Case Information
*1 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY
Caption in Compliance with D.N.J. LBR 9004-2(c) Order Filed on June 26, 2025 LAW OFFICES OF MITCHELL LEE CHAMBERS by Clerk U.S. Bankruptcy Court 602 LITTLE GLOUCESTER ROAD SUITE 5 BLACKWOOD, NJ 08012
In Re: Case No.: 25-10014 Hearing Date: William & Leona Carlin Judge: ABA ORDER GRANTING SUPPLEMENTAL CHAPTER 13 FEES The relief set forth on the following pages, numbered two (2) through (2) is hereby ORDERED .
DATED: June 26, 2025
The Applicant having certified that legal work supplemental to basic Chapter 13 services has been rendered, and no objection having been raises, it is: ORDERED that Mitchell Lee Chambers, the applicant is allowed a fee of $1,500.00 for services rendered and expenses in the amount of $60.00 for a total of $1,560.00. The allowance shall be payable:
___X___ Through the Chapter 13 Plan as an administrative priority. ________ outside the plan.
United States Bankruptcy Court
In re: Case No. 25-10014-ABA William F Carlin, Jr. Chapter 13 Leona M. Carlin
Debtors
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 Jun 28, 2025: Recip ID Recipient Name and Address db/jdb + William F Carlin, Jr., Leona M. Carlin, 306 Madison Avenue, Newfield, NJ 08344-9579
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due to an undeliverable address, *duplicate of an address listed above, *P duplicate of a preferred address, or ## out of date forwarding orders with USPS.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 28, 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 26, 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 Denise E. Carlon on behalf of Creditor MIDFIRST BANK dcarlon@kmllawgroup.com bkgroup@kmllawgroup.com Mitchell L Chambers, Jr. on behalf of Debtor William F Carlin Jr. ecfbc@comcast.net
Mitchell L Chambers, Jr. on behalf of Joint Debtor Leona M. Carlin ecfbc@comcast.net
Robert J. Malloy on behalf of Creditor First Harvest Credit Union ecf@robmalloylaw.com
U.S. Trustee USTPRegion03.NE.ECF@usdoj.gov
