GREATER ATLANTIC LEGAL SERVICES, INC.

Similar documents
ATL L /15/2017 Pg 1 of 5 Trans ID: LCV

IN THE DISTRICT COURT OF THE FOURTH JUDICIAL DISTRICT OF THE STATE OF IDAHO, IN AND FOR THE COUNTY OF ADA. Case No.

NOTICE OF GUARANTEED DELIVERY

BELIZE ELECTRICITY LIMITED. -and- [HERITAGE TRUST & FINANCIAL SERVICES LIMITED] SUPPLEMENTAL INDENTURE #5 made as of [April 28], 2014

World Boxing Council Consejo Mundial de Boxeo

smb Doc 217 Filed 01/08/19 Entered 01/08/19 11:54:14 Main Document Pg 1 of 9

Case 1:16-cv BLW Document 1 Filed 06/22/16 Page 1 of 11

For mutual consideration received, which is hereby acknowledged, the parties agree as follows:

THE CORPORATION OF THE CITY OF PETERBOROUGH BY-LAW NUMBER

Agenda Date: 3/18/16 Agenda Item: 3A CABLE TELEVISION

UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF VIRGINIA ROANOKE DIVISION

Case MFW Doc 1167 Filed 04/14/16 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT. KAYAK Software Corporation, by its attorneys, Foley & Lardner LLP, for its Complaint

North Farm Sousa Street North Lawrence, Ohio

CONTESTANT APPLICATION

VICTORIAN COUNTRY FOOTBALL LEAGUE (INC.) PLAYING CONTRACT

Case 8:15-cv SCB-TBM Document 79 Filed 11/04/16 Page 1 of 7 PageID 485 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION

Capital Assessment: Waived for the 2012 Season, new members only Food Minimum: Monthly 10 months (March through December) $50.00

LETTER OF TRANSMITTAL

Toms River Country Club

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

THE GOLF CLUB AT SOUTH HAMPTON CLUB BYLAWS. Article I. Name and Ownership

A TOUCH OF SUDDEN Stallion Service Contract

THE CORPORATION OF THE CITY OF PETERBOROUGH BY-LAW NUMBER

NO PURCHASE IS NECESSARY TO ENTER OR WIN ANY PRIZE. A PURCHASE OR PAYMENT OF ANY KIND WILL NOT INCREASE YOUR CHANCES OF WINNING.

Appendix A Canadian Football League Standard Player Contract

THE CORPORATION OF THE CITY OF PETERBOROUGH BY-LAW NUMBER

COOPERATIVE AGREEMENT RECITALS

TASCOSA GOLF CLUB MEMBERSHIP PLAN

(a) The Breeder may not assign or transfer this Agreement or any interest in this Agreement. 2. STALLION.

THE CORPORATION OF THE COUNTY OF NORTHUMBERLAND BY-LAW NUMBER 19-08

1. BREEDER: Equine Breeding Agreement

Case 4:13-cv KES Document 1 Filed 05/10/13 Page 1 of 9 PageID #: 1 UNITED STATES DISTRICT COURT

ITEM No. 20 g MOTION. PRESENTED BY: HERJLJ. WESSONyJr. Councilman, 10th District SECONDED BY

STATE OF OHIO ) IN THE COURT OF APPEALS NINTH JUDICIAL DISTRICT COUNTY OF WAYNE ) DECISION AND JOURNAL ENTRY

(a) The Breeder may not assign or transfer this Agreement or any interest in this Agreement. 2. STALLION.

Arrowhead Lake Association Boat Registration Rules

**Stallion Service Contract** Presidential Order

Price to Public (1) % $99,765,625

2018 BREEDING CONTRACT QH SERENGETI

PHOTOGRAPHY SUBMISSION GUIDELINES FOR YEAR 2014 CALENDARS. August 3, 2012

ROJO ARABIANS BREEDING CONTRACT

Filing Fee: $88.00 Category: A

FISHHAWK TENNIS CENTER RECREATION PROGRAM AND AMENITY MANAGEMENT AGREEMENT {Discussion Draft November 7, 2018} This Fishhawk Tennis Center Recreation

IN THE CIRCUIT COURT FOR WILSON COUNTY, TENNESSEE

MEMORANDUM OF AGREEMENT

Website Years in Business Number of Full-time Employees. Architect Electrical Contractor Industrial Services Mechanical Contractor

CITY OF TORONTO. BY-LAW No

Mare Owner: Address: City: State: Zip Code: Telephone #: Alternate #: Address: Mare Name: Registration #: Registry: CAHR Other:

AUTHENTIC IBN NAWAAL 50 Dunkard Church Road Stockton, NJ Tele: (609) Fax: (609)

2018 BREEDING CONTRACT NUTCRACKER S NIRVANA

IN THE UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT

NOTICE IS HEREBY GIVEN that a quiet title action has been commenced and is pending

Case 1:18-cv UA Document 1 Filed 02/14/18 Page 1 of 7 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK INTRODUCTION

U.S. District Court Northern District of Georgia (Atlanta) CIVIL DOCKET FOR CASE #: 1:93-cv JEC

BREEDING AGREEMENT (New Zealand)

HUNTING SERVICES CONTRACT

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

For cross-country, a UCI MTB team must have at least 3 riders and no more than 10 riders. (text modified on ). (text modified on ).

6. REGULATIONS RELATING TO THE REGISTRATION, ELIGIBILITY, MOVEMENT AND PAYMENT OF CLUB PLAYERS.

LEGEND OAKS GOLF & TENNIS CLUB MEMBERSHIP PLAN & BY-LAWS

FIVB TRIBUNAL REGULATIONS

Case Doc 1 Filed 10/06/09 Entered 10/06/09 18:33:53 Desc Main Document Page 1 of 11

Membership Application and Agreement

Wiloma Plantation, Inc Breeding Contract

USA Water Ski Event Sanction Agreement

RECIPROCAL ACCESS AGREEMENT WITNESSETH

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA

Case 4:15-cv Document 1 Filed in TXSD on 11/12/15 Page 1 of 12

FIELD USE AGREEMENT. DATE: This Agreement is made on the day of, 2016.

Competitive Cheerleading Parent Packet

Shenandoah Gypsy Vanner Horses, LLC. Stallion Service Agreement

A2:1 The Facility Standards are focused on ensuring appropriate standards for the benefit of the Game including:

Public Comment Period/Council Comments. Public Hearing: FY 2016 Final Budget Hearing. Resolution No. 669, FY 2016 Mill Levy

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TENNESSEE EASTERN DISTRICT

WEREAS, Don King Productions was the successful bidder at the purse bid; and

Contract with Rowell Ranch Rodeo, Inc. for Law Enforcement Services

USA WATER SKI U.S. TEAM AGREEMENT

iih^y TO CITY CLERK FOR -ACtlViENT O' ' RESOLUTION COUNCIL. AGENDA TO BE POSTED AUG

OFFICIAL TOURNAMENT RULES

5901 Mt. Gainor Rd Wimberley, Tx HUNT AGREEMENT AND LIABILITY RELEASE

SUPPLEMENTAL TRUST INDENTURE BETWEEN KILLAM PROPERTIES INC. AND COMPUTERSHARE TRUST COMPANY OF CANADA PROVIDING FOR THE ISSUE OF DEBENTURES

Association Falls at Green Meadows Community Association, Inc.

