Case Information
*1 UNITED STATES BANKRUPTCY COURT
DISTRICT OF NEW JERSEY
ANDREW M. CARROLL Order Filed on May 27, 2025 427 N. Packard St by Clerk U.S. Bankruptcy Court Hammonton, NJ 08037 AMC/0842 In Re: Pagliughi, James
Adv. No.: Judge Jerrold N. Poslusny, Jr.
ORDER CONVERTING PROOF OF CLAIM FROM SECURED TO UNSECURED The relief set forth on the following pages, numbered two (2) through two (2) is hereby ORDERED . DATED: May 27, 2025
*2 ( Page 2)
Debtor: Pagliughi, James
Caption of Order: Order converting Proof of Claim from secured to unsecured
This matter having been brought before the Court by the debtor’s attorney, Andrew M. Carroll, on Notice of Motion, and the debtor having provided Notice of said Motion to the interested creditors, and to the United States Trustee, the Chapter 13 Trustee and parties having had an opportunity to be heard, the Court having reviewed the moving papers and all responses thereto, and for good cause shown the proof of claim filed by Bankers Healthcare Group, LLC are hereby to be considered wholly unsecured, no longer secured.
IT IS FURTHER ORDERED that the debtor shall serve a copy of this Order on all interested parties within five (5) days of the entry hereof.
Andrew B. Altenburg, U.S.B.J *3 United States Bankruptcy Court In re: Case No. 24-15192-JNP James Pagliughi Chapter 13
Debtor
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 May 30, 2025: Recip ID Recipient Name and Address db + James Pagliughi, 1070 Harding Highway, Buena, NJ 08310-1529
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due to an undeliverable address, *duplicate of an address listed above, *P duplicate of a preferred address, or ## out of date forwarding orders with USPS.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 30, 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 28, 2025 at the address(es) listed below: Name Email Address
Andrew B Finberg courtmail@standingtrustee.com ecf.mail_9022@mg.bkdocs.us
Andrew B Finberg on behalf of Trustee Andrew B Finberg courtmail@standingtrustee.com ecf.mail_9022@mg.bkdocs.us Andrew L. Spivack on behalf of Creditor Rocket Mortgage LLC f/k/a Quicken Loans, LLC andrew.spivack@brockandscott.com, wbecf@brockandscott.com Andrew M. Carroll on behalf of Debtor James Pagliughi AndrewCarrollEsq@gmail.com SouthJerseyBankruptcy@gmail.com Denise E. Carlon on behalf of Creditor PLANET HOME LENDING LLC dcarlon@kmllawgroup.com, bkgroup@kmllawgroup.com U.S. Trustee USTPRegion03.NE.ECF@usdoj.gov
