Sign In to View Projects
History
  • No items yet
midpage
Lysette Coraggio
23-14146
| Bankr. D.N.J. | May 18, 2025
Case Information

*1 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-1(b) Denise Carlon, Esquire KML Law Group, P.C.

Order Filed on May 15, 2025 701 Market Street, Suite 5000 by Clerk Philadelphia, PA 19106 U.S. Bankruptcy Court District of New Jersey 215-627-1322 dcarlon@kmllawgroup.com Attorneys for Secured Creditor PNC BANK, NATIONAL ASSOCIATION Case No.: 23-14146 MBK In Re: Lysette Coraggio

Adv. No.: Debtor Hearing Date: 5/14/2025 @ 9am Judge: Michael B. Kaplan

ORDER CURING POST-PETITION ARREARS & RESOLVING CERTIFICATION OF DEFAULT The relief set forth on the following pages, numbered two (2) through two (2) is hereby ORDERED. DATED: May 15, 2025 *2 (Page 2) Debtor: Lysette Coraggio Case No: 23-14146 MBK Caption of Order: ORDER CURING POST-PETITION ARREARS AND RESOLVING

CERTIFICATION OF DEFAULT

_________________________________________________________________________________

This matter having been brought before the Court by KML Law Group, P.C., attorneys for Secured Creditor, PNC BANK, NATIONAL ASSOCIATION, Denise Carlon appearing, upon a certification of default as to real property located at 164 Cindy Street, Old Bridge, NJ, 08857, and it appearing that notice of said motion was properly served upon all parties concerned, and this Court having considered the representations of attorneys for Secured Creditor and Robert C. Nisenson, Esquire, attorney for Debtor, and for good cause having been shown

It is ORDERED, ADJUDGED and DECREED that as of May 2, 2025, Debtors are in arrears outside of the Chapter 13 Plan to Secured Creditor for payments due December 10, 2024, through April 10, 2024 for a total post-petition default of $2,208.16 (5 @ $638.52 less suspense balance of $984.44)

It is further ORDERED, ADJUDGED and DECREED that the balance of the arrears in the amount of $2,208.16 shall be added to the affidavit of amount due and paid through Debtors ’ Chapter 13 plan; and It is further ORDERED, ADJUDGED and DECREED that regular mortgage payments are to resume May 10, 2025, directly to Secured Creditor, (Note: the amount of the monthly mortgage payment is subject to change according to the terms of the note and mortgage); and

It is further ORDERED, ADJUDGED and DECREED that for the Duration of Debtors ’ Chapter 13 bankruptcy proceeding, if any of the cure payments or regular monthly mortgage payments are not made within thirty (30) days of the date said payment is due, Secured Creditor may obtain an Order Vacating Automatic Stay as to Real Property by submitting a Certification of Default to the Court indicating such payment is more than thirty days late, and Debtors shall have fourteen days to respond; and

It is further ORDERED, ADJUDGED and DECREED that a copy of any such application, supporting certification, and proposed Order must be served on the Trustee, Debtors, and Debtors ’ counsel at the time of submission to the Court; and

It is further ORDERED, ADJUDGED and DECREED that Secured Creditor’s Certification of Default is hereby resolved. *3 United States Bankruptcy Court District of New Jersey In re: Case No. 23-14146-MBK Lysette Coraggio 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 + Lysette Coraggio, 164 Cindy Street, Old Bridge, NJ 08857-3086

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 PNC BANK NATIONAL ASSOCIATION dcarlon@kmllawgroup.com, bkgroup@kmllawgroup.com Phillip Andrew Raymond on behalf of Creditor Chase Mortgage Holdings Inc. s/b/m to JPMC Specialty Mortgage LLC phillip.raymond@mccalla.com, mccallaecf@ecf.courtdrive.com

Robert C. Nisenson on behalf of Debtor Lysette Coraggio r.nisenson@rcn-law.com doreen@rcn-law.com;g2729@notify.cincompass.com;nisensonrr70983@notify.bestcase.com

U.S. Trustee USTPRegion03.NE.ECF@usdoj.gov

TOTAL: 5

AI-generated responses must be verified and are not legal advice.