreclosure Complaint was sent via certified and regular mail to the Attorney General of the United States of America, Washington, DC 20530. A copy of the 60 day Summons and a signed return receipt directed to the aforesaid defendant indicating delivery on annexed thereto. Request and Certification of Default as to Charlotte M. Lewis, her heirs, devisees and personal representatives, and his, her, their or nay successors in right, title and interest; United States of America; Charlie Lewis, son; State of New Jersey Filed December 10, 2009 Default Filed December 10, 2009 Amended Complaint to Foreclose Filed March 15, 2010 Fein, Such, Kahn & Shepard, P.C., Attorneys for Plaintiff CONTESTING Answer Entered for Leisure Village West Association Filed May 5, 2010 O'Malley, Surman and Michelini, Attorneys for Defendant, Leisure Village West Association 2

Certification of Mailing Amended Complaint Filed June 18, 2010 (See copy annexed hereto.) Request and Certification of Default as to Charlotte M. Lewis, hr heirs, devisees and personal representatives, and his, her, their or any successors in right, title and interest; United States of America; Charlie Lewis, son; State of New Jersey Filed June 18, 2010 Default Filed June 18, 2010 Foreclosure Dismissal Warning (for Lack of Prosecution) Filed August 2, 2013 Foreclosure Dismissal Order Filed September 13, 2013 It is hereby Ordered that Pursuant to Rule 4:64-8, the above-captioned matter has been dismissed without Prejudice for Lack of Prosecution. Reinstatement of the matter after dismissal may be requested by a Motion for Good Cause. Notice of Motion to Vacate the Dismissal for Lack of Prosecution and to Reinstate Case returnable November 22, 2013 Filed September 30, 2013 Notice is directed to Charlotte M. Lewis, her heirs, devisees, et als at 1103B Thornbury Lane, Manchester Twp., New Jersey 08759 and Charlie Lewis at 39 Barbara Drive, Randolph, New Jersey 07869. 3

Certification of Attorney in Support of Plaintiff's Motion to Vacate the Dismissal for Lack of Prosecution and to Reinstate Case RECEIVED September 30, 2013 Certification of Mailing RECEIVED September 30, 2013 On September 30, 2013, a copy of the Notice of Motion to Vacate Dismissal and to Reinstate Case, Certification in Support of Motion, Proposed form of Order, and Certification of Mailing was sent via certified and regular mail to Charlotte M. Lewis, her heirs, devisees, et als at 1103B Thornbury Lane, Manchester Twp., New Jersey 08759 and Charlie Lewis at 39 Barbara Drive, Randolph, New Jersey 07869. NOTE: WE CALL YOUR ATTENTION TO THE FACT THAT THE NOTICE OF MOTION TO REINSTATE CASE WAS NOT DIRECTED TO ALL OF THE DEFENDANTS IN THIS MATTER. Order Vacating Dismissal for Lack of Prosecution and Reinstating Case Filed November 22, 2013 (See copy annexed hereto.) NOTE: WE FAIL TO FIND PROOF OF MAILING OF THE ORDER VACATING DISMISSAL FOR LACK OF PROSECUTION AND REINSTATING CASE AS DIRECTED THEREIN. Notice of Motion for Entry of Order Substituting Plaintiff Filed February 11, 2014 Notice is directed to Charlotte M. Lewis, her heirs, devisees, etc., United States of America, Charlie Lewis, son, State of New Jersey and Leisure Village West Association. 4

Certification in Support of Order Substituting Plaintiff RECEIVED February 11, 2014 (See copy annexed hereto.) Certification of Service of Notice of Motion for an Order Substituting Plaintiff RECEIVED February 11, 2014 (See copy annexed hereto.) Certification of Robert E. Smithson, Jr. as to Error in Amended Complaint RECEIVED February 28, 2014 Attorney Certification of Diligent Inquiry Pursuant to Rule 4:64-2(d) RECEIVED February 28, 2014 Notice of Motion for Entry of Final Judgment Filed February 28, 2014 Certification of Mailing Pleadings for Entry of Final Judgment RECEIVED February 28, 2014 Certification of Non-Military Service RECEIVED February 28, 2014 5