YARRA JUNIOR FOOTBALL LEAGUE INCORPORATED

United States Figure Skating Association Eligible Skater s Compensation Agreement Program (ESCA)

PETE DYE GOLF CLUB MEMBERSHIP PLAN

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

DC CAUSE NO.

APPLICATION FOR MEMBERSHIP AT MIRAGE COUNTRY CLUB PORT DOUGLAS.

2. DETAILS OF CHARGE CREATED (in case of secured debentures):

Host League. Website Complete Address INTERLEAGUE BOUTING AGREEMENT

PLAYER/PARENT AGREEMENT TIER II & III - SQUIRT/PEEWEE/BANTAM

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS TYLER DIVISION. Defendant. JURY DEMANDED PLAINTIFF S ORIGINAL COMPLAINT

CITY OF KINGSTON REPORT TO COUNCIL. Report No.:

Lewiston Roundup Pageant Sponsored by the Lewiston Roundup Lewiston Roundup Court for 2018

A. The name of Scratch Ticket Game No is $100 MILLION TEXAS RICHES. The play style is key number match.

BALLANTRAE GOLF CLUB ANNUAL MEMBERSHIPS

MISS RODEO USA PERSONAL SERVICES CONTRACT FOR MISS RODEO USA

CHURCHILL DOWNS INCORPORATED FOUNDATION Official Rules

Transcription:

GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT TRENT BRIDGE ASSET HOLDING TRUST C/O U.S. Bank Trust National Association vs. Plaintiff, FAUSTO SALCEDO; MELISSA SALCEDO; MR. SALCEDO, Husband of Melissa Salcedo; AURA SALCEDO; MR. SALCEDO, Husband of Aura Salcedo; SLM FINANCIAL SERVICES; STATE OF NEW JERSEY; WARREN ANES CONSULTANTS LLC, Defendants, SUPERIOR COURT OF NEW JERSEY MIDDLESEX COUNTY DOCKET NO. F-002645-11 GREATER ATLANTIC LEGAL SERVICES, INC. hereby certifies to DATA TRACE AND LENDERLIVE 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 # LLSS520-324868 TITLE OFFICER

Complaint to Foreclose Filed April 18, 2011 Hardwood Lloyd, LLC, Attorneys for Plaintiff Amended Complaint to Foreclose Filed August 8, 2011 Hardwood Lloyd, LLC, Attorneys for Plaintiff Summons dated August 12, 2011 (See return(s) and/or acknowledgment(s) of service Melissa Salcedo and SLM Financial Services annexed hereto.) NON CONTESTING Answer entered for Melissa Salcedo Filed September 9, 2011 Melissa Salcedo, Pro Se Notice to State Filed October 18, 2011 Service of the Notice to State and a copy of the Amended Complaint is acknowledged for the State of New Jersey on September 19, 2011. Attorney General of the State of New Jersey by: Ellen Seitz. (See return/acknowledgment of service for State of New Jersey annexed hereto.) Second Amended Complaint to Foreclose Filed May 7, 2012 Hardwood Lloyd, LLC, Attorneys for Plaintiff 1

Notice to State RECEIVED July 23, 2012 Service of the Notice to State and a copy of the Second Amended Complaint is acknowledged for the State of New Jersey on June 21, 2012. Attorney General of the State of New Jersey by: Annette Smallacombe. (See return/acknowledgment of service for State of New Jersey annexed hereto.) Certification of Inquiry and Publication (as to Fausto Salcedo and Aura Salcedo) RECEIVED July 8, 2013 (See copy annexed hereto.) Affidavit of Publication annexed thereto sets forth on February 25, 2013, a Notice to Absent Defendants directed to Fausto Salcedo and Aura Salcedo was published in the Star Ledger. NOTE: CONSIDERATION SHOULD BE GIVEN TO THE ADEQUACY OF THE INQUIRY. FURTHER, WE FAIL TO FIND ANY INDICATION IN THE INQUIRY THAT THE ABSENT DEFENDANTS ARE ALIVE EVEN THOUGH THEIR PRESENT WHEREABOUTS CANNOT BE ASCERTAINED. THEY ARE NOT JOINED WITH THE EXPRESSION THEIR HEIRS, DEVISEES, ETC. Foreclosure Dismissal Notice (Lack of Prosecution) Filed October 4, 2013 Request and Certification/Affidavit of Default as to Fausto Salcedo and Aura Salcedo Filed October 4, 2013 Default Filed October 4, 2013 2

Notice of Motion for an Order Entering Default After Six Months Against Defendants Filed November 1, 2013 Notice directed to State of New Jersey C/O Office of the Attorney General New Jersey Justice Complex Building Warren and Market Streets, Trenton, NJ 08650. Certification of Service RECEIVED November 1, 2013 On November 1, 2013, a copy of the Notice of Motion for an Order Entering Default After Six Months Against Defendant was sent via certified and regular mail to State of New Jersey C/O Office of the Attorney General New Jersey Justice Complex Building Warren and Market Streets, Trenton, NJ 08650. Certification in Support of Order Permitting Entry of Default RECEIVED Order For Entry of Default Filed December 18, 2013 IT IS on this18th day of December 2013: ORDERED that default is hereby entered against the defendant, State of New Jersey. Notice of Motion for an Order Entering Default After Six Months Against Defendants Filed February 4, 2014 Notice directed to SLM Financial Services at 421 Route 73 South, Berlin, NJ 08009. 3

Certification of Service RECEIVED On February 4, 2014, a copy of the Notice of Motion for an Order Entering Default After Six Months Against Defendant was sent via certified and regular mail to SLM Financial Services at 421 Route 73 South, Berlin, NJ 08009. Certification in Support of Order Permitting Entry of Default RECEIVED Notice of Motion for Judgment and Certification of Service Filed April 14, 2014 Notice directed to Fausto Salcedo, Melissa Salcedo and Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854, SLM Financial Services at 421 Route 73 South, Berlin, NJ 08009 and State of New Jersey C/O Office of the Attorney General New Jersey Justice Complex Building Warren and Market Streets, Trenton, NJ 08650. Certification of Service RECEIVED April 14, 2014 On April 14, 2014, a copy of the Notice of Motion for Judgment and Supporting Documentation was sent via certified and regular mail to Fausto Salcedo, Melissa Salcedo and Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854, SLM Financial Services at 421 Route 73 South, Berlin, NJ 08009 and State of New Jersey C/O Office of the Attorney General New Jersey Justice Complex Building Warren and Market Streets, Trenton, NJ 08650. Certified Statement of Mailing of Mediation Program Documents RECEIVED April 14, 2014 Certification sets forth the Foreclosure Mediation Documents were personally served on Melissa Salcedo at 810 Center Street, Piscataway, New Jersey 08854. 4

