NOTICE OF MORTGAGEE'S SALE OF REAL ESTATE
By virtue and in execution of the Power of Sale contained in a certain mortgage given by Amy Berube to Mortgage Electronic Registration Systems, Inc. as nominee for Crescent Mortgage Company, Its Successors and Assigns dated September 10, 2007, recorded at the Bristol County (Southern District) Registry of Deeds in Book 8792, Page 256 as affected by confirmatory mortgage dated September 10, 2007 and recorded on April 16, 2014 in Book 11054, Page 230 and further affected by loan modification agreement dated July 18, 2012 and recorded on July 30, 2012 in Book 10466 Page 175 and further affected by a loan modification agreement dated June 3, 2016, and recorded on July 5, 2016, in Book 11740, Page 339; said mortgage was then assigned to JPMorgan Chase Bank, National Association by virtue of an assignment dated March 31, 2012, and recorded in Book 10355, Page 37; said mortgage was then assigned to Nationstar Mortgage, LLC by virtue of an assignment dated March 12, 2015, and recorded in Book 11330, Page 75; said mortgage was then assigned to Select Portfolio Servicing, Inc. by virtue of an assignment dated November 30, 2018, and recorded in Book 12648, Page 74; of which mortgage the undersigned is the present holder for breach of conditions of said mortgage and for the purpose of foreclosing the same will be sold at PUBLIC AUCTION at 11:00 AM on April 23, 2026, on the mortgaged premises. This property has the address of 40 Holly Tree Lane, New Bedford, MA 02745. The entire mortgaged premises, all and singular, the premises as described in said mortgage:
The land in New Bedford, together with the buildings thereon, bounded and described as follows:
PARCEL ONE: Beginning at a point in the southerly line of Holly Tree Lane, as shown on a Plan of land hereinafter mentioned, said point being the northwest corner of Lot No. 81, as shown on said plan; thence, Westerly in said southerly line of Holly Tree Lane seventy-one and 11/100 (71.11) feet, more or less, to the point of an arc; thence, Westerly and southerly in an arc having a radius of ten (10) feet for a distance of fifteen and 99/100 (15.99) feet, more or less, to a point in the easterly line of Hillcrest Street, as shown on said plan; thence, Southerly in said easterly line of Hillcrest Street eighty-nine and 75/100 (89.75) feet, more or less; thence, Easterly seventy-eight and 61/100 (78.61) feet, more or less, to the southwest corner of said Lot No. 81, as shown on said Plan, and thence, Northerly in the westerly line of said Lot No. 81 one hundred (100) feet, more or less, to the point of beginning. Containing seven thousand nine hundred eighty (7,980) square feet, more or less, and being Lot No. 80 as shown on Plan showing Subdivision of land, Pine Hill Acres, north New Bedford, Massachusetts dated August 2, 1962, drawn by Tibbets Engineering Corp., and recorded in Bristol County, S.D. Registry of Deeds, Plan Book 63, Page 6. Being the same premises conveyed in deed dated March 26, 1963 recorded in the Bristol County Southern District Registry of Deeds in Book 1401, Page 341.
PARCEL TWO: Beginning at a point in the southerly line of Holly Tree Lane distant easterly therein eighty-one and 40/100 (81.40) feet, more or less, from the easterly line of Hillcrest Road thence, Southerly making an angle of 95 degrees 42' 38" in the west with the previously mentioned line a distance of one hundred and 50/100 (100.50) feet, more or less, to a point in the northerly line of land now or formerly belonging to D.J. Realty Corp; thence, Westerly in said northerly line of land now or formerly belonging to D.J. Realty Corp. a distance of ten (10) feet, more or less, to a point, said point being the southeast corner of land now or formerly belonging to Howard N. and Margaret Lord; thence, Northerly by land of said Howard N. and Margret Lord, a distance of one hundred (100) feet, more or less, to a point in the southerly line of Holly Tree Lane, said point being the point of beginning. Containing five hundred square feet, more or less. Being designated as Parcel 81A on plan entitled "Sub-Division of Land in New Bedford, Mass. Belonging to Arthur J. Jr. & Barbara L. Savoy" dated September 5, 1964, drawn by E.J. Engineering Co., Inc., and recorded with the Bristol County S.D. Registry of Deeds in Plan Book 68, Page 41. Subject to Protective Covenants as set forth in an instrument executed by D.J. Realty Corp. dated September 17, 1962, and recorded in said Registry of Deeds, Book 1383, Page 410, and subject to an Easement to the New Bedford Gas and Edison Light Company, dated September 17, 1962 and recorded in said Registry in Book 1383, Page 328. Being the same premises conveyed in deed dated December 24, 1964 recorded in the Bristol County Southern District Registry of Deeds in Book 1470, Page 82.
Subject to and with the benefit of easements, reservation, restrictions, and taking of record, if any, insofar as the same are now in force and applicable. In the event of any typographical error set forth herein in the legal description of the premises, the description as set forth and contained in the mortgage shall control by reference. Together with all the improvements now or hereafter erected on the property and all easements, rights, appurtenances, rents, royalties, mineral, oil and gas rights and profits, water rights and stock and all fixtures now or hereafter a part of the property. All replacements and additions shall also be covered by this sale.
Terms of Sale: Said premises will be sold subject to any and all unpaid taxes and assessments, tax sales, tax titles and other municipal liens and water or sewer liens and State or County transfer fees, if any there are, and TEN THOUSAND DOLLARS ($10,000.00) in cashier's or certified check will be required to be paid by the purchaser at the time and place of the sale as a deposit and the balance in cashier's or certified check will be due in thirty (30) days, at the offices of Doonan, Graves & Longoria, LLC ("DG&L"), time being of the essence. Other terms, if any, to be announced at the sale.
Dated: February 19, 2026 Select Portfolio Servicing, Inc.
By its Attorney DOONAN, GRAVES & LONGORIA, LLC, 100 Cummings Center, Suite 303C, Beverly, MA 01915 (978) 921-2670 www.dgandl.com 56082 (BERUBE) 3/26/2026; 4/2/2026; 4/9/2026
March 26, April 2, 9 2026
LNEO0476322