Certification of Robert F. Smithson, Jr. as to Fair Foreclosure Act RECEIVED February 28, 2014 Certification of Search Fees and Sheriff's Fees RECEIVED February 28, 2014 Certification of Amount Due RECEIVED February 28, 2014 Order Substituting Plaintiff Filed March 24, 2014 (See copy annexed hereto.) Final Judgment Filed July 24, 2014 DENIED. CLERK'S NOTATION: ALL PARTIES IN THIS CASE HAVE NOT BEEN DEFAULT AND CONTESTING MATTERS HAVE NOT YET BEEN RESOLVED. Substitution of Attorney Filed September 17, 2014 O'Malley, Surman & Michelini do hereby consent to the substitution of McGovern Legal Services, LLC as Attorneys for Leisure Village West Association, Inc. 6

Consent Order Converting Answer to Non-Contesting and Dismissing Counterclaim Filed September 29, 2014 (See copy annexed hereto.) NOTE: WE FAIL TO FIND PROOF OF MAILING OF THE CONSENT ORDER CONVERTING ANSWER TO NON-CONTESTING AND DISMISSING COUNTERCLAIM AS DIRECTED THEREIN. Certification of Robert E. Smithson, Jr. as to Error in Amended Complaint RECEIVED March 2, 2015 Attorney Certification of Diligent Inquiry Pursuant to Rule 4:64-2(d) RECEIVED March 2, 2015 Notice of Motion for Entry of Final Judgment Filed March 2, 2015 Certification of Mailing Pleadings for Entry of Final Judgment RECEIVED March 2, 2015 Certification of Non-Military Service RECEIVED March 2, 2015 7

Certification of Robert E. Smithson, Jr. as to Fair Foreclosure Act RECEIVED March 2, 2015 Certification of Search Fees and Sheriff's Fees RECEIVED March 2, 2015 Certification of Amount Due RECEIVED March 2, 2015 Final Judgment Filed May 7, 2015 DENIED. CLERK'S NOTATION: FAILURE TO RESPOND TO APRIL 14, 2015 RETURN NOTICE. A NEW MOTION FOR JUDGMENT WILL HAVE TO BE FILED AND SERVED. Second Amended Complaint to Foreclose Filed March 17, 2016 Fein, Such, Kahn & Shepard, P.C., Attorneys for Plaintiff FIRST COUNT Second Amended Complaint filed to foreclose mortgage made and executed by Charlotte M. Lewis to BNY Mortgage Company, LLC to secure the sum of $270,000.00. Obligation and mortgage dated April 6, 2004. The mortgage was recorded in Ocean County on June 8, 2004 in Book 12106, Page 1536, et seq. THIS IS NOT A PURCHASE MONEY MORTGAGE. 8

A COMPLETE COPY OF THE SECOND AMENDED COMPLAINT WITH PROPERTY DESCRIPTION ATTACHED IS ANNEXED HERETO. The mortgage was subsequently assigned to plaintiff by assignments more particularly set forth in the annexed copy of the Second Amended Complaint. United States of America is made a defendant for reasons more particularly set forth in the annexed copy of the Second Amended Complaint. Charlotte M. Lewis, original mortgagor and owner of 1103 B. Thornbury Lane; Manchester, NJ passed away on September 9, 2008. At the time of her death, she was a resident of 1103 B. Thornbury Lane; Manchester, NJ. Upon information and belief, she was not married at the time of her death. Pursuant to a investigation by Plaintiff, it has been ascertained that Charlie Lewis sone, is the only known heirs at law and next of kin of the decedent, Charlotte M. Lewis, and the above named heirs are joined as defendants to this action for any ownership interest and for any other right, title and interest they may have in the mortgaged premises. In the event there may be other heirs of the decedent Charlotte M. Lewis, unknown to plaintiff, and as a precaution, plaintiff joins as defendants to this action, Charlotte M. Lewis, her heirs, devisees and personal representatives, and his, her, their or any successor in right, title and interest, for any ownership interest they may have in the mortgaged premises and for any other right, title and interest they may have. A surrogate's search did not reveal any information as to an estate or administration and as a precaution, heirs of the deceased are being joined. State of New Jersey is made a defendant for reasons more particularly set forth in the annexed copy of the Second Amended Complaint. United States of America is further joined as a defendant for reasons more particularly set forth in the annexed copy of the Second Amended Complaint. 9

