Case Information
*1 UNITED STATES BANKRUPTCY COURT
DISTRICT OF NEW JERSEY
CAPTION IN COMPLIANCE WITH D.N.J. LBR
9004-2(C)
LAW OFFICE OF EDWARD HANRATTY Order Filed on May 15, 2025 EDWARD HANRATTY, ESQ. by Clerk U.S. Bankruptcy Court 57 W. MAIN STREET, SUITE 2D FREEHOLD NJ 07728 (732) 866-6655
IN RE:
CHRISTOPHER M. JANKOSKI
CASE NO.: 24-16538 HEARING DATE: JUDGE: MBK ORDER GRANTING SUPPLEMENTAL CHAPTER 13 FEES The relief set forth on the following page is hereby ORDERED .
DATED: May 15, 2025
The applicant having certified that legal work supplemental to basic Chapter 13 services has been rendered, and no objections having been raised, it is:
ORDERED that Edward Hanratty , the applicant, is allowed a fee of $ 4,000.00 for services rendered and expenses in the amount of for a total of $4,000.00 . The allowance shall be payable: $00.00
____ through the Chapter 13 plan as an administrative priority. _ X _ outside the plan via the debtors initial retainer. FURTHER ORDERED that Edward Hanratty , the applicant, is allowed a fee of $10,176.33 for services rendered and expenses in the amount of $823.67 for a total of $11,000.00 The allowance shall be payable:
_X_ through the Chapter 13 plan as an administrative priority. ____ outside the plan.
United States Bankruptcy Court In re: Case No. 24-16538-MBK Christopher Michael Jankoski Chapter 13
Debtor
CERTIFICATE OF NOTICE District/off: 0312-3 User: admin Page 1 of 1 Date Rcvd: May 15, 2025 Form ID: pdf903 Total Noticed: 1 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 May 17, 2025: Recip ID Recipient Name and Address db + Christopher Michael Jankoski, 22 Kenith Way, Robbinsville, NJ 08691-3075
TOTAL: 1
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due to an undeliverable address, *duplicate of an address listed above, *P duplicate of a preferred address, or ## out of date forwarding orders with USPS.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: May 17, 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 May 15, 2025 at the address(es) listed below: Name Email Address
Albert Russo docs@russotrustee.com
Denise E. Carlon on behalf of Creditor Rocket Mortgage LLC f/k/a Quicken Loans, LLC f/k/a Quicken Loans Inc. dcarlon@kmllawgroup.com, bkgroup@kmllawgroup.com Edward Hanratty on behalf of Debtor Christopher Michael Jankoski thanratty@centralnewjerseybankruptcylawyer.com aaguirre@centralnewjerseybankruptcylawyer.com U.S. Trustee USTPRegion03.NE.ECF@usdoj.gov
TOTAL: 4
