IN RE: DAVID J. BOYKIN SHARON E. BOYKIN
Case No.: 25-13042 SLM
UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY
November 13, 2025
STACEY L. MEISEL
Marie-Ann Greenberg MAG-1284, Chapter 13 Standing Trustee, 30 TWO BRIDGES ROAD, SUITE 330, FAIRFIELD, NJ 07004-1550, 973-227-2840. Hearing Date: 11/12/2025.
Order Filed on November 13, 2025 by Clerk, U.S. Bankruptcy Court District of New Jersey
ORDER CONFIRMING PLAN
The relief set forth on the following pages, numbered 2 through 2 is hereby ORDERED.
DATED: November 13, 2025
Honorable Stacey L. Meisel
United States Bankruptcy Judge
- ORDERED, that the plan of the above named Debtor dated 10/1/2025, or as amended at the confirmation hearing is hereby confirmed. The Standing Trustee shall make payments in accordance with
11 U.S.C. § 1326 with funds received from the Debtor; and it is further - ORDERED, that to the extent that the Debtor‘s plan contains motions to avoid judicial liens under
11 U.S.C. Section 522(f) and/or to avoid liens and reclassify claims in whole or in part, such motions are hereby granted, except as specified herein: - ORDERED, that commencing 4/1/2025, the Debtor shall pay the Standing Trustee
- the sum of $510.00 for a period of 7 month(s), and then
- the sum of $3,935.00 for a period of 26 month(s), and then
- the sum of $4,363.00 for a period of 27 month(s), which payments shall include commission and expenses of the Standing Trustee in accordance with
28 U.S.C. § 586 . The unsecured creditors shall receive on a pro rata basis, the balance remaining from the payments set forth in this paragraph, after payment of all administrative, priority & secured claims (i.e., Pot Plan); and it is further
- ORDERED, that the Debtor‘s attorney is allowed a fee of $4,750.00. The unpaid balance of the allowed fee in the amount of $2,950.00 shall be paid to said attorney through the Chapter 13 plan by the Standing Trustee; and it is further
- ORDERED, that should the Debtor fail to make plan payments for a period of more than 30 days, the Standing Trustee may file with the Court and serve upon the Debtor and Debtor‘s Counsel, a Certification of Non-receipt of Payment and request that the Debtors case be dismissed. The Debtor shall have fourteen (14) days from the date of the filing of the Certification to file with the Court and serve upon the Trustee a written objection to such Certification; and it is further
- ORDERED, that upon completion of the plan, affected secured creditors shall take all steps necessary to remove of record any lien or portion of any lien discharged; and it is further
- ORDERED, that upon expiration of the Deadline to File a Proof of Claim, the Chapter 13 Standing Trustee may submit an Amended Order Confirming Plan upon notice to the Debtor, Debtor‘s attorney and any other party filing a Notice of Appearance.
In re: David J. Boykin Sharon E. Boykin Debtors
Case No. 25-13042-SLM Chapter 13
CERTIFICATE OF NOTICE
District/off: 0312-2 User: admin Page 1 of 1 Date Rcvd: Nov 13, 2025 Form ID: pdf903 Total Noticed: 1
Notice by first class mail was sent to the following persons/entities by the Bankruptcy Noticing Center on Nov 15, 2025:
| Recip ID | Recipient Name and Address |
|---|---|
| db/jdb | David J. Boykin, Sharon E. Boykin, 1451 Whitewood Ct, Plainfield, NJ 07002-2108 |
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: Nov 15, 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 November 13, 2025 at the address(es) listed below:
| Name | Email Address |
|---|---|
| Denise E. Carlon | on behalf of Creditor DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR MERRILL LYNCH MORTGAGE INVESTORS TRUST MORTGAGE LOAN ASSET-BACKED CERTIFICATES, SERIES 2007-MLN1 dcarlon@kmllawgroup.com, bkgroup@kmllawgroup.com |
| Donald C. Goins | on behalf of Debtor David J. Boykin dcgoins1@gmail.com goins.donaldc.b129630@notify.bestcase.com;Goins.DanielC.B129630@notify.bestcase.com |
| Donald C. Goins | on behalf of Joint Debtor Sharon E. Boykin dcgoins1@gmail.com goins.donaldc.b129630@notify.bestcase.com;Goins.DanielC.B129630@notify.bestcase.com |
| Marie-Ann Greenberg | magecf@magtrustee.com |
| U.S. Trustee | USTPRegion03.NE.ECF@usdoj.gov |
TOTAL: 5