Leisure Village West Association, Palisades Safety and Insurance Association and Nissenbaum Law GroupLLC are made defendants for reasons more particularly set forth in the annexed copy of the Second Amended Complaint. By virtue of a default in the payment 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 and/or its assignee 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; Appointing a receiver of rents, issues and profits of the lands described above. SECOND COUNT By the terms of the obligation and mortgage, plaintiff is entitled to possession of the premises described in the First Count. The plaintiff and/or its assignee became entitled to possession of the premises described in the First Count. The defendants have or may claim to have certain rights in the premises and have deprived the plaintiff of possession of the premises aforesaid. WHEREFORE, Plaintiff or its assignee or the successful purchaser at Sheriff s Sale demands judgment against the defendants: For possession of said premises; For damages for mesne profits; For costs. 10

By: The Second Amended Complaint is signed, Fein Such Kahn and Shepard, PC Attorneys for Plaintiff Dolores M. DeAlmeida Summons dated March 23, 2016 (See returns of service for Nissenbaum Law GroupLLC and Palisades Safety and Insurance Association annexed hereto.) Certification of Mailing Second Amended Complaint RECEIVED April 1, 2016 (See copy annexed hereto.) Request and Certification of Default as to Charlotte M. Lewis, her heirs, devisees and personal representatives, and his, her, their or any successors in right, title and interest; United States of America; Charlie Lewis, son; State of New Jersey; Palisades Safety and Insurance Association; Nissenbaum Law GroupLLC Filed May 12, 2016 Default Filed May 12, 2016 Notice of Dismissal as to Nissenbaum Law GroupLLC Filed May 25, 2016 11

Attorney Certification of Diligent Inquiry Pursuant to Rule 4:64-2(d) RECEIVED October 27, 2016 Notice of Motion for Entry of Final Judgment Filed October 27, 2016 Notice is directed to Charlotte M. Lewis, her heirs, devisees, etc., Charles Lewis, son and Leisure Village West Association. Certification of Mailing Pleadings for Entry of Final Judgment RECEIVED October 27, 2016 (See copy annexed hereto.) Certification of Non-Military Service RECEIVED October 27, 2016 Certification sets forth that Charlie Lewis is not on active military duty. (Department of Defense Manpower Data Center report annexed thereto.) Certification as to Fair Foreclosure Act RECEIVED October 27, 2016 Certification sets forth that Charlotte M. Lewis, the obligor, is deceased, therefore the 14 day letter pursuant to Section 6 of the Fair Foreclosure Act NJSA 2A:50-58 does not apply and was not mailed. Certification of Search Fees and Sheriff's Fees RECEIVED October 27, 2016 Total fees requested $1,341.21. 12

Certification of Amount Due RECEIVED October 27, 2016 Certification by a representative of the plaintiff sets forth that there is due the sum of $195,865.00 on its mortgage together with interest to grow. The property described in the Complaint cannot be divided and should be sold as a single tract. Certification of Tatiana Cespedes RECEIVED October 27, 2016 (See copy annexed hereto.) Certification of Marital Status RECEIVED October 28, 2016 Certification sets forth that there are no curtesy/dower or other marital interests for the spouse of the Defendant, Charlie Lewis. Final Judgment Filed November 29, 2016 (See copy annexed hereto.) Plaintiff s Costs $3,215.85. Writ of Execution issued November 29, 2016 and returned 13

Certificate of Mailing of Filed Final Judgment RECEIVED July 17, 2017 (See copy annexed hereto.) NOTE: WE CALL YOUR ATTENTION TO THE FACT THAT THE FINAL JUDGMENT WAS NOT MAILED TO ALL DEFENDANTS FILED IN THIS ACTION. Report of Sale RECEIVED September 12, 2017 On August 8, 2017, the Sheriff of Ocean 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. NOTE: WE FAIL TO FIND ANY PROOF OF MAILING OF A NOTICE OF SALE FILED IN THIS ACTION. 14

THIS CHANCERY ABSTRACT IS CERTIFIED TO FIDELITY NATIONAL TITLE GROUP DATED: October 16, 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 dja 15

