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 May 15, 2025 SUITE 330 by Clerk, U.S. Bankruptcy Court FAIRFIELD, NJ 07004-1550 District of New Jersey 973-227-2840 Case No.: 25-12318 SLM IN RE: Hearing Date: 5/14/2025 MILTON W ADEKOYA Judge: STACEY L. MEISEL ORDER CONFIRMING PLAN The relief set forth on the following pages, numbered 2 through 2 is hereby ORDERED . DATED: May 15, 2025 *2 Debtor(s): MILTON W ADEKOYA Case No.: 25-12318 SLM Caption of Order: ORDER CONFIRMING PLAN
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 3/12/2025, 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 $500.00 for a period of 12 month(s), and then the sum of $1,500.00 for a period of 48 month(s), which payments shall include commission and expenses of the Standing Trustee in accordance with 28 U.S.C. § 586; and it is further ORDERED, that notwithstanding the preceding paragraph, in no event shall the unsecured creditors receive less
than 100% of their timely filed claims; and it is further ORDERED, that the Debtor must provide the Trustee with proof of current salary income and rental income by 6/13/2025 or the case will be dismissed upon certification of the Standing Trustee with 14 days notice to debtor(s) and debtor(cid:146)s attorney; 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 $3,650.00 shall be paid to said attorney through the Chapter 13 plan by the Standing Trustee; 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.
*3 United States Bankruptcy Court District of New Jersey In re: Case No. 25-12318-SLM Milton W Adekoya Chapter 13
Debtor CERTIFICATE OF NOTICE District/off: 0312-2 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 + Milton W Adekoya, 2616 Hawthorne Avenue, Union, NJ 07083-4928
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 Denise E. Carlon
on behalf of Creditor U.S. Bank National Association as trustee, in trust for registered holders of Chase Funding Mortgage Loan Asset-Backed Certificates, Series 2003-5 dcarlon@kmllawgroup.com, bkgroup@kmllawgroup.com
Herbert B. Raymond on behalf of Debtor Milton W Adekoya herbertraymond@gmail.com raymondmail@comcast.net;bankruptcyattorneys@comcast.net;herbertraymond@gmail.com;carbonell_c@hotmail.com;kdelyon.ra ymond@gmail.com;herbertraymond5967@yahoo.com;raymondlaw5622@gmail.com;courtemails789@gmail.com
Marie-Ann Greenberg magecf@magtrustee.com U.S. Trustee USTPRegion03.NE.ECF@usdoj.gov