Sie sind auf Seite 1von 151

CASE DISMISSED 10-31-2001

2-3-1999

1-10-2002
SUBSTITUTE TRUSTEE

Elizabeth M. Repetti or Jenna B. Thomas

Page 2
2-27-2002

$66,400

BANKRUPTCY #2
Page 3
1-21-2004

Page 4
2006 D EED OF TRUST

2-6-2006

$84,150

Page 5
SATISFACTION

SWITCHED 1997 DEEDS OF TRUST

2-13-2006

$66,400
Deed of Trust
P: 2543

OMITTED
Subordinate
Deed of Trust
P: 2551

Page 6
T ERMINATION BANKRUPTCY #2

Page 7
6-08-2006

A-I-F / S UBSTITUTE TRUSTEE


Page 8
8-17-2007

No Assignment to
U.S. Bank, N.A.

Page 9
Page 2 of 2
2-6-2007
DANA CAPITAL
Deed of Trust

U.S. Bank National Association


By: Clayton Scharf
Attorney in Fact
Chase Home Finance, LLC

Page
10
HOA FORECLOSURE

Page
11
9-20-2012

$1,066

ASSIGNMENT

Filed three (3) days before HOA Foreclosure Notice


Page
12
10-1-2012

Page
13
HOA FORECLOSURE NOTICE

10-1-2012

Page
14
HOA DEED

Page
15
10-29-2012

Messick Property
Management

SUBSTITUTE TRUSTEE
Grady Ingle / Elizabeth Ells

Page
16
11-13-2012

Page
17
S UBSTITUTE T RUSTEE F ORECLOSURES

The loan assignment to HUD is made months or years before


the Substitute Trustee foreclosure
or the Homeowners Association foreclosure.

Below are two (2) examples of the HUD assignment made


years before the Substitute Trustee Deed is filed.

Note the Attorney-in-Fact appointments of Substitute Trustees


and A-I-F assignments of the Deed of Trust

Page
18
J EFFREY & S ARAH V ANCE

KINGS COURT
HOMEOWNERS ASSOCIATION, INC.

4666 Royal Gate Rd., Forsyth County

Page
19
T IMELINE

Page
20
ROD S UMMARY
Foreclosing twice on owner Jeffrey Vance three (3) years apart.
Note the same Special Proceeding Hearing number used for both foreclosures
TAXES
Dec. 2009 OMITTED

$11,569 12-27-2012
Paid by
Substitute Trustee
James McChesney
Deed #2
see
12-2009 $55,081
Substitute Trustee
B: 3098 P: 3079
Deed #1
See deed on following
page

VA LOAN Cendant Mortgage Corp. $92,800

Countrywide
$93,987
B: 3102 P: 2444
OMITTED

D/T $45,000

Assignment to LLC

Substitute Trustee

Sub Trustee Foreclose #1


$70,504
Assigned to the VA

10 months later
Withdrawal of Notice
BAC Assignments

Substitute Trustee
HOA DEED
Foreclosure #1 Page
21
FFOFORSYTH COUNTY GIS R ECORDS

Substitute Trustee Deed # 2


$55,081

Substitute Trustee
Giveback Deed

Substitute Trustee Deed # 1


$70,504

Page
22
FIRST SUBSTITUTE TRUSTEE FORECLOSURE

Substitute Trustee
Deed
#1
12-09-2009

Special Proceeding #
09 SP 2206

Same Special Proceeding


Number as below

$70,504

Page
23
SECOND SUBSTITUTE TRUSTEE FORECLOSURE

Substitute Trustee Services


Substitute Trustee
Trustee Deed #1
Deed
#2 12-09-2009

Special Proceeding #
12-27-2012
09 SP 2206
Three (3) yearssee Trustee Deed #2
later

same
Special Proceeding #
09 SP 2206

$55,081

Page
24
A NTHONY J. & T ONEE M. C RAFT

BURTON RUN SUBDIVISION OWNERS ASSOCIATION, INC.

2220 Rindle Dr., Guildford County

Property Management:
ASSOCIATION MANAGEMENT GROUP

Page
25
ROD P UBLIC RECORDS

Page
26
ASSUMED NAME

Page
27
DEED

Page
28
DEED OF TRUST

6-30-2006

$148,852

Page
29
DEED OF TRUST

Page
30
6-30-2006

SouthStar Funding, LLC


Atlanta, GA

$37,213

Page
31
HOA FORECLOSURE

11-18-2008

Association Management Group

No
Claim of Lien
date or number
Page
32
Page 2 of 2

Page
33
$1,990

Page
34
NOTICE

12-16-2008

Page
35
HOA DEED

Six (6) months later

5-4-2009

Page
36
SUBSTITUTE TRUSTEE
New Note holder

Page
37
6-24-2009

Page
38
Page
39
SUBSTITUTE TRUSTEE DEED

Page
40
12-21-2009

Page
41
Pages 2 & 3

$141,015

Page
42
C OLIN J. & T ANIKA D. H ARRIS

CARRIAGE WOODS PROPERTY OWNERS ASSOCIATION, INC.