SWC-F-029232-09 10/27/2016 5:22:12 PM Pg 1 of 3 Trans ID: CHC201693559 FEIN, SUCH, KAHN & SHEPARD, P.C. ROBERT E. SMITHSON, JR.-000392012 7 Century Drive, Suite 201 Parsippany, New Jersey 07054 (973) 538-9300 RMT007 Attorney for Plaintiff REVERSE MORTGAGE SOLUTIONS, INC. vs. Plaintiff CHARLOTTE M. LEWIS, HER HEIRS, DEVISEES AND PERSONAL REPRESENTATIVES, AND HIS, HER, THEIR OR ANY SUCCESSORS IN RIGHT, TITLE AND INTEREST, et als. Defendant SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION- OCEAN COUNTY DOCKET NO.: F-29232-09 CIVIL ACTION CERTIFICATION OF MAILING PLEADINGS FOR ENTRY OF FINAL JUDGMENT ROBERT E. SMITHSON, JR., hereby certifies: 1. I am an associate with the law firm of Fein, Such, Kahn & Shepard, P.C., Counselors at Law for REVERSE MORTGAGE SOLUTIONS, INC., the Plaintiff in the above entitled matter. 2. On October 18, 2016, this office did cause to be mailed, by regular mail, the Filed Request and Certification of Default and/or the Filed Order for Entry of Default to: CHARLOTTE M. LEWIS, HER HEIRS, DEVISEES AND PERSONAL REPRESENTATIVES, AND HIS, HER, THEIR OR ANY SUCCESSORS IN RIGHT, TITLE AND INTEREST 1103B THORNBURY LANE MANCHESTER, NJ 08759 UNITED STATES OF AMERICA C/O DEPARTMENT OF JUSTICE 970 BROAD STREET NEWARK, NJ 07102

SWC-F-029232-09 10/27/2016 5:22:12 PM Pg 2 of 3 Trans ID: CHC201693559 UNITED STATES OF AMERICA C/O ATTORNEY GENERAL 950 PENNSYLVANIA AVENUE WASHINGTON, DC 20530 CHARLIE LEWIS, SON 39 BARBARA DRIVE RANDOLPH, NJ 07869 THE STATES OF NEW JERSEY C/O ATTORNEY GENERAL 25 MARKET STREET P.O. BOX 080 TRENTON, NJ 08625 PALISADES SAFETY AND INSURANCE ASSOCIATION 200 CONNELL DRIVE, #4000 BERKELEY HEIGHTS, NJ 07922 3. On October 27, 2016, this office did cause to be mailed the following by Certified Mail, Return Receipt Requested, and by Regular Mail to the following individuals: CHARLOTTE M. LEWIS, HER HEIRS, DEVISEES AND PERSONAL REPRESENTATIVES, AND HIS, HER, THEIR OR ANY SUCCESSORS IN RIGHT, TITLE AND INTEREST 1103B THORNBURY LANE MANCHESTER TOWNSHIP, NJ 08759 CHARLIE LEWIS, SON 39 BARBARA DRIVE RANDOLPH NJ 07869 LEISURE VILLAGE WEST ASSOCIATION C/O McGOVERN LEGAL SERVICES, LLC 850 ROUTE 1 NORTH P.O. 1111 NEW BRUNSWICK, NJ 08903

SWC-F-029232-09 10/27/2016 5:22:12 PM Pg 3 of 3 Trans ID: CHC201693559 A. Attorney Certification of Diligent Inquiry pursuant to Rule 4:64-2(d); B. Notice of Motion for Entry of Final Judgment; and C. Certification of Proof of Amount Due. 4. I hereby certify that the foregoing statements made by me are true. I am aware that if any of the foregoing statements made by me are willfully false, I am subject to punishment. S/Robert E. Smithson, Jr. ROBERT E. SMITHSON, JR. ATTORNEY FOR THE PLAINTIFF Dated: October 27, 2016 File No. RMT007

SWC-F-029232-09 10/27/2016 5:22:12 PM Pg 1 of 11 Trans ID: CHC201693559

SWC-F-029232-09 10/27/2016 5:22:12 PM Pg 2 of 11 Trans ID: CHC201693559

SWC-F-029232-09 10/27/2016 5:22:12 PM Pg 3 of 11 Trans ID: CHC201693559

SWC-F-029232-09 10/27/2016 5:22:12 PM Pg 1 of 2 Trans ID: CHC201693559 FEIN, SUCH, KAHN & SHEPARD, P.C. Robert E. Smithson, Jr. - 000392012 7 Century Drive, Suite 201 Parsippany, New Jersey 07054 (973) 538-9300 RMT007 Attorney for Plaintiff REVERSE MORTGAGE SOLUTIONS, INC. vs. Plaintiff CHARLOTTE M. LEWIS, HER HEIRS, DEVISEES AND PERSONAL REPRESENTATIVES, AND HIS, HER, THEIR OR ANY SUCCESSORS IN RIGHT, TITLE AND INTEREST, et als. SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION- OCEAN COUNTY DOCKET NO.: F-29232-09 CIVIL ACTION CERTIFICATION OF TATIANA CESPEDES Defendant ROBERT E. SMITHSON, JR., does hereby certify as follows: 1. I am an attorney employed by the law firm of Fein, Such, Kahn & Shepard, PC, attorneys for the Plaintiff in the above entitled action. 2. As a clarification, Paragraph 6h. of the 2 ND Amended Complaint made PALISADES SAFETY AND INSURANCE ASSOCIATION as a party defendant for the following reason;