Proof of Mailing RECEIVED April 14, 2014 On April 1, 2014, a copy of the filed default was mailed to SLM Financial Services at 421 Route 73 South, Berlin, NJ 08009. Proof of Mailing RECEIVED April 14, 2014 On February 25, 2014, a copy of the filed default was mailed to Fausto Salcedo and Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854. Certified Statement of Mailing of Notice to Cure RECEIVED April 14, 2014 On February 6, 2014, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to each Mr. Fausto Salcedo and Ms. Melissa Salcedo at the following address: 810 Center St., Piscataway, NJ 08854. Certification/Affidavit of Costs/Search Fees RECEIVED April 14, 2014 Total fees requested $1,024.54. Certification/Affidavit of Amount Due and Non-Military Service RECEIVED April 14, 2014 Certification/Affidavit by a representative of the plaintiff sets forth that there is due the sum of $163,923.96 on its mortgage together with interest to grow due thereon from February 28, 2014. The following defendants are not presently in the military service of the United States or its allies: Fausto Salcedo and Melissa Salcedo. 5

Certification/Affidavit of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED February 25, 2015 Notice of Motion for Judgment and Certification of Service Filed February 25, 2015 Notice directed to Fausto Salcedo, Melissa Salcedo and Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854, SLM Financial Services at 421 Route 73 South, Berlin, NJ 08009 and State of New Jersey C/O Office of the Attorney General New Jersey Justice Complex Building Warren and Market Streets, Trenton, NJ 08650. Certification of Service RECEIVED February 25, 2015 On February 26, 2015, a copy of the Notice of Motion for Judgment and Supporting Documentation was sent via certified and regular mail to Fausto Salcedo, Melissa Salcedo and Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854, SLM Financial Services at 421 Route 73 South, Berlin, NJ 08009 and State of New Jersey C/O Office of the Attorney General New Jersey Justice Complex Building Warren and Market Streets, Trenton, NJ 08650. Certified Statement of Mailing of Mediation Program Documents RECEIVED February 25, 2015 Certification sets forth the Foreclosure Mediation Documents were personally served on Melissa Salcedo at 810 Center Street, Piscataway, New Jersey 08854. Proof of Mailing RECEIVED February 25, 2015 On February 25, 2014, a copy of the filed default was mailed to SLM Financial Services at 421 Route 73 South, Berlin, NJ 08009. 6

Proof of Mailing RECEIVED February 25, 2015 On April 1, 2014, a copy of the filed default was mailed to Fausto Salcedo and Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854. Certified Statement of Mailing of Notice to Cure RECEIVED February 25, 2015 On February 6, 2014, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to each Mr. Fausto Salcedo and Ms. Melissa Salcedo at the following address: 810 Center St., Piscataway, NJ 08854. Certification/Affidavit of Costs/Search Fees RECEIVED February 25, 2015 Total fees requested $1,024.54. Certification/Affidavit of Amount Due and Non-Military Service RECEIVED February 25, 2015 Certification/Affidavit by a representative of the plaintiff sets forth that there is due the sum of $177,439.37 on its mortgage together with interest to grow due thereon from February 24, 2015. The following defendants are not presently in the military service of the United States or its allies: Aura Salcedo and Melissa Salcedo. Final Judgment Filed March 26, 2015 DENIED CLERK'S NOTATION: FAILURE TO COMPLY WITH RULE 4:64-2(B) AND 4:64-2. PLAINTIFF MUST FILE A NEW FINAL 7

JUDGMENT PACKAGE FOR CONSIDERATION BY THE COURT. Certification/Affidavit of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED April 24, 2015 Notice of Motion for Judgment and Certification of Service Filed April 24, 2015 Notice directed to Fausto Salcedo, Melissa Salcedo and Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854, SLM Financial Services at 421 Route 73 South, Berlin, NJ 08009 and State of New Jersey C/O Office of the Attorney General New Jersey Justice Complex Building Warren and Market Streets, Trenton, NJ 08650. Certification of Service RECEIVED April 24, 2015 On April 24, 2015, a copy of the Notice of Motion for Judgment and Supporting Documentation was sent via certified and regular mail to Fausto Salcedo, Melissa Salcedo and Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854, SLM Financial Services at 421 Route 73 South, Berlin, NJ 08009 and State of New Jersey C/O Office of the Attorney General New Jersey Justice Complex Building Warren and Market Streets, Trenton, NJ 08650. Certified Statement of Mailing of Mediation Program Documents RECEIVED April 24, 2015 Certification sets forth the Foreclosure Mediation Documents were personally served on Melissa Salcedo at 810 Center Street, Piscataway, New Jersey 08854. 8

Proof of Mailing RECEIVED April 24, 2015 On April 1, 2014, a copy of the filed default was mailed to SLM Financial Services at 421 Route 73 South, Berlin, NJ 08009. Proof of Mailing RECEIVED April 24, 2015 On April 1, 2014, a copy of the filed default was mailed to Fausto Salcedo and Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854. Certified Statement of Mailing of Notice to Cure RECEIVED April 24, 2015 On February 6, 2014, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to each Mr. Fausto Salcedo and Ms. Melissa Salcedo at the following address: 810 Center St., Piscataway, NJ 08854. Certification/Affidavit of Costs/Search Fees RECEIVED April 24, 2015 Total fees requested $1,024.54. Certification/Affidavit of Amount Due and Non-Military Service RECEIVED April 24, 2015 Certification/Affidavit by a representative of the plaintiff sets forth that there is due the sum of $177,439.37 on its mortgage together with interest to grow due thereon from February 24, 2015. The following defendants are not presently in the military service of the United States or its allies: Aura Salcedo and Melissa Salcedo. 9

Final Judgment Filed June 30, 2015 (See copy annexed hereto.) Plaintiff s Costs $2,717.39. Writ of Execution issued June 30, 2015 (Writ never returned into Court.) Substitution of Attorney Filed July 15, 2015 Hardwood Lloyd, do hereby consent to the substitution of Phelan Hallinan Diamond & Jones, PC, as Attorneys for Plaintiff. Notice of Motion for Entry of Order Vacating Final Judgment and Writ of Execution Entered on June 30, 2015 Filed October 20, 2015 Notice directed to Fausto Salcedo, Melissa Salcedo and Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854, SLM Financial Services at 421 Route 73 South, Berlin, NJ 08009 and State of New Jersey Office of Attorney General at 25 Market Street, PO Box 080, Trenton, NJ 08625. Proof of Mailing Notice of Motion for Entry of Order Vacating Final Judgment RECEIVED October 20, 2015 On October 9, 2015, a copy of the Notice of Motion for Entry of Order Vacating Final Judgment along with a copy of the Order Vacating Final Judgment was mailed to 10

