Case Information
*1 (cid:3)
UNITED STATES BANKRUPTCY COURT
DISTRICT OF NEW JERSEY
Caption in Compliance with D.N.J. LBR 9004-1(b) Katelin A. Morales, Esq. Order Filed on June 11, 2025 POTTER ANDERSON & CORROON LLP by Clerk U.S. Bankruptcy Court 1313 N. Market Street, 6th Floor Wilmington, DE 19801 Main Number: (302) 984-6051
kmorales@potteranderson.com
Counsel for Elias Alper, Creditor
In Re: Chapter 13
James M. White aka James Martin White, aka Case No.: 25-11363 (ABA) Jim White
Debtor(s) ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY TO ALLOW PARTIES TO PROCEED WITH THE STATE COURT ACTION AND EXTENDING DEADLINE TO OBJECT TO DISCHARGE AND DISCHARGEABILITY
The relief set forth on the following page, numbered two (2) through (2) is hereby . DATED: June 11, 2025
THIS MATTER having come before the Court by Elias Alper (the “Movant”), by and through his counsel, upon a motion for entry of an order (i) granting relief from the automatic stay and (ii) extending the deadline to file a complaint or otherwise object to the Debtor’s discharge or the dischargeability of the Debtor’s debts, and for the reasons stated on the record at a hearing before this Court on June 10, 2025, and for good cause shown, it is hereby: that the automatic stay pursuant to section 362(a) of the Bankruptcy Code is
hereby lifted to permit the Movant to constitute or resume and prosecute to conclusion the state court action currently pending in the Superior Court of New Jersey, Law Divisions: Atlantic County, styled as Elias Alper v. Novus Properties LLC and James White , Docket No. ATL-L- 001886-24 (N.J. Super. Ct. Law Div.). (the “State Court Action”) solely with respect to those causes of action against the Debtor relating to exceptions from discharge as laid out in section 523(a) of the Bankruptcy Code. For the avoidance of doubt, the parties are free to pursue their rights and remedies within that scope in the State Court Action.
IT IS FURTHER ORDERED that the deadline for Movant to file a complaint or otherwise object to the Debtor’s discharge or the dischargeability of the Debtor’s debts pursuant to sections 523(a), 727(a), 1328 of the Bankruptcy Code is hereby extended until thirty (30) days from a final order, decree, agreement, or the like is entered into in the State Court Action.
IT IS FURTHER ORDERED that a status conference regarding this matter and the status of the State Court Action is hereby scheduled for September 9, 2025 at 10:00 a.m. Parties may submit a written status a week prior, by September 2, 2025.
2 *3 United States Bankruptcy Court In re: Case No. 25-11363-ABA James M White Chapter 13
Debtor
CERTIFICATE OF NOTICE District/off: 0312-1 User: admin Page 1 of 1 Date Rcvd: Jun 11, 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 Jun 13, 2025: Recip ID Recipient Name and Address db James M White, 9 Demarco Court, Hammonton, NJ 08037-2115
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: Jun 13, 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 11, 2025 at the address(es) listed below: Name Email Address
Andrew B Finberg courtmail@standingtrustee.com ecf.mail_9022@mg.bkdocs.us
Denise E. Carlon on behalf of Creditor Federal Home Loan Mortgage Corporation as Trustee for the benefit of the Freddie Mac Seasoned Loans Structured Transaction Trust, Series 2019-3 dcarlon@kmllawgroup.com, bkgroup@kmllawgroup.com Katelin A. Morales on behalf of Interested Party Elias Alper kmorales@potteranderson.com lhuber@potteranderson.com;mdero@potteranderson.com;bankruptcy@potteranderson.com
Richard S. Hoffman, Jr. on behalf of Debtor James M White rshoffman@hoffmandimuzio.com jvillone@hoffmandimuzio.com;hoffmanrr81909@notify.bestcase.com
U.S. Trustee USTPRegion03.NE.ECF@usdoj.gov
TOTAL: 5