SWC-F-029232-09 10/27/2016 5:22:12 PM Pg 2 of 2 Trans ID: CHC201693559 3. Schedule A in the Second Amended Complaint inadvertently set forth Also known as Tax Lot 1103.02 in Block 38.8 on the Tax Assessment map of the TWP of MANCHESTER. It should have set forth as Also known as Tax Lot 1103.02 FKA 1103-02 in Block 38.8 on the Tax Assessment map of the TWP of MANCHESTER. This was due to a clerical error. 4. I certify that the foregoing statements made by me are true. I am aware that if any of the foregoing statements made by me are wilfully false, I am subject to punishment. Dated: October 27, 2016 S/Robert E. Smithson, Jr. ROBERT E. SMITHSON, JR.

SWC F 029232-09 11/29/2016 Pg 1 of 4 Trans ID: CHC2016163495 FEIN, SUCH, KAHN & SHEPARD, P.C. ROBERT E. SMITHSON, JR. - 000392012 7 Century Drive, Suite 201 Parsippany, New Jersey 07054 (973) 538-9300 RMT007 Attorney for Plaintiff REVERSE MORTGAGE SOLUTIONS, INC. vs. Plaintiff CHARLOTTE M. LEWIS, HER HEIRS, DEVISEES AND PERSONAL REPRESENTATIVES, AND HIS, HER, THEIR OR ANY SUCCESSORS IN RIGHT, TITLE AND INTEREST, et als. SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION- OCEAN COUNTY DOCKET NO.: F-29232-09 CIVIL ACTION FINAL JUDGMENT Defendant This matter being opened to the Court by the Law Firm of Fein, Such, Kahn & Shepard, PC, attorneys for Plaintiff, and it appearing that service of the Summons and Complaint, and Amended Complaint, if any, have been made upon the following Defendants, in accordance with the Rules of this Court, LEISURE VILLAGE WEST ASSOCIATION filed a contested answer which was deem non-contested by a Consent Order Converting Asnwer to Non-Contesting and Dismissing Counterclaim filed on September 29, 2014 and signed by the Honorable Frank A. Bucaynski, Jr. P.J.Ch. Default having been entered against said Defendants, and it appearing CHARLOTTE M. LEWIS, HER HEIRS, DEVISEES AND PERSONAL

SWC F 029232-09 11/29/2016 Pg 2 of 4 Trans ID: CHC2016163495 REPRESENTATIVES, AND HIS, HER, THEIR OR ANY SUCCESSORS IN RIGHT, TITLE AND INTEREST; UNITED STATES OF AMERICA; CHARLIE LEWIS, SON; THE STATE OF NEW JERSEY; PALISADES SAFETY AND INSURANCE ASSOCIATION; and the Plaintiff's obligation, mortgage and assignments of mortgage having been presented and marked as exhibits by the Court, and proofs having been submitted of the amount due on Plaintiff's mortgage, and sufficient cause appearing; IT IS on this 29 day of November, 2016, 20, ORDERED AND ADJUDGED that the Plaintiff is entitled to have the sum of $195,865.00 together with lawful interest thereon from 7/19/2016 together with costs of this suit to be taxed, including a counsel fee of $ 2,108.65 raised and paid in the first place out of the mortgaged premises, The Question of priority as between the Plaintiff and the United States of America with regard to counsel fees shall await surplus money proceedings, if any; and it is further ORDERED that the Plaintiff or its assignee or the successful purchaser at the Sheriff's Sale duly recover against the following Defendants: CHARLOTTE M. LEWIS, HER HEIRS, DEVISEES AND PERSONAL REPRESENTATIVES, AND HIS, HER, THEIR OR ANY SUCCESSORS IN RIGHT, TITLE AND INTEREST, and CHARLIE LEWIS, SON and all parties holding under said Defendants, the possession of the premises mentioned and described in the said Complaint, and Amended Complaint, if any, with the appurtenances; and it is