Fausto Salcedo, Melissa Salcedo and Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854, SLM Financial Services at 421 Route 73 South, Berlin, NJ 08009 and State of New Jersey Office of Attorney General at 25 Market Street, PO Box 080, Trenton, NJ 08625. Certification in Support of Order Vacating Final Judgment and Writ of Execution Entered On June 30, 2015 RECEIVED October 20, 2015 Certification sets forth since the entry of Final Judgment, additional information was received regarding the history of the loan. Plaintiff therefore requests that the Final Judgment and Writ of Execution entered on June 30, 2015 be vacated to allow Plaintiff to amend the foreclosure complaint to add additional information. Consent Order Vacating Final Judgment and Writ of Execution Entered on June 30, 2015 Filed December 16, 2015 IT IS on this 16th day of December 2015 ORDERED that the Final Judgment and Writ of Execution entered on June 30, 2015 by and hereby is vacated. Notice of Motion for Entry of Order Substituting Plaintiff Filed February 9, 2016 Notice directed to Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523, Melissa Salcedo at 810 Center Street, Piscataway, New Jersey 08854, Aura Salcedo at 60 Columbia Street, Apartment 12B, New York, NY 10002-2732 and State of New Jersey Office of Attorney General at 25 Market Street, PO Box 080, Trenton, NJ 08625. Proof of Mailing Notice of Motion for Entry of Order Substituting Plaintiff RECEIVED February 8, 2016 11

On February 6, 2016, a copy of the Notice of Motion for Entry of Order Substituting Plaintiff was mailed to Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523, Melissa Salcedo at 810 Center Street, Piscataway, New Jersey 08854, Aura Salcedo at 60 Columbia Street, Apartment 12B, New York, NY 10002-2732 and State of New Jersey Office of Attorney General at 25 Market Street, PO Box 080, Trenton, NJ 08625. Certification in Support of Order Substituting Plaintiff RECEIVED February 8, 2016 It has been ascertained that on 06/12/2015, Columbia Bank assigned said mortgage to Trent Bridge Asset Holding Trust C/O U.S. Bank Trust National Association, recorded on 10/15/2015 in Book 01170, Page 0571. Order Substituting Plaintiff Filed March 1, 2016 It is on this 1st day of March, 2016, ORDERED and ADJUDGED that: 1. The complaint in this action be and hereby is amended by striking the name of Columbia Bank. 2. Trent Bridge Asset Holding Trust C/o U.S. Bank Trust National Association be and hereby is substituted in the place and stead of Columbia Bank as the party plaintiff and all subsequent pleadings be filed with the Court shall use the name of the substituted plaintiff in the caption. 3. The Superior Court Clerk is directed to change, as herein modified, the name of the party plaintiff on the automated case management system docket. 4. A copy of the order shall be served on all appearing parties within Seven (7) days of the date of this order. Proof of Mailing Order Substituting Plaintiff RECEIVED March 17, 2016 On March 16, 2016, a copy of the filed Order was sent via certified and regular mail to Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 12

07060-3523, Melissa Salcedo at 810 Center Street, Piscataway, New Jersey 08854, Aura Salcedo at 60 Columbia Street, Apartment 12B, New York, NY 10002-2732 and State of New Jersey Office of Attorney General at 25 Market Street, PO Box 080, Trenton, NJ 08625. Notice of Motion to File Amended Complaint Filed September 15, 2016 Notice directed to Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523 and 810 Center Street, Piscataway, New Jersey 08854, Melissa Salcedo at 810 Center Street, Piscataway, New Jersey 08854 and 1070 Pine Avenue, union, NJ 07083-3624, Aura Salcedo at 60 Columbia Street, Apartment 12B, New York, NY 10002-2732 and 810 Center Street, Piscataway, New Jersey 08854 and State of New Jersey Office of Attorney General at 25 Market Street, PO Box 080, Trenton, NJ 08625 and SLM Financial Services at 300 Continental Drive Floor 1, Newark, DE 19713-4322. Motion Returnable October 14, 2016 Certification of Filing and Service RECEIVED September 14, 2016 On September 14, 2016, a copy of the pleadings returnable October 14, 2016 was sent via certified and regular mail to Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523 and 810 Center Street, Piscataway, New Jersey 08854, Melissa Salcedo at 810 Center Street, Piscataway, New Jersey 08854 and 1070 Pine Avenue, union, NJ 07083-3624, Aura Salcedo at 60 Columbia Street, Apartment 12B, New York, NY 10002-2732 and 810 Center Street, Piscataway, New Jersey 08854 and State of New Jersey Office of Attorney General at 25 Market Street, PO Box 080, Trenton, NJ 08625 and SLM Financial Services at 300 Continental Drive Floor 1, Newark, DE 19713-4322. Certification in Support of Plaintiff's Motion to File Amended Foreclosure Complaint RECEIVED September 14, 2016 13

Order to File Amended Foreclosure Complaint Filed October 14, 2016 IT IS on this 14 day of October 2016 ORDERED: 1. That Plaintiff may file an Amended Foreclosure Complaint in the within matter on or before November 4, 2016. All parties are to be served within seven (7) days of the date hereof. NOTE: WE FAIL TO FIND ANY PROOF OF MAILING OF THE ORDER TO FILE AMENDED FORECLOSURE COMPLAINT AS DIRECTED THEREIN. Order to File Amended Foreclosure Complaint Filed October 21, 2016 IT IS on this 21 day of October 2016 ORDERED: 1. That Plaintiff may file an Amended Foreclosure Complaint in the within matter on or before November 9, 2016. Third Amended Complaint to Foreclose Filed January 25, 2017 Phelan Hallinan Diamond & Jones, PC, Attorneys for Plaintiff FIRST COUNT Third Amended Complaint filed to foreclose mortgage made and executed by Melissa Salcedo and Aura Salcedo and Fausto Salcedo to Columbia Bank, its successors and/or assigns to secure the sum of $133,000.00. Obligation and mortgage dated June 5, 2002. The mortgage was recorded in Middlesex County on September 3, 2002 in Book 7634, Page 615. THIS IS A PURCHASE MONEY MORTGAGE. A COMPLETE COPY OF THE THIRD AMENDED COMPLAINT WITH PROPERTY DESCRIPTION ATTACHED IS ANNEXED HERETO. 14

By virtue of assignment(s) more particularly set forth in the annexed copy of the Third Amended Complaint, the mortgage was assigned to the Plaintiff. Mr. Salcedo, Husband of Melissa Salcedo; Mr. Salcedo, Husband of Aura Salcedo; SLM Financial Services; State of New Jersey; Warren Anes Consultants LLC is/are made defendant(s) for reasons more particularly set forth in the annexed copy of the Third Amended 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. 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 Third Amended Complaint is signed, PHELAN HALLINAN DIAMOND & JONES, PC Attorneys for Plaintiff Shirley E. Pimm, Esq. 15

