History
  • No items yet
midpage
David J. Boykin
25-13042
| Bankr. D.N.J. | Nov 16, 2025
|
Check Treatment
|
Docket
Case Information

*1 UNITED STATES BANKRUPTCY COURT

DISTRICT OF NEW JERSEY

Marie-Ann Greenberg MAG-1284

Chapter 13 Standing Trustee

30 TWO BRIDGES ROAD Order Filed on November 13, 2025 SUITE 330 by Clerk, U.S. Bankruptcy Court FAIRFIELD, NJ 07004-1550 973-227-2840 IN RE: Hearing Date: 11/12/2025 DAVID J. BOYKIN

Judge: STACEY L. MEISEL The relief set forth on the following pages, numbered 2 through 2 is hereby ORDERED .

DATED: November 13, 2025

Debtor(s): DAVID J. BOYKIN

Caption of Order:

The Plan of the Debtor having been proposed to creditors, and hearing having been held on the Confirmation of such Plan, and it appearing that the applicable provisions of the Bankruptcy Code have been complied with ; and for good cause shown, it is 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(cid:146)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.

United States Bankruptcy Court In re: Case No. 25-13042-SLM David J. Boykin Chapter 13 Sharon E. Boykin

Debtors

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 07062-2108

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

Case Details

Case Name: David J. Boykin
Court Name: United States Bankruptcy Court, D. New Jersey
Date Published: Nov 16, 2025
Docket Number: 25-13042
Court Abbreviation: Bankr. D.N.J.
AI-generated responses must be verified and are not legal advice.
Your Notebook is empty. To add cases, bookmark them from your search, or select Add Cases to extract citations from a PDF or a block of text.