SWC F 029232-09 11/29/2016 Pg 3 of 4 Trans ID: CHC2016163495 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 Plaintiff, the sum of $195,865.00 together with contract rate and lawful interest thereon to be computed as aforesaid with the plaintiff's costs to be taxed, with lawful interest thereon, and that an execution for that purpose be duly issued out of this Court directed to the Sheriff of OCEAN County, commanding him to make sale according to law of the mortgaged premises described in the Complaint and Amended Complaint, if any, and out of the monies arising from said sale, that said Sheriff or any other Court appointed officer, attorney or special master 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 then 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, and Amended Complaint, if any, when sold as aforesaid by virtue of this judgment, except as provided

SWC F 029232-09 11/29/2016 Pg 4 of 4 Trans ID: CHC2016163495 by 28 USC Section 2410. 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., 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 NJ.S.A. 46:8B-21 or rights afforded by the Servicemembers Civil Relief Act, 50 US. C. App. 501 et seq. or N.J.S.A 38:23C-4. ORDERED AND ADJUDGED that the foreclosure sale shall be subject to the six month limited priority rights of defendant LEISURE VILLAGE WEST ASSOCIATION, as granted by statute RS46:8B- 21." File No. RMT007 Respectfully Recommended R. 1:34-6 Office of Foreclosure S/Paul Innes, P.J.Ch. HON. PAUL INNES, P.J. CH.

SWC-F-029232-09 07/17/2017 5:47:06 PM Pg 1 of 2 Trans ID: CHC2017547320 FEIN, SUCH, KAHN & SHEPARD NICHOLAS J. CANOVA - 025342004 7 Century Drive - Suite 201 Parsippany, New Jersey 07054 (973) 538-9300 Attorneys for Plaintiff XYRMT023 REVERSE MORTGAGE SOLUTIONS, INC. vs. Plaintiff CHARLOTTE M. LEWIS, HER HEIRS, DEVISEES AND PERSONAL REPRESENTATIVES, AND HIS, HER, THEIR OR ANY SUCCESSORS IN RIGHT, TITLE AND INTEREST, et als. Defendant SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION- OCEAN COUNTY DOCKET NO.: F-29232-09 CIVIL ACTION CERTIFICATE OF MAILING OF FILED FINAL JUDGMENT NICHOLAS J. CANOVA, does hereby certify: 1. I am an Associate of the law firm of Fein, Such, Kahn & Shepard attorneys for the Plaintiff in the above captioned action. 2. On July 17, 2017, this office caused to be mailed, by Certified Mail, Return Receipt Requested, with required postage thereon, a copy of the filed Final Judgment to the following: CHARLOTTE M. LEWIS, HER HEIRS, DEVISEES AND PERSONAL REPRESENTATIVES, AND HIS, HER, THEIR OR ANY SUCCESSORS IN RIGHT, TITLE AND INTEREST 1103B THORNBURY LANE MANCHESTER TOWNSHIP, NJ 08759 CHARLIE LEWIS, SON 39 BARBARA DRIVE RANDOLPH NJ 07869 LEISURE VILLAGE WEST ASSOCIATION C/O McGOVERN LEGAL SERVICES, LLC 850 ROUTE 1 NORTH P.O. 1111 NEW BRUNSWICK, NJ 08903 UNITED STATES OF AMERICA C/O DEPARTMENT OF JUSTICE 970 BROAD STREET NEWARK, NJ 07102 UNITED STATES OF AMERICA C/O ATTORNEY GENERAL 950 PENNSYLVANIA AVENUE WASHINGTON, DC 20530 STATE OF NEW JERSEY HUGHES JUSTICE COMPLEX CN-080 TRENTON, NJ 08625

SWC-F-029232-09 07/17/2017 5:47:06 PM Pg 2 of 2 Trans ID: CHC2017547320 3. On the same date, this office caused to be mailed, by Regular Mail, with required postage thereon, a copy of the filed Final Judgment. Same have not been returned. I certify that the foregoing statements made by me are true; I am aware that if any of the foregoing statements made by me are wilfully false, I am subject to punishment. DATED: July 17, 2017 File No. XYRMT023 s/ NICHOLAS J. CANOVA NICHOLAS J. CANOVA Attorney for Plaintiff

SWC F 029232-09 09/12/2017 Pg 1 of 1 Trans ID: CHC2017671406