NOTE: WE CALL YOUR ATTENTION TO THE FACT THAT THE CERTIFICATION PURSUANT TO RULE 4:64-1(a) ANNEXED TO THE THIRD AMENDED COMPLAINT FAILS TO SPECIFICALLY STATE THAT PLAINTIFF HAS RECEIVED AND REVIEWED THE TITLE SEARCH. Summons dated January 27, 2017 (See return(s) and/or acknowledgment(s) of service for Fausto Salcedo, annexed hereto.) Notice to State RECEIVED March 24, 2017 Service of the Notice to State and a copy of the Third Amended Complaint is acknowledged for the State of New Jersey on January 30, 2017. Christopher S. Porrino Attorney General of the State of New Jersey by: Eileen McMorimon. Certification of Mailing the Amended Complaint (as to Warren Anes Consultants LLC) RECEIVED May 12, 2017 (See copy annexed hereto.) Certification of Inquiry and Mailing For Out of State Business (as to SLM Financial Services) RECEIVED May 12, 2017 (See copy annexed hereto.) Certification of Inquiry/First Name of Spouse Un known RECEIVED May 18, 2017 16

Certification sets forth This office was unable to ascertain the actual, real or given name of the defendant, Mr. Salcedo, Husband of Melissa Salcedo and Mr. Salcedo, Husband of Aura Salcedo. This information was requested via the process server on the date of service, however the name was not provided. Our office reviewed Lexis Nexis to determine if the mortgagor was actually married and to obtain the actual given name of the spouse, however, we cannot ascertain with certainty the actual name of our mortgagor's spouse Certification of Inquiry and Publication (as to Melissa Salcedo and Mr. Salcedo, husband of Melissa Salcedo, Aura Salcedo and Mr. Salcedo, Husband of Aura Salcedo) RECEIVED May 30, 2017 (See copy annexed hereto.) Affidavit of Publication annexed thereto sets forth on May 12, 2017, a Notice to Absent Defendants directed to Melissa Salcedo and Mr. Salcedo, husband of Melissa Salcedo, Aura Salcedo and Mr. Salcedo, Husband of Aura Salcedo was published in the Home News Tribune. NOTE: CONSIDERATION SHOULD BE GIVEN TO THE ADEQUACY OF THE INQUIRY AS TO MELISSA SALCEDO AND MR. SALCEDO, HUSBAND OF MELISSA SALCEDO, AURA SALCEDO AND MR. SALCEDO, HUSBAND OF AURA SALCEDO. Notice of Motion for Entry of Order Substituting Plaintiff Filed May 31, 2017 Notice directed to Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523, Melissa Salcedo and Mr. Salcedo, husband of Melissa Salcedo, Aura Salcedo and Mr. Salcedo, Husband of Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854 and State of New Jersey Office of Attorney General at 25 Market Street, PO Box 080, Trenton, NJ 08625. 17

Proof of Mailing Notice of Motion for Entry of Order Substituting Plaintiff RECEIVED May 31, 2017 On May 25, 2017, a copy of the Notice of Motion for Entry of Order Substituting Plaintiff was mailed to Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523, Melissa Salcedo and Mr. Salcedo, husband of Melissa Salcedo, Aura Salcedo and Mr. Salcedo, Husband of Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854 and State of New Jersey Office of Attorney General at 25 Market Street, PO Box 080, Trenton, NJ 08625. Certification in Support of Order Substituting Plaintiff RECEIVED May 31, 2017 It has been ascertained that on 03/27/2017, Trent Bridge Asset Holding Trust By: Westcor Land Title Insurance Company, Attorney-in-Fact for 25 Capital Partners, LLC., its Attorney-in-Fact assigned said mortgage to Kingsmead Asset Holding Trust, recorded on 04/03/2017 in Book 01207, Page 0765. Order Substituting Plaintiff Filed June 14, 2017 It is on this day 14 day of June, 2017, ORDERED and ADJUDGED that: 1. The complaint in this action be and hereby is amended by striking the name of Trent Bridge Asset Holding Trust C/o U.S. Bank Trust National Association. 2. Kingsmead Asset Holding Trust be and hereby is substituted in the place and stead of Trent Bridge Asset Holding Trust C/O U.S. Bank Trust National Association as the party plaintiff and all subsequent pleadings be filed with the Court shall use the name of the substituted plaintiff in the caption. 3. The Superior Court Clerk is directed to change, as herein modified, the name of the party plaintiff on the automated case management system docket. 4. A copy of the order shall be served on all appearing parties within Seven (7) days of the date of this order. Proof of Mailing Order Substituting Plaintiff RECEIVED June 23, 2017 18

On June 22, 2017, a copy of the filed Order Substituting Plaintiff was sent via certified and regular mail to Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523, Melissa Salcedo and Mr. Salcedo, husband of Melissa Salcedo, Aura Salcedo and Mr. Salcedo, Husband of Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854 and State of New Jersey Office of Attorney General at 25 Market Street, PO Box 080, Trenton, NJ 08625. Request and Certification/Affidavit of Default as to Fausto Salcedo; Mr. Salcedo, Husband of Melissa Salcedo; Aura Salcedo Mr. Salcedo, Husband of Aura Salcedo; SLM Financial Services; State of New Jersey; Warren Anes Consultants LLC Filed June 29, 2017 Default Filed June 29, 2017 Proof of Mailing Received July 10, 2017 On July 7, 2017, a copy of the filed default was mailed to each at the addresses where they were served with summons and complaint or last known address. Proof of Service of Notice to Cure Pursuant to Fair Foreclosure Act Received August 29, 2017 On July 12, 2017, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to each Fausto Salcedo, Melissa Salcedo and Aura Salcedo at the following address: 810 Center Street, Piscataway, New Jersey 08854 and Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523. More than ten days have passed since receipt of the notice by the debtors. 19

Administrative Order Requiring a Certification Setting Forth the Status of a Pending Foreclosure Matter Filed December 13, 2017 It is hereby Ordered that the Plaintiff shall file a certification setting forth the status of this pending foreclosure matter, including when it is anticipated that the matter will move to judgment or otherwise be resolved. That certification shall be filed on or before December 22, 2017. Notice of Motion for Entry of Order Substituting Plaintiff Filed December 18, 2017 Notice directed to Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523, 10 Center Street, Pistcataway, NJ 08854 and 1070 Pine Avenue, Union, NJ 07083, Melissa Salcedo at 810 Center Street, Piscataway, New Jersey 08854, 121 Foster Street, Opp, AL 36467, 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523 and 1070 Pine Avenue, Union, NJ 07083, Mr. Salcedo, husband of Melissa Salcedo at 810 Center Street, Piscataway, New Jersey 08854, Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854, 121 Foster Street, Opp, AL 36467 and 60 Columbia Street Apt 12B, New York, NY 10002 and Mr. Salcedo, Husband of Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854 and State of New Jersey Office of Attorney General at 25 Market Street, PO Box 080, Trenton, NJ 08625. Proof of Mailing Notice of Motion for Entry of Order Substituting Plaintiff RECEIVED December 18, 2017 On December 15, 2017, a copy of the Notice of Motion for Entry of Order Substituting Plaintiff was mailed to Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523, 10 Center Street, Pistcataway, NJ 08854 and 1070 Pine Avenue, Union, NJ 07083, Melissa Salcedo at 810 Center Street, Piscataway, New Jersey 08854, 121 Foster Street, Opp, AL 36467, 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523 and 1070 Pine Avenue, Union, NJ 07083, Mr. Salcedo, husband of Melissa Salcedo at 810 Center Street, Piscataway, New Jersey 08854, Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854, 121 Foster Street, Opp, AL 36467 and 60 Columbia Street Apt 12B, New York, NY 10002 and Mr. Salcedo, Husband of Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854 and State of New Jersey Office of Attorney General at 25 Market Street, PO Box 080, Trenton, NJ 08625. 20

