Case Information
*1 UNITED STATES BANKRUPTCY COURT
DISTRICT OF NEW JERSEY
Caption in Compliance with D.N.J. LBR 9004-1(b) Denise Carlon, Esquire
KML Law Group, P.C.
701 Market Street, Suite 5000 Order Filed on June 27, 2025 Philadelphia, PA 19106 by Clerk 215-627-1322 U.S. Bankruptcy Court dcarlon@kmllawgroup.com Attorneys for Secured Creditor:
U.S. Bank National Association as trustee on behalf of
the holders of the Citigroup Mortgage Loan Trust Inc. Asset-Backed Pass-Through Certificates, Series 2007-6 Case No.: 25-10182-CMG
In Re:
Ann W. Chan aka Ann Wan Wah Chan, aka Ann Chan Hearing Date: 6/11/2025 @ 9:00 a.m.
Judge: Christine M. Gravelle ORDER CURING POST-PETITION ARREARS & RESOLVING MOTION FOR The relief set forth on the following pages, numbered two (2) through two (2) is hereby ORDERED.
DATED: June 27, 2025
(Page 2)
Debtor: Ann W. Chan aka Ann Wan Wah Chan, aka Ann Chan
Case No: 25-10182 CMG
Caption of Order: ORDER CURING POST-PETITION ARREARS AND RESOLVING MOTION FOR _________________________________________________________________________________
This matter having been brought before the Court by KML Law Group, P.C., attorneys for Secured Creditor, U.S. Bank National Association as trustee on behalf of the holders of the Citigroup Mortgage Loan Trust Inc. Asset-Backed Pass-Through Certificates, Series 2007-6, Denise Carlon appearing, upon a motion to vacate the automatic stay as to real property located at 47 Lori Street, Monroe, NJ, 08831, and it appearing that notice of said motion was properly served upon all parties concerned, and this Court having considered the representations of attorneys for Secured Creditor and Daniel E. Straffi, Esquire, attorney for Debtor, and for good cause having been shown
It is ORDERED, ADJUDGED and DECREED that as of June 11, 2025, Debtor is in arrears outside of the Chapter 13 Plan to Secured Creditor for payments due February 2025 through June 2025 for a total post- petition default of $22,933.14 (4 @ $4,577.76; 1 @ $4,622.10)
It is further ORDERED, ADJUDGED and DECREED that the balance of the arrears in the amount of $22,933.14 shall be added to the affidavit of amount due and paid through Debtors ’ Chapter 13 plan; and
It is further ORDERED, ADJUDGED and DECREED that regular mortgage payments are to resume July 1, 2025, directly to Secured Creditor, (Note: the amount of the monthly mortgage payment is subject to change according to the terms of the note and mortgage); and
It is further ORDERED, ADJUDGED and DECREED that for the Duration of Debtors ’ Chapter 13 bankruptcy proceeding, if any of the cure payments or regular monthly mortgage payments are not made within thirty (30) days of the date said payment is due, Secured Creditor may obtain an Order Vacating Automatic Stay as to Real Property by submitting a Certification of Default to the Court indicating such payment is more than thirty days late, and Debtors shall have fourteen days to respond; and
It is further ORDERED, ADJUDGED and DECREED that a copy of any such application, supporting certification, and proposed Order must be served on the Trustee, Debtors, and Debtors ’ counsel at the time of submission to the Court; and
It is further ORDERED, ADJUDGED and DECREED that Secured Creditor is hereby awarded reimbursement of fees and costs in the sum of $350.00 for attorneys’ fees and $1 99.00 for filing fees, totaling $549 .00, which is to be paid through Debtors’ Chapter 13 plan; and
It is further ORDERED, ADJUDGED and DECREED that Secured Creditor’s Motion for Relief is hereby resolved.
United States Bankruptcy Court In re: Case No. 25-10182-CMG Ann W. Chan Chapter 13
CERTIFICATE OF NOTICE The following symbols are used throughout this certificate: Symbol Definition
+ Addresses marked '+' were corrected by inserting the ZIP, adding the last four digits to complete the zip +4, or replacing an incorrect ZIP. USPS regulations require that automation-compatible mail display the correct ZIP. Notice by first class mail was sent to the following persons/entities by the Bankruptcy Noticing Center on Jun 29, 2025: Recip ID Recipient Name and Address db + Ann W. Chan, 47 Lori Street, Monroe Township, NJ 08831-8644
Notice by electronic transmission was sent to the following persons/entities by the Bankruptcy Noticing Center. Electronic transmission includes sending notices via email (Email/text and Email/PDF), and electronic data interchange (EDI).
NONE
BYPASSED RECIPIENTS The following addresses were not sent this bankruptcy notice due to an undeliverable address, *duplicate of an address listed above, *P duplicate of a preferred address, or ## out of date forwarding orders with USPS. NONE
NOTICE CERTIFICATION
I, Gustava Winters, declare under the penalty of perjury that I have sent the attached document to the above listed entities in the manner shown, and prepared the Certificate of Notice and that it is true and correct to the best of my information and belief.
Meeting of Creditor Notices only (Official Form 309): Pursuant to Fed .R. Bank. P.2002(a)(1), a notice containing the complete Social Security Number (SSN) of the debtor(s) was furnished to all parties listed. This official court copy contains the redacted SSN as required by the bankruptcy rules and the Judiciary's privacy policies.
Date: Jun 29, 2025 Signature: /s/Gustava Winters
CM/ECF NOTICE OF ELECTRONIC FILING
The following persons/entities were sent notice through the court's CM/ECF electronic mail (Email) system on June 27, 2025 at the address(es) listed below: Name Email Address
Albert Russo docs@russotrustee.com
Brian E Caine on behalf of Creditor Wilmington Savings Fund Society FSB, not in its individual capacity but solely as Certificate Trustee of Bosco Credit VI Trust Series 2012-1 bcaine@parkermccay.com, BKcourtnotices@parkermccay.com Daniel E. Straffi on behalf of Debtor Ann W. Chan bkclient@straffilaw.com g25938@notify.cincompass.com;jrdanielsb124806@notify.bestcase.com
Denise E. Carlon on behalf of Creditor U.S. Bank National Association as trustee on behalf of the holders of the Citigroup Mortgage Loan Trust Inc. Asset-Backed Pass-Through Certificates Series 2007-6 dcarlon@kmllawgroup.com, bkgroup@kmllawgroup.com Gavin Stewart on behalf of Creditor Toyota Motor Credit Corporation bk@stewartlegalgroup.com *4 U.S. Trustee USTPRegion03.NE.ECF@usdoj.gov
