Order Details File #: TAMCHA-51098 Client File #: 1845238261 Property Address:1950 Nordan Lane, Montgomery, AL 36106 Title Company Information Bay National Title 13577 Feather Sound Drive, Ste 250 Clearwater, FL 33762 Phone: 727-331-8506 Assigned Coordinator Details Escrow Officer: Email: closings@bntc.com Title Officer: Email: curative@bntc.com Grade: E Item 1 3A,B 3C,D,E FC deed Not Recorded Unreleased Mortgages Unreleased Judgments Curative Items: Description 5 Right of Redemption-1 year from date of Sale Non Curative Items: Item 4 Taxes Due Description
DISCLAIMER: THE TITLE INFORMATION CONTAINED HEREIN IS SUPPLIES AS A COURTESY ONLY AND IS NOT INTENDED TO SUPPLEMENT OR TO EXTEND THE COVERAGE OF THE UNDERLYING TITLE REPORT. REFERENCE SHOULD BE MADE TO THE TITLE REPORT FOR ALL QUESTIONS CONCERNING THE STATUS OF THE TITLE TO THE SUBJECT PROPERTY. BAY NATIONAL TITLE CO. ACCEPTS NO LIABILITY FOR THE INFORMATION CONTAINED HEREIN. REFERENCE SHOULD BE MADE TO THE UNDERLYING TSR FOR ALL QUESTIONS CONCERNING TITLE STATUS FOR THE PROPERTY.
SCHEDULE A PRELIMINARY REPORT Reference No: TAMCHA-51098 Effective Date: August 22, 2017 11:20AM 1. The estate or interest in the land described or referred to in this Report is an estate or interest designated as follows: FEE SIMPLE 2. Title to the estate or interest in the land described or referred to in this Report is, at the effective date hereof, vested in: Chandra George, unmarried woman 3.. The land referred to in this Report is in the State of Alabama, County of Montgomery and described as follows: The land referred to herein below is situated in the County of Montgomery, State of Alabama, and is described as follows: Lot 9, Block 3, according to the Map of Green Acres, Plat No 3, as the same appears of record in the Office of the Judge of Probate of Montgomery County, Alabama, in Plat Book 20, Page 186. Parcel ID/Folio: 10 07 26 2 003 007.000 Commonly known as: 1950 Nordan Lane, Montgomery, AL 36106
SCHEDULE B-I PRELIMINARY REPORT Requirements 1. Foreclosure Deed or Deed-in-Lieu of Foreclosure to be issued conveying the subject property to JPMorgan Chase Bank, National Association. In the event that JPMorgan Chase Bank, National Association, is not the successful bidder or Deed-in-Lieu recipient, Company requires a Quit-Claim Deed from the successful bidder or Deed-in-Lieu recipient to JPMorgan Chase Bank, National Association, or in the alternative, Furnish proof, satisfactory to the Company, of the authority of JPMorgan Chase Bank, National Association, to execute the conveyance to be insured on behalf of the successful bidder or Deed-in-Lieu recipient by Power of Attorney or Servicing Agreement. A copy of said authority should be retained in the file. 2. Warranty Deed or Special Warranty Deed to be executed by the duly authorized representative of JPMorgan Chase Bank, National Association to Proposed Insured Owner(s), conveying the property as described in Schedule A of this Commitment. In the event the conveyance of title to the proposed insured is to be made by any entity other than the foregoing named Grantor or is to be made through use of any other deed format other than a Warranty Deed or Special Warranty Deed as herein required or the deed contains an exception for any Code Enforcement Lien(s), Company must be notified and thereupon this Commitment will be revised to require the release of the land described in Schedule A from any crossattaching Code Enforcement Liens attaching to said land. 3. The company requires evidence of successful completion of proper foreclosure proceedings filed by JPMorgan Chase Bank, National Association, to eliminate the interest of the following: A. Company requires evidence of satisfaction or release of a mortgage from Chandra George, an unmarried woman as her sole and separate property (borrower) dated May 25, 2005 and recorded on May 31, 2005 in (book) 3103 (page) 310, of the official property records of Montgomery County, Alabama in the amount of $116,471.00 and in favor of MERS as nominee for NBank, N.A. (lender). Last assigned to Chase Home Finance, LLC by instrument recorded in (book) 3984 (page) 329. B. Company requires evidence of satisfaction or release of a Mortgage from Chandra George, an unmarried woman (borrower) dated September 29, 2016 and recorded on October 25, 2016 in (book) 4891 (page) 989, of the official property records of Montgomery County, Alabama in the amount of $32,584.00 and in favor of U.S. Department of Housing and Urban Development (lender) C. Company requires evidence of satisfaction or release of a Judgment filed by Check Care Systems, Inc. and recorded on October 1, 2007 in (book) 3638 (page) 753, of the official property records of Montgomery County, Alabama against Chandra D. George in the amount of $222.58. D. Company requires evidence of satisfaction or release of a Judgment filed by Alabama Power Company and recorded on February 13, 2008 in (book) 3710 (page) 0101, of the official property records of Montgomery County, Alabama against Chandra D. George in the amount of $2,165.31. E. Company requires evidence of satisfaction or release of a Judgment filed by Alabama Power Company and recorded on March 31, 2009 in (book) 3874 (page) 212, of the official property records of Montgomery County, Alabama against Chandra D. George in the amount of $2,298.42.