NOTE: WE CALL YOUR ATTENTION TO THE FACT THAT THE CERTIFICATION OF SERVICE OF THE NOTICE OF MOTION FOR ENTRY OF ORDER SUBSTITUTING PLAINTIFF DOES NOT SPECIFY THAT THE NOTICE WAS SERVED VIA CERTIFIED MAIL. Certification in Support of Order Substituting Plaintiff RECEIVED December 18, 2017 It has been ascertained that on 11/20/2017, Kingsmead Asset Holding Trust By: Roundpoint Mortgage Servicing Corporation its Attorney in Fact assigned said mortgage to Carisbrook Asset Holding Trust, recorded on 12/11/2017 in Book 17030, Page 839. Attorney Certification in Response to Administrative Order Requiring a Certification Setting Forth the Status of a Pending Foreclosure Matter RECEIVED December 21, 2017 The current status of the within foreclosure matter is that a Motion to Substitute Plaintiff was submitted to court for filing on December 18, 2017 and is pending entry by the Court. Once Plaintiff s Motion to Substitute is granted, Plaintiff s counsel will request escrow advances and/or cost breakdowns in support of a Certification of Amount Due. Plaintiff will then perform a review of its business records in order to provide proofs of amount due as required by the Court. Order Substituting Plaintiff Filed January 2, 2018 It is on this day 2nd day of January, 2018, ORDERED and ADJUDGED that: 1. The complaint in this action be and hereby is amended by striking the name of KINGSMEAD ASSET HOLDING TRUST. 2. CARISBROOK ASSET HOLDING TRUST be and hereby is substituted in the place and stead of KINGSMEAD ASSET HOLDING TRUST as the party plaintiff and all subsequent pleadings be filed with the Court shall use the name of the substituted 21

plaintiff in the caption. 3. The Superior Court Clerk is directed to change, as herein modified, the name of the party plaintiff on the automated case management system docket. 4. A copy of the order shall be served on all appearing parties within Seven (7) days of the date of this order. Proof of Mailing Order Substituting Plaintiff RECEIVED January 19, 2018 On January 18, 2018, a copy of the Order Substituting Plaintiff was sent via certified and regular mail to Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523, 10 Center Street, Pistcataway, NJ 08854 and 1070 Pine Avenue, Union, NJ 07083, Melissa Salcedo at 810 Center Street, Piscataway, New Jersey 08854, 121 Foster Street, Opp, AL 36467, 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523 and 1070 Pine Avenue, Union, NJ 07083, Mr. Salcedo, husband of Melissa Salcedo at 810 Center Street, Piscataway, New Jersey 08854, Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854, 121 Foster Street, Opp, AL 36467 and 60 Columbia Street Apt 12B, New York, NY 10002 and Mr. Salcedo, Husband of Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854 and State of New Jersey Office of Attorney General at 25 Market Street, PO Box 080, Trenton, NJ 08625. Proof of Mailing Received February 7, 2018 On July 7, 2017, a copy of the filed default was mailed to each at the addresses where they were served with summons and complaint. Proof of Mailing of Tenants' Rights Pursuant to R 4:64-1 Received February 12, 2018 On February 8, 2018, a Notice to Residential Tenants of Rights During Foreclosure was mailed by regular and certified mail to each Tenant and Inquilino, at 810 Center St., Piscataway, NJ 08854-1456. 22

Administrative Order Requiring a Certification Setting Forth the Status of a Pending Foreclosure Matter Filed February 15, 2018 It is hereby Ordered that the Plaintiff shall file a certification setting forth the status of this pending foreclosure matter, including when it is anticipated that the matter will move to judgment or otherwise be resolved. That certification shall be filed on or before March 5, 2018. Attorney Certification in Response to Administrative Order Requiring a Certification Setting Forth the Status of a Pending Foreclosure Matter RECEIVED March 5, 2018 Certification sets forth The current status of the within foreclosure matter is that Plaintiff s counsel received the executed Certification of Amount Due from Plaintiff, on February 5, 2018 and the notice pursuant to section 6 of the Fair Foreclosure Act, was sent on February 8, 2018 and will expire on March 24, 2018. Following the expiration of the Fair Foreclosure Act Notices and filing of the Certification of Diligent Inquiry, it is expected that Plaintiff s Motion for Entry of Final Judgment will be filed with the Court within thirty (30) days. Proof of Service of Notice to Cure Pursuant to Fair Foreclosure Act Received March 27, 2018 On February 8, 2018, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to each Fausto Salcedo, Melissa Salcedo and Aura Salcedo at the following address: 810 Center Street, Piscataway, New Jersey 08854 and Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523 and Melissa Salcedo and Aura Salcedo at 121 Foster Street, Opp, AL 36467-2001 and Aura Salcedo at 60 Columbia Street, Apartment 12B, New York, NY 1002-2732. More than ten days have passed since receipt of the notice by the debtors. 23

Certification/Affidavit of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED April 10, 2018 Certification/Affidavit of Diligent Inquiry and Accuracy of Foreclosure Documents and Factual Assertions RECEIVED July 9, 2018 Notice of Motion for Final Judgment Filed July 9, 2018 The Notice of Motion for Final Judgment is directed to Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523,Melissa Salcedo, Mr. Salcedo, Husband of Melissa Salcedo Aura Salcedo and Mr. Salcedo, Husband of Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854, SLM Financial Services at 300 Continental Drive, Floor 1, Newark, DE 19713-4322, State of New Jersey Office of Attorney General, at 25 Market Street, PO Box-080, Trenton, NJ 08625, Warren Anes Consultants LLC, C/O Silvava Spertus, RA at 154 Rockaway Road, Lebanon, NJ 08833 and Tenant at 810 Center Street, Piscataway, NJ 08854-1456. Certification in Support of Service Pursuant to R 4:64-1(D) Received July 9, 2018 On June 28, 2018, a copy of the Notice of Motion for Entry of Judgment, Certification of Amount Due and Certification of Due Diligence was mailed regular and certified mail to Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523,Melissa Salcedo, Mr. Salcedo, Husband of Melissa Salcedo Aura Salcedo and Mr. Salcedo, Husband of Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854, SLM Financial Services at 300 Continental Drive, Floor 1, Newark, DE 19713-4322, State of New Jersey Office of Attorney General, at 25 Market Street, PO Box-080, Trenton, NJ 08625, Warren Anes Consultants LLC, C/O Silvava Spertus, RA at 154 Rockaway Road, Lebanon, NJ 08833 and Tenant at 810 Center Street, Piscataway, NJ 08854-1456. 24

