Citadel of Praise & Worship, Inc.
11
Nancy Hershey Lord
01/17/2024
04/30/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/17/2025 | 79 | Order 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) |
01/10/2025 | 78 | Statement 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) |
01/07/2025 | Hearing 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) | |
01/07/2025 | Hearing 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) | |
01/07/2025 | Hearing 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) | |
01/03/2025 | 77 | Exhibit 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) |
01/02/2025 | 76 | Affidavit/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) |
01/02/2025 | 75 | Notice 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) |
12/13/2024 | 74 | Chapter 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) |
12/13/2024 | 73 | Chapter 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) |