Case number: 1:19-bk-12447 - Bronx Miracle Gospel Tabernacle Word of Faith Mini - New York Southern Bankruptcy Court

Case Information
  • Case title

    Bronx Miracle Gospel Tabernacle Word of Faith Mini

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    07/28/2019

  • Last Filing

    10/04/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-12447-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset


Date filed:  07/28/2019
341 meeting:  08/27/2019
Deadline for filing claims:  06/29/2020

Debtor

Bronx Miracle Gospel Tabernacle Word of Faith Ministries, Inc.

2910 Barnes Avenue
Bronx, NY 10467
BRONX-NY
Tax ID / EIN: 11-2530146
aka
Bronx Miracle Gospel Tabernacle, Inc.


represented by
Barak P Cardenas

Cardenas Islam & Associates, PLLC
175-61 Hillside Avenue
Suite 302
Jamaica, NY 11432
347-809-7810
Fax : 914-861-0099
Email: barak@cardenasislam.com

Monte Malik Chandler

The Chandler Law Firm PLLC
70 East Sunrise Highway
Ste 500
Valley Stream, NY 11581
516-280-8713
Email: mmchandleresq@aol.com

Trustee

Deborah J. Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
212-216-8000

represented by
Jill L. Makower

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
212-216-8000
Fax : 212-216-8001
Email: jmakower@tarterkrinsky.com

Deborah Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: dpiazza@tarterkrinsky.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/18/202081Order Signed On 06/18/2020 Granting Re: Motion Pursuant To Sections 105(a), 363 And 506(c) Of The Bankruptcy Code And Bankruptcy Rule 6004, (I) Approving Auction Procedures And Notice Of The Auction Relating Thereto, (II) Approving Sale Of Real Estate Free And Clear Of Liens, Claims, Interests And Encumbrances, (III) Approving Form Of Purchase Agreement, (IV) Approving Carve-Out Agreement, And (V) Granting Related Relief,(Related Doc.# 74). (Mercado, Tracey) (Entered: 06/18/2020)
06/12/202080Letter to the Honorable Stuart M. Bernstein (related document(s) 79) Filed by Jill L. Makower on behalf of Deborah J. Piazza. (Makower, Jill) (Entered: 06/12/2020)
06/11/202079First Motion to Extend Time to Oppose Sale of property (related document(s) 70, 74) filed by Monte Malik Chandler on behalf of Bronx Miracle Gospel Tabernacle Word of Faith Ministries, Inc.. (Chandler, Monte) (Entered: 06/11/2020)
06/05/202078Consent Declaration Notice of Appearance as Special Counsel filed by Monte Malik Chandler on behalf of Bronx Miracle Gospel Tabernacle Word of Faith Ministries, Inc.. (Chandler, Monte) (Entered: 06/05/2020)
06/02/202077Affidavit of Service - Declaration of Service of Notice of Motion and Trustee's Motion For Orders Pursuant To Sections 105(a), 363 And 506(c) Of The Bankruptcy Code And Bankruptcy Rule 6004, (I) Approving Auction Procedures And Notice Of The Auction Relating Thereto, (II) Approving Sale Of Real Estate Free And Clear Of Liens, Claims, Interests And Encumbrances, (III) Approving Form Of Purchase Agreement, (IV) Approving Carve-Out Agreement, And (V) Granting Related Relief (related document(s) 74) Filed by Jill L. Makower on behalf of Deborah J. Piazza. (Makower, Jill) (Entered: 06/02/2020)
06/02/202076Affidavit of Service of (i) Notice of Deadline Requiring Filing of Proofs of Claim on or Before June 29, 2020 and (ii) Official Form 410 Proof of Claim (related document(s) 72) Filed by Jill L. Makower on behalf of Deborah J. Piazza. (Attachments: # 1 Bar Date Notice # 2 Proof of Claim form)(Makower, Jill) (Entered: 06/02/2020)
06/01/202075Letter to Monte Chandler, Esq. Filed by Jill L. Makower on behalf of Deborah J. Piazza. (Attachments: # 1 Signed Rule 2004 Order)(Makower, Jill) (Entered: 06/01/2020)
05/29/2020Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)( 19-12447-smb) [motion,msell] ( 181.00) Filing Fee. Receipt number A14023500. Fee amount 181.00. (Re: Doc # 74) (U.S. Treasury) (Entered: 05/29/2020)
05/29/202074Motion to Sell Property Free and Clear of Liens Under Section 363(f)- Trustee's Motion For Orders Pursuant To Sections 105(a), 363 And 506(c) Of The Bankruptcy Code And Bankruptcy Rule 6004, (I) Approving Auction Procedures And Notice Of The Auction Relating Thereto, (II) Approving Sale Of Real Estate Free And Clear Of Liens, Claims, Interests And Encumbrances, (III) Approving Form Of Purchase Agreement, (IV) Approving Carve-Out Agreement, And (V) Granting Related Relief filed by Jill L. Makower on behalf of Deborah J. Piazza with hearing to be held on 6/18/2020 at 10:00 AM at Courtroom 723 (SMB) Responses due by 6/11/2020,. (Attachments: # 1 Motion # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Makower, Jill) (Entered: 05/29/2020)
05/26/202073Affidavit of Service /Declaration of Service (related document(s) 72) Filed by Jill L. Makower on behalf of Deborah J. Piazza. (Makower, Jill) (Entered: 05/26/2020)