Certification of Service of Notice of Foreclosure Mediation Availability Pursuant to R:4:64-1(d) Received July 9, 2018 Certification sets forth a copy of the Foreclosure Mediation Documents was served with the Summons and Complaint upon Fausto Salcedo on February 15, 2017and Mr. Salcedo, Husband of Melissa Salcedo Aura Salcedo and Mr. Salcedo, Husband of Aura Salcedo on May 12, 2017. Certifications of Non-Military Service Received July 9, 2018 Fausto Salcedo, Melissa Salcedo and Aura Salcedo not in the military service. Report(s) from the Department of Defense Manpower Data Center annexed thereto. Due to lack of a social security number, plaintiff cannot determine whether Mr. Salcedo, Husband of Melissa Salcedo and Mr. Salcedo, Husband of Aura Salcedo is in the military service. Proof of Service of Notice to Cure Pursuant to Fair Foreclosure Act Received July 9, 2018 On February 8, 2018, a Notice to Cure pursuant to the Fair Foreclosure Act was mailed by regular and certified mail to each Fausto Salcedo, Melissa Salcedo and Aura Salcedo at the following address: 810 Center Street, Piscataway, New Jersey 08854 and Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523 and Melissa Salcedo and Aura Salcedo at 121 Foster Street, Opp, AL 36467-2001 and Aura Salcedo at 60 Columbia Street, Apartment 12B, New York, NY 1002-2732. More than ten days have passed since receipt of the notice by the debtors. Proof of Mailing RECEIVED July 9, 2018 On July 7, 2017, a copy of the filed default was mailed to each of the defendants at the addresses where they were served with process. 25

Certification/Affidavit of Costs/Search Fees RECEIVED July 9, 2018 Total fees requested $635.88. Certification/Affidavit of Amount Due RECEIVED July 9, 2018 Certification/Affidavit by a representative of the plaintiff sets forth that there is due the sum of $209,406.30 on its mortgage together with interest to grow due thereon from May 30, 2018. (See copy annexed hereto.) Final Judgment Filed August 6, 2018 (See copy annexed hereto.) Plaintiff s Costs $3,179.94. Writ of Execution issued August 6, 2018 (Writ not as yet returned to Court.) Proof of Mailing RECEIVED August 20, 2018 On August 17, 2018 a copy of the filed Final Judgment was mailed to Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523 and 810 Center Street, Piscataway, NJ 08854-1456, Melissa Salcedo, Mr. Salcedo, Husband of Melissa Salcedo Aura Salcedo and Mr. Salcedo, Husband of Aura Salcedo at 810 26

Center Street, Piscataway, New Jersey 08854, SLM Financial Services at 300 Continental Drive, Floor 1, Newark, DE 19713-4322, State of New Jersey Office of Attorney General, at 25 Market Street, PO Box-080, Trenton, NJ 08625, Warren Anes Consultants LLC, C/O Silvava Spertus, RA at 154 Rockaway Road, Lebanon, NJ 08833 and Melissa Salcedo, Pro Se at 810 Center Street, Piscataway, NJ 08854-1456. Certification/Affidavit of Mailing RECEIVED August 23, 2018 On August 21, 2018, a Notice of Sheriff's Sale was mailed by regular and certified mail to Fausto Salcedo at 1165 US Highway 22, Apartment 69, North Plainfield, NJ 07060-3523 and 810 Center Street, Piscataway, NJ 08854-1456, Melissa Salcedo and Aura Salcedo at 810 Center Street, Piscataway, New Jersey 08854 and 437 Mclendon Avenue, Andalusia, AL 36420-3623 and State of New Jersey Office of Attorney General, at 25 Market Street, PO Box-080, Trenton, NJ 08625. LAST ENTRY 27

THIS CHANCERY ABSTRACT IS CERTIFIED TO DATA TRACE AND LENDERLIVE 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 28

SWC-F-002645-11 01/25/2017 1:53:18 PM Pg 1 of 13 Trans ID: CHC201775310 190011 PHELAN HALLINAN DIAMOND & JONES, PC Shirley E. Pimm, Esq. ID No. 018161977 400 Fellowship Road Suite 100 Mt. Laurel, NJ 08054 856-813-5500 Attorney for Plaintiff TRENT BRIDGE ASSET HOLDING TRUST C/O U.S. BANK TRUST NATIONAL ASSOCIATION PLAINTIFF Vs. FAUSTO SALCEDO; MELISSA SALCEDO; MR. SALCEDO, HUSBAND OF MELISSA SALCEDO; AURA SALCEDO; MR. SALCEDO, HUSBAND OF AURA SALCEDO; SLM FINANCIAL SERVICES; STATE OF NEW JERSEY; WARREN ANES CONSULTANTS LLC DEFENDANT(S) SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION MIDDLESEX COUNTY DOCKET NO: F-002645-11 CIVIL ACTION THIRD AMENDED FORECLOSURE COMPLAINT TO JOIN ADDITIONAL DEFENDANTS; TO REFORMAT COMPLAINT; TO ADD ASSIGNMENT OF MORTGAGE; TO UPDATE PLAINTIFF ADDRESS; TO ADD AKA TRENT BRIDGE ASSET HOLDING TRUST C/O U.S. BANK TRUST NATIONAL ASSOCIATION, c/o ROUNDPOINT MORTGAGE SERVICING CORPORATION: 5016 PARKWAY PLAZA BLVD., SUITE 200, CHARLOTTE, NC 28217 by way of Third Amended Complaint says: FIRST COUNT 1. On June 5, 2002, MELISSA SALCEDO and AURA SALCEDO, executed to COLUMBIA BANK, an obligation (NOTE), to secure the sum of $133,000.00, payable on July 1, 2032, with the initial rate of interest of 7.25 % per annum, payable by payments of $907.30-1 -

SWC-F-002645-11 01/25/2017 1:53:18 PM Pg 13 of 13 Trans ID: CHC201775310 CERTIFICATION I certify that the matter in controversy is not the subject of any other court action or arbitration proceeding, now pending or contemplated, and that no other parties should be joined in this action. Phelan Hallinan Diamond & Jones, PC /s/ Shirley E. Pimm Shirley E. Pimm, Esq. Attorney for Plaintiff Dated: October 4, 2016