15 Hackberry Ct., Guildford County

Property Management:
COMMUNITY ASSOCIATION MANAGEMENT

Page
43
HOA FORECLOSURE

10-21-2016

Page
44
Page
45
HOA DEED

11-18-2016

Page
46
TRIPLE FORECLOSURES

Page
47
F ELICIA A. I NGRAM

APPLE RIDGE CONDOMINIUM ASSOCIATION, INC.

521-B Mystic Dr., Guilford County

Property Management:
ASSOCIATION MANAGEMENT GROUP

Page
48
TIMELINE

Page
49
OMITTED
ASSIGNMENT
ROD S UMMARY B: 5100 P: 1696

IRWIN MORTGAGE
Deed of Trust
$44,100

CITY OF
GREENSBORO
Deed of Trust
$5,000
Assignment
Substitute Trustee
Substitute Trustee
Foreclosure

HOA Foreclosure #1

HOA Foreclosure #2

HOA DEED

Page
50
GUILFORD COUNTY GIS R ECORDS

Screenshot 10-24-2015

4-24-2015
B: 7694 P: 1634
Ryan Childrey
deed to
S4REM LLC
as Trustee of Substitute Trustee Deed
The 521B Mystic
Realty Trust WELLS FARGO
high bid
ASSIGNEDTO HUD

No record of HUD sale


to Ryan Childrey
see property tax records below

Sale History removed


replaced with
Card Image

All sales figures removed

Page
Screenshot 12-9-2016
51
PROPERTY TAX RECORDS

HOA Foreclosure #2

HOA Foreclosure #1
9 months before
HOA DEED

Page
52
DEED OF TRUST

10-15-1998

Irwin Mortgage Corp.


Trustee:
Scott Korbin

$44,100

Page
53
JUNIOR DEED OF TRUST

10-15-1998

$5,000

Page
54
ASSIGNMENT

10-25-2008

Page
55
ASSIGNMENT

Page
56
1-4-2007

HOA FORECLOSURE #1

Special Proceedings
8-23-2007

Report Date
11-8-2007

Filed
3-6-2008

HOA DEED
12-3-2008

3-6-2008

Association Management Group

Page
57
$2,709

Page
58
HOA DEED

Page
59
12-3-2008

SUBSTITUTE TRUSTEE
Page
60
11-24-2009

Page
61
Page
62
HOA FORECLOSURE #2

Ten (10) Months

Special Proceedings
10-1-2009

Report Date
7-15-2010

Filed
8-4-2010

8-4-2010

Page
63
$1,796

Page
64
Page
65
SUBSTITUTE TRUSTEE DEED

12-23-2010

Page
66
Page
67
NOTICE

12-23-2010

Page
68
HUD D EED

9-2-2011

Page
69
DEED TO LLC

4-24-2015

Page
70
R OSA C OLON & R ENE C ISNEROS

BEDFORD PARK
HOMEOWNERS ASSOCIATION INC.

413 Bedford Park Dr., Forsyth County

Property Management:
PROFESSIONAL PROPERTY MANAGEMENT

Page
71
TIMELINE

NOTE
There are two (2) properties: Bedford Park HOAs 3 foreclosures &
Deeds of Trust for Salem Woods

Page
72
ROD S UMMARY
OMITTED:

HOA Giveback
QCD #1

10-27-2008

B: 2859 P: 4295
Deed of Trust
American Home Mortgage
$157,000

HOA Foreclosure #1
HOA Foreclosure #2
HOA Foreclosure #3
Only one Notice filed
Loan Assignment
to Wells Fargo

HOA Giveback QCD #2


HOA Giveback QCD #3

Property #3
Delane Dr.

Property #2
Salem Woods
Lot 244

Property #2
Salem Woods
Lot 244

NOTE:
At the same
Pagetime as the 3 Bedford Park foreclosures,
73 a Deed of Trust for
Salem Woods, 108 Worthdale St.
FORSYTH COUNTY GIS R ECORDS

HOA Giveback QCD #3

HOA Foreclosure #3

NOTE: HOA Giveback QCD #2


Rosa Colon
is the
Taxable Owner

HOA Foreclosure #2

HOA Giveback QCD #1


OMITTED
FROM ROD SUMMARY

HOA Foreclosure #1

Page
74
Page
75
OMITTED HOA DEED #1

Page
76
MODIFICATION / HUD SUBORDINATION

Page
77
L INDA M. N UNALLY

ABBINGTON RIDGE HOMEOWNERS ASSOCIATION

5841 Wynmore Rd., Wake County

Property Management
ASSOCIA H.R.W., INC.