4. Proof of payment, satisfactory to the Company, of taxes for the year 2017 in the gross amount of $425.98 under Tax Folio Number: 10 07 26 2 003 007.000. NOTE: This commitment is subject to review of a tax statement or report prior to closing. Upon review of the tax statement or report, the Company reserves the right to make additional requirements and/or exceptions based on the findings. 5. Expiration of Right of Redemption pursuant to Alabama Code Sec. 6-5-247 and 6-5-248, et seq., or proof of forfeiture or voluntary release thereof by all parties entitled to exercise said right including junior lien holders. NOTE: Expires one year from date of sale, said Date of Sale being: has not occurred as of commitment effective date. 6. Proof that sufficient funds have been collected to comply with CPL/IPL regulations.
SCHEDULE B-II PRELIMINARY REPORT Exceptions Schedule B will contain exceptions to the following matters unless the same are disposed of to the satisfaction of the Company: 1. Expiration of Right of Redemption pursuant to Alabama Code Sec. 6-5-247 and 6-5-248, et seq., or proof of forfeiture or voluntary release thereof by all parties entitled to exercise said right including junior lien holders. NOTE: Expires one year from date of sale, said Date of Sale being: has not occurred as of commitment effective date. 2. Any restrictions, covenants, conditions, easements, rights, interests, claims and/or other matters as contained on the Plat of Map of Green Acres, Plat No 3, recorded in Plat Book 20, Page 186, of the Public Records of Montgomery County, Alabama.
Deed Type: Quit Claim Deed Grantors: Lillian Luke, a single person Grantees: Lillian Luke Dated: November 30, 2001 Recorded Date: February 21, 2002 Book: 2374 Page: 446 First American Title Insurance Company CHAIN OF TITLE Deed Type: Warranty Deed Grantors: Rodgerick Frazier and Lennette Frazier, jointly as husband and wife Grantees: Lillian Luke, an unmarried person and Samuel Price, an un-married person, jointly with right of survivorship Dated: November 15, 2000 Recorded Date: January 22, 2001 Book: 2191 Page: 119 Deed Type: Deed Grantors: Department of Veterans Affairs, Washington, D.C. Grantees: Rodgerick Frazer, an unmarred man and Lennette Frazier, an unmarred woman, as tenants and such tenancy in with right of survivorship Dated: December 8, 1995 Recorded Date: December 8, 1995 Book: 1618 Page: 657 Deed Type: Deed Grantors: Chemical Mortgage Company Grantees: Secretary of Veterans Affairs Dated: September 11, 1995 Recorded Date: October 10, 1995 Book: 1601 Page: 822 Deed Type: Mortgage Foreclosure Deed Grantors: Benjamin McCullum Green, Jr., and Spouse Linda M. Green, did, on to-wit, April 29, 1993 execute a Mortgage to Colonial Mortgage Company Grantees: Chemical Mortgage Company Dated: September 11, 1995 Recorded Date: September 15, 1995 Book: 1596 Page: 345 Deed Type: Warranty Deed Grantors: Brannon Killebrew and Jean Killebrew, husband and wife Grantees: Benjamin McCullum Green, Jr., and Linda M. Green, husband and wife Dated: April 29, 1993 Recorded Date: April 30, 1993 Book: 1343 Page: 79
Deed Type: Warranty Deed Grantors: David J. Zook and Teresa A. Zook, husband and wife Grantees: Brannon Killebrew and Jean Killebrew, as joint tenants with right of survivorship Dated: April 1, 1987 Recorded Date: April 3, 1987 Book: 868 Page: 182 Deed Type: Warranty Deed Grantors: Carol Anne Toms, a single person Grantees: David J. Zook and Teresa A. Zook, for and during their joint lives and upon the death of either of them, then to the survivor of them in fee simple, together with every contingent remainder and right of reversion Dated: March 26, 1986 Recorded Date: April 9, 1986 Book: 785 Page: 339 TAX INFORMATION Tax Year: 2017 Tax Type: County Tax ID #: 10 07 26 2 003 007.0000 Taxing Entity: Montgomery County Revenue Commissioner First Installment: $425.98 First Installment Status: Due First Installment Due/Paid Date: November 30, 2017