SWC-F-002645-11 03/24/2017 2:39:06 AM Pg 1 of 7 Trans ID: CHC2017250356

SWC-F-002645-11 05/12/2017 7:17:46 PM Pg 1 of 20 Trans ID: CHC2017399762

SWC-F-002645-11 05/12/2017 7:17:46 PM Pg 2 of 20 Trans ID: CHC2017399762

SWC-F-002645-11 05/12/2017 7:17:46 PM Pg 20 of 20 Trans ID: CHC2017399762 Date Produced: 04/10/2017 PHELAN, HALLINAN, & SCHMIEG: The following is the delivery information for Certified Mail /RRE item number 9214 8969 0055 0807 0359 95. Our records indicate that this item was delivered on 04/04/2017 at 02:30 p.m. in LEBANON, NJ 08833. The scanned image of the recipient information is provided below. Signature of Recipient : Address of Recipient : Thank you for selecting the Postal Service for your mailing needs. If you require additional assistance, please contact your local post office or Postal Service representative. Sincerely, United States Postal Service The customer reference number shown below is not validated or endorsed by the United States Postal Service. It is solely for customer use. Customer Reference Number: 859080

SWC-F-002645-11 05/12/2017 7:17:46 PM Pg 3 of 20 Trans ID: CHC2017399762

SWC-F-002645-11 05/12/2017 7:17:46 PM Pg 4 of 20 Trans ID: CHC2017399762

SWC-F-002645-11 05/12/2017 7:17:46 PM Pg 10 of 20 Trans ID: CHC2017399762 Date Produced: 02/06/2017 PHELAN, HALLINAN, & SCHMIEG: The following is the delivery information for Certified Mail /RRE item number 9214 8969 0055 0806 6889 25. Our records indicate that this item was delivered on 01/30/2017 at 11:58 a.m. in NEWARK, DE 19713. The scanned image of the recipient information is provided below. Signature of Recipient : Address of Recipient : Thank you for selecting the Postal Service for your mailing needs. If you require additional assistance, please contact your local post office or Postal Service representative. Sincerely, United States Postal Service The customer reference number shown below is not validated or endorsed by the United States Postal Service. It is solely for customer use. Customer Reference Number: 824303

SWC-F-002645-11 05/30/2017 4:10:30 PM Pg 1 of 97 Trans ID: CHC2017437237

SWC-F-002645-11 05/30/2017 4:10:30 PM Pg 2 of 97 Trans ID: CHC2017437237

SWC-F-002645-11 05/30/2017 4:10:30 PM Pg 3 of 97 Trans ID: CHC2017437237

SWC-F-002645-11 05/30/2017 4:10:30 PM Pg 7 of 97 Trans ID: CHC2017437237

SWC-F-002645-11 05/30/2017 4:10:30 PM Pg 8 of 97 Trans ID: CHC2017437237

SWC-F-002645-11 05/30/2017 4:10:30 PM Pg 9 of 97 Trans ID: CHC2017437237

SWC-F-002645-11 05/30/2017 4:10:30 PM Pg 10 of 97 Trans ID: CHC2017437237

SWC-F-002645-11 05/30/2017 4:10:30 PM Pg 41 of 97 Trans ID: CHC2017437237

SWC-F-002645-11 05/30/2017 4:10:30 PM Pg 42 of 97 Trans ID: CHC2017437237

SWC-F-002645-11 07/09/2018 9:31:59 AM Pg 1 of 5 Trans ID: CHC2018393938

SWC-F-002645-11 07/09/2018 9:31:59 AM Pg 2 of 5 Trans ID: CHC2018393938

SWC-F-002645-11 07/09/2018 9:31:59 AM Pg 3 of 5 Trans ID: CHC2018393938

SWC-F-002645-11 07/09/2018 9:31:59 AM Pg 4 of 5 Trans ID: CHC2018393938

SWC-F-002645-11 07/09/2018 9:31:59 AM Pg 5 of 5 Trans ID: CHC2018393938

SWC-F-002645-11 F 07/09/2018 08/06/2018 9:31:59 AM Pg Pg 1 of 1 3 of Trans 3 Trans ID: ID: CHC2018445208 CHC2018393938 681261 PHELAN HALLINAN DIAMOND & JONES, PC 400 Fellowship Road Suite 100 Mt. Laurel, NJ 08054 856-813-5500 Attorney for Plaintiff CARISBROOK ASSET HOLDING TRUST PLAINTIFF FAUSTO SALCEDO, ET AL. DEFENDANT (S) SUPERIOR COURT OF NEW JERSEY CHANCERY DIVISION MIDDLESEX COUNTY DOCKET NO: F-002645-11 CIVIL ACTION FINAL JUDGMENT This matter having been opened to the Court by Phelan Hallinan Diamond & Jones, PC attorney s for plaintiff, and it appearing that service of the Summons and Complaint has/have been made upon the defendants, in accordance with the Rules of this Court and default having been entered against all non-answering defendants; and it appearing that the Summons Notice and Complaint (Amendment if any) have been duly issued and returned served upon the following defendant, MELISSA SALCEDO, who has filed an answer, which does not dispute the priority or validity of the plaintiff's mortgage: and the priority which cannot be determined at this time; and it appearing from the plaintiff's certification filed in the within matter that the plaintiff has made an investigation but is unable to determine whether the defaulting defendant(s) MR. SALCEDO, HUSBAND OF MELISSA SALCEDO, MR. SALCEDO, HUSBAND OF AURA SALCEDO, is/are in the military service and good reason appearing that the judgment applied for should be granted at this time and that the judgment should be entered without the filing of a Servicemembers Civil Relief Act bond; and plaintiff s obligation, Mortgage and assignment of Mortgage having been presented and marked as exhibits by the Court, and proof

SWC-F-002645-11 F 07/09/2018 08/06/2018 9:31:59 AM Pg Pg 2 of 2 3 of Trans 3 Trans ID: ID: CHC2018445208 CHC2018393938 having been submitted of the amount due on the plaintiff s Mortgage and sufficient cause appearing: It is on this 6 th day of August 20, 18 ORDERED and ADJUDGED that the plaintiff is entitled to have the sum of $209,406.30 together with interest at the Contract rate of 7.25% on $141,744.62 being the principal sum in default including advances from May 31, 2018 to August 6, 2018 and lawful interest thereafter on the total sum due to plaintiff together with costs of this suit to be taxed including counsel fee of $ 2,244.06 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: FAUSTO SALCEDO, MELISSA SALCEDO, MR. SALCEDO, HUSBAND OF MELISSA SALCEDO, AURA SALCEDO and MR. SALCEDO, HUSBAND OF AURA SALCEDO 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, CARISBROOK ASSET HOLDING TRUST, in the sum of $209,406.30 together with contract and 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, as described in the Complaint, 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

SWC-F-002645-11 F 07/09/2018 08/06/2018 9:31:59 AM Pg Pg 3 of 3 3 of Trans 3 Trans ID: ID: CHC2018445208 CHC2018393938 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. This judgment shall not affect the right of any person protected by the provisions of the New Jersey Tenant Anti-Eviction Statute (NJSA 2A: 18-61.1 et seq.) or rights afforded by the Servicemembers Civil Relief Act, 50 U.S.C. App. 501 et seq. or N.J.S.A. 38:23C-4. /s/ Arthur Bergman, J.S.C. Hon. Arthur Bergman, J.S.C. Respectfully Recommended R. 1:34-6 OFFICE OF FORECLOSURE