Page
78
TIMELINE

Page
79
ROD SUMMARY

Page
80
WAKE COUNTY GIS R ECORDS

Screenshots 1-29-2017

HOA DEED
Three (3) years after
HOA foreclosure
7-22-2014

$7,500
Page
81
DEED OF TRUST

6-27-2008

$168,136

Page
82
SUBSTITUTE TRUSTEE

2-9-2010

$168,136

Attorney-in-Fact

MARK A. BAKER

Page
83
Page
84
HOA FORECLOSURE

5-23-2011

Property Management:
H.R.W. Inc. / Associa

$2,913

Page
85

Property Management:
$2,913 H.R.W. Inc.
NOTICE OF HOA F ORECLOSURE

5-25-2011

Attorney
Jeffrey J. Goebel

Page
86
ASSIGNMENT

5-26-2011

Address:
BAC Corp
Owned Asset

Page
87
LOAN MODIFICATION

Page 1 of 3

11-4-2011

Signed & Notarized


8-30-2010
Fifteen (15) months prior to filing
_____________

Note the FILED


Request/Return To Six (6) months
below after HOA foreclosure

Original Loan Amount


$168,136

Page
88
LOAN MODIFICATION
Page 2 of 3

Page
89
11-4-2011

$198,907

Page 3 of 3

Page
90
Signed & Notarized
8-30-2010

Page
91
SUBSTITUTE TRUSTEE

3-15-2012

Page
92
Page
93
Page
94
ASSIGNMENT TO HUD

9-18-2013

No instrument #

Page
95
A-I-F S ELF-ASSIGNMENT

9-18-2013

Page
96
HOA DEED

Three (3) years after the HOA foreclosure.

7-22-2014

Page
97
ASSIGNMENT

11-21-2016

Signed & Notarized


5-9-2016

Page
98
SUBSTITUTE TRUSTEE

11-30-2016

Page
99
Page 2 of 2

Page
100
K RISTEN G. P ITTMAN
Assumed name: KRISTA PITTMAN

BROADSTONE VILLAGE HOMEOWNERS ASSOCIATION, INC.

1708 Croyton Way, Guilford County

Property Management:
ASSOCIATION MANAGEMENT GROUP

Page
101
TIMELINE

Page
102
T
ROD S UMMARY

Deed of Trust
$137,486

see
WELLS FARGO
MODIFICATION
below

Substitute Trustee

NC Finance Agency
Deed of Trust
NC Housing Finance
Agency
Subordination*
Signed & notarized
18 months prior

Substitute Trustee
HOA Foreclosure
Notice HUD Subordinate D of T
$39,823
No cross-reference

Modification

HOA DEED

NC Housing Finance Agency Subordination*


to a
WELLS FARGO DEED OF TRUST
Page for $158,776
103 same Book/Page as the MODIFICATION
GUILFORD COUNTY GIS R ECORDS

1708 Coryton Way, High Point

OMITTED

5-1-2014
HOA FORECLOSURE
$3,425
AMG
B: 7593 P: 719

2-15-2005
8-6-2014 Kristen G. Pittman
HOA Giveback QCD Original purchase
to Kristen Pittman B: 6269 P: 305

B: 7621 P: 2938

Page
104
DEED OF TRUST

Page
105
2-28-2005

$137,486

Page
106
HOA FORECLOSURE

$3,424

S.P. Hearing
February 7, 2013

18 months later:

Commissioners Deed
filed on
May 1, 2014
Page
107
HOA DEED

Page
108
HUD S UBORDINATE DEED OF TRUST

Filed 12-05-2014

B: 7656 P: 2984

Wells Fargo, Fort Mill, SC

Source of Title:
HOA DEED

Trustee: INGLE / ELLS

Wells Fargo Custom FHA HAMP Loan


Modification Agreement 10142014_258
First American Mortgage Services

Page
109
Page 2

Page
110
LOAN MODIFICATION

1-28-2015

B: 7670 P: 276

Source of Title: Original Principal: $137,486


HOA DEED
Unpaid Principal: $135,517
New Principle: $113,456
Reduced by: ($ 20,060)

FHA/VA Loan No.


is scratched out

Page
111
REDUCED BY
HUD PARTIAL CLAIM
of
$22,060

Page
112
SUBORDINATION

NORTH CAROLINA HOUSING FINANCE AGENCY

Filed on:
10-9-2015

Signed & notarized:


4-23-2014
18 months prior

B: 7749 P: 325

Page
113
Page 2 of 3

Deed of Trust
$158,776

Book & Page


of
Modification

Page
114
Page 3 of 3

Source of Title:
HOA DEED

Notary: Patricia A. Cassell

SEE CASSELL
FORECLOSURES
below

Page
115
C LARENCE J. B RYANT

RIVERDALE RIDGE HOMEOWNERS ASSOCIATION, INC.

