Case Information
*1 Order Filed on May 28, 2025 by Clerk U.S. Bankruptcy Court UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY In Re: Case No.: 24-19154 Chapter: 13 Patricia Wright, Hearing Date: 5/22/2025 Debtor.
Judge: John K. Sherwood ORDER DENYING MOTION TO REDUCE CLAIMS OF HARMON COVE TOWERS I CONDOMINIUM ASSOCIATION, INC.
The relief set forth on the following page is hereby ORDERED .
DATED: May 28, 2025
Page 2
Debtor: Patricia Wright
Case #: 24-19154-JKS
Caption of Order: ORDER DENYING MOTION TO REDUCE CLAIMS OF HARMON COVE TOWERS I CONDOMINIUM ASSOCIATION, INC.
UPON consideration of the Motion to Reduce Claims of Harmon Cove Towers I Condominium Association, Inc. filed by Jenee K. Ciccarelli, Esquire, on behalf of Patricia Wright, (“Motion”) [ECF No. 30], the objection filed thereto by Ellen M. Goodman, Esquire on behalf of the Harmon Cove Towers I Condominium Association (the “Association”) [ECF No. 33] along with the Debtor’s Reply [ECF No. 35], AND the Court having considered the arguments made at the hearing on May 22, 2025, AND for the reasons set forth on the record,
IT IS HEREBY ORDERED that the Motion is DENIED without prejudice to the Debtor’s right to challenge (cid:3) the late fees charged by the Association in the future. *3 United States Bankruptcy Court In re: Case No. 24-19154-JKS Patricia Wright Chapter 13
Debtor
CERTIFICATE OF NOTICE District/off: 0312-2 User: admin Page 1 of 1 Date Rcvd: May 28, 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 30, 2025: Recip ID Recipient Name and Address db + Patricia Wright, 207 Harmon Cove Towers, Unit 207, Secaucus, NJ 07094-1704
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due to an undeliverable address, *duplicate of an address listed above, *P duplicate of a preferred address, or ## out of date forwarding orders with USPS.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 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
Denise E. Carlon on behalf of Creditor M&T BANK dcarlon@kmllawgroup.com bkgroup@kmllawgroup.com Ellen Miriam Goodman on behalf of Creditor Harmon Cove Towers I Condominium Association Inc. ellen@ellengoodmanlawoffice.com Jenee K. Ciccarelli on behalf of Debtor Patricia Wright jenee@wg-attorneys.com LawOfficesofScottJGoldsteinLLC@jubileebk.net;nyrva@wg-attorneys.com;dontas@wg-attorneys.com
Marie-Ann Greenberg magecf@magtrustee.com
U.S. Trustee USTPRegion03.NE.ECF@usdoj.gov
TOTAL: 5
