Case number: 1:24-bk-40218 - Citadel of Praise & Worship, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Citadel of Praise & Worship, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    01/17/2024

  • Last Filing

    04/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40218-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  01/17/2024
341 meeting:  02/12/2024
Deadline for filing claims:  06/10/2024
Deadline for filing claims (govt.):  07/15/2024

Debtor

Citadel of Praise & Worship, Inc.

PO Box 330520
Brooklyn, NY 11233
KINGS-NY
Tax ID / EIN: 11-3274553

represented by
Robert M Sasloff

Jacobs P.C.
717 Fifth Avenue
26th Floor
New York, NY 10022
212-229-0476
Fax : 212-937-3368
Email: robert@jacobspc.com

Ilevu Yakubov

Jacobs P.C.
717 Fifth Avenue
Ste 26th Floor
New York, NY 10022
212-229-0476
Fax : 718-255-8595
Email: leo@jacobspc.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
01/17/202579Order Vacating the Automatic Stay as to Real Property Owned by the Debtor. Ordered, that the automatic stay arising in this case under 11 U.S.C. §362(a) is hereby vacated pursuant to 11 U.S.C. §362(d)(1) as to the interests of Metropolitan New York Synod of the Evangelical Lutheran Church in America (Synod) in the Property, to permit Synod to purse and/or enforce its rights in and remedies in and to the Property, whether at law or equity, including, without limitation, the continuation of that certain mortgage foreclosure action entitled Metropolitan New York Synod of the Evangelical Lutheran Church in America v. The Citadel of Praise & Worship, Inc. and Kevin Bond, as trustee (Sup. Ct., Qns. Cty. - Index No. 502471/2019) through the completion of a foreclosure sale of the Property. Ordered that the fourteen (14) day stay period provided under Fed. R. Bankr. P. 4001(a)(3) is hereby waived and this Order shall be effective immediately upon its entry. (RE: related document(s)75 Notice of Settlement of Proposed Order filed by Creditor Metropolitan New York Synod of the Evangelical Lutheran Church in America, 77 Exhibit filed by Creditor Metropolitan New York Synod of the Evangelical Lutheran Church in America). Signed on 1/17/2025 (dng) (Entered: 01/17/2025)
01/10/202578Statement Certificate of No Objection Filed by Douglas J Pick on behalf of Metropolitan New York Synod of the Evangelical Lutheran Church in America (RE: related document(s)75 Notice of Settlement of Proposed Order filed by Creditor Metropolitan New York Synod of the Evangelical Lutheran Church in America) (Pick, Douglas) (Entered: 01/10/2025)
01/07/2025Hearing Held; Appearances: Robert M. Sasloff (Counsel to Debtor), Eric C. Zabicki (Counsel to Metropolitan New York Synod of the Evangelical Lutheran Church in America), Shannon Anne Scott (Office of the US Trustee); Marked Off. (related document(s): 62 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Citadel of Praise & Worship, Inc., 68 Order to Schedule Hearing (Generic)) (AngelaHoward) (Entered: 01/07/2025)
01/07/2025Hearing Held; Appearances: Robert M. Sasloff (Counsel to Debtor), Eric C. Zabicki (Counsel to Metropolitan New York Synod of the Evangelical Lutheran Church in America), Shannon Anne Scott (Office of the US Trustee); and Adjourned; (related document(s): 12 Order Scheduling Initial Case Management Conference) Status hearing to be held on 02/25/2025 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 01/07/2025)
01/07/2025Hearing Held; Appearances: Robert M. Sasloff (Counsel to Debtor), Eric C. Zabicki (Counsel to Metropolitan New York Synod of the Evangelical Lutheran Church in America), Shannon Anne Scott (Office of the US Trustee); Marked Off as Moot. (related document(s): 29 Motion to Extend/Limit Exclusivity Period filed by Citadel of Praise & Worship, Inc.) (AngelaHoward) (Entered: 01/07/2025)
01/03/202577Exhibit Corrected Proposed Order Vacating the Automatic Stay as to Real Property Owned By the Debtor Filed by Eric C Zabicki on behalf of Metropolitan New York Synod of the Evangelical Lutheran Church in America (RE: related document(s)75 Notice of Settlement of Proposed Order filed by Creditor Metropolitan New York Synod of the Evangelical Lutheran Church in America) (Zabicki, Eric) (Entered: 01/03/2025)
01/02/202576Affidavit/Certificate of Service Filed by Eric C Zabicki on behalf of Metropolitan New York Synod of the Evangelical Lutheran Church in America (RE: related document(s)75 Notice of Settlement of Proposed Order filed by Creditor Metropolitan New York Synod of the Evangelical Lutheran Church in America) (Zabicki, Eric) (Entered: 01/02/2025)
01/02/202575Notice of Settlement of Proposed Order; Order to be settled for January 10, 2025 Filed by Eric C Zabicki on behalf of Metropolitan New York Synod of the Evangelical Lutheran Church in America (RE: related document(s)68 Order to Schedule Hearing (Generic)) (Attachments: # 1 Proposed Order Vacating the Automatic Stay # 2 Declaration in Support # 3 Exhibit A to Declaration in Support) (Zabicki, Eric) (Entered: 01/02/2025)
12/13/202474Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Robert M Sasloff on behalf of Citadel of Praise & Worship, Inc. (Sasloff, Robert) (Entered: 12/13/2024)
12/13/202473Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Robert M Sasloff on behalf of Citadel of Praise & Worship, Inc. (Sasloff, Robert) (Entered: 12/13/2024)