3007 Woodbluff Dr., Guilford County

Property Management:
PRIESTLY MANAGEMENT COMPANY

Page
116
HOA FORECLOSURE

5-9-2014

$2,809

Page
117
HOA DEED

One (1) year later

5-15-2015

Page
118
SUBSTITUTE TRUSTEE DEED

1-11-2016

$105,462

Page
119
NOTICE

2-1-2016

Page
120
GUILFORD COUNTY GIS R ECORDS

Screenshot: 10-23-2015

Sales History removed and


replaced with Card Image

All sales figures


have been removed

No history of HOA foreclosure, or


Substitute Trustee Deed

Bryant purchase
Screenshot: 12-7-2016

Page
121
PROPERTY TAX PUBLIC RECORDS `

Page
122
O THER

Page
123
S TEPHANIE D UNMORE

LONG CREEK VILLAGE ASSOCIATION INC.

1624 Finwick Dr., Forsyth County

Property Management:
GALLIMORE PROPERTY MANAGEMENT

HOA DEED
Four (4) years after the HOA foreclosure

Page
124
TIMELINE

Page
125
ROD S UMMARY

Deed of Trust
$120,007
COUNTRYWIDE

Substitute
Trustees

HOA Foreclosure

Assignment
Satisfaction
D of T $33,809
NC Housing
Finance Agency
Removed from
ROD

HOA DEED
4 years later

Page
126
DEED OF TRUST

Date:
8-1-2005
B: 2588 P: 506

Lender:
Countrywide Home
Loans, Inc.

Trustee:
Trustee Services of
Carolina, LLC

Loan Amount:
$120,007

as of 12-7-2016

This document had been


REMOVED
from Forsyth County ROD records

Deed of Trust
B: 2588 P: 525
had also been removed

Page
127
$6.991

HOA FORECLOSURE
10-20-2009

HOA DEED
9-23-2013

Page
128
Stephanie Dunmore
HOA FORECLOSURE
10-20-2009

ASSIGNMENT
Countrywide to BoNY, Trustee
2-3-2012

COUNTRYWIDE
SATISFACTION
10-11-2012

HOA DEED
9-23-2013

NC Finance Agency
Deed of Trust
10-18-2013
$33,808

When Recorded Return To:

2009
Dunmores
foreclosed property

Page
129
FORSYTH COUNTY GIS R ECORDS

HOA DEED

HOA Foreclosure

Three (3) years later

Page
130
C RYSTAL D. L ITTLE

QUARTERSTONE FARM HOMEOWNERS ASSOCIATION INC.

4709 Saddlebranch Ct., Guilford County

Property Management:
PRIESTLY MANAGEMENT COMPANY

Page
131
TIMELINE

Page
132
ROD S UMMARY

Page
133
Deed of Trust
$66,482

Substitute Trustee
Judgment & Deed

Assignment
Substitute Trustee

Substitute Trustee

Sub Trustee Deed


Assign FANNIE MAE
$94,835

HOA Foreclosure

HOA DEED

Page
134
DEED OF TRUST

1-4-2008

$66,482

Page
135
HOA FORECLOSURE

6-30-2009

Page
136
Page 2 of 2

$1,888

Page
137
HOA DEED

Three (3) months later

Page
138
9-15-2009

Page
139
SUBSTITUTE TRUSTEE

Nationwide Trustee Services, Inc., Atlanta, GA

12-30-2009

Page
140
SUNTRUST MORTGAGE COMPLAINT

4-23-2010

Page
141
Page
142
Page
143
NATIONWIDE ANSWER

5-26-2010

Page
144
Page 2 of 2

Page
145
JUDGEMENT

8-4-2010

Page
146
Page
147
Page
148
ASSIGNMENT

7-22-2011

MERS, nominee for


SunTrust Mortgage Inc.
assigns to
SunTrust Mortgage Inc.

Page
149
SECOND APPOINTMENT OF NATIONWIDE

Nationwide Trustee Services, Inc., Atlanta, GA

Page
150

Das könnte Ihnen auch gefallen