Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Citadel of Praise & Worship, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40218
TYPE / CHAPTER
Voluntary / 11

Filed

1-17-24

Updated

3-31-24

Last Checked

2-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2024
Last Entry Filed
Jan 21, 2024

Docket Entries by Week of Year

Jan 17 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Ilevu Yakubov on behalf of Citadel of Praise & Worship, Inc. Chapter 11 Plan due by 05/16/2024. Disclosure Statement due by 05/16/2024. (Attachments: # 1 Exhibit A- Corporate Resolution) (Yakubov, Ilevu) (Entered: 01/17/2024)
Jan 17 Receipt of Voluntary Petition (Chapter 11)( 1-24-40218) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22299026. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/17/2024)
Jan 17 2 Verification of List of Creditors Filed by Ilevu Yakubov on behalf of Citadel of Praise & Worship, Inc. (Yakubov, Ilevu) (Entered: 01/17/2024)
Jan 18 3 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/17/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/17/2024. 20 Largest Unsecured Creditors due 1/17/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/17/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/17/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/31/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/31/2024. Schedule A/B due 1/31/2024. Schedule D due 1/31/2024. Schedule E/F due 1/31/2024. Schedule G due 1/31/2024. Schedule H due 1/31/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/31/2024. List of Equity Security Holders due 1/31/2024. Statement of Financial Affairs Non-Ind Form 207 due 1/31/2024. Incomplete Filings due by 1/31/2024. (dmp) (Entered: 01/18/2024)
Jan 18 Judge Assigned Due to Related Case, Judge Reassigned. (dmp) (Entered: 01/18/2024)
Jan 18 4 Meeting of Creditors 341(a) meeting to be held on 2/12/2024 at 12:00 PM at Teleconference - Brooklyn. (dmp) (Entered: 01/18/2024)
Jan 19 5 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for February 12, 2024, at 12:00 p.m. Filed by Office of the United States Trustee (RE: related document(s)4 Meeting of Creditors Chapter 11). (Sussman, Jeremy) (Entered: 01/19/2024)
Jan 21 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/20/2024. (Admin.) (Entered: 01/21/2024)
Jan 21 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/20/2024. (Admin.) (Entered: 01/21/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40218
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Jan 17, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capell, Barnett,
    Conway Gittens
    Edison Bond
    Gem Air Conditioning Inc.
    Internal Revenue Service
    Jonathan Baston
    Kevin Bond
    Lillian Marie Bond
    Mercedes- Benz
    Metropolitan New York
    Michael Marin
    National Grid
    New York City Department
    NEW YORK STATE DEPT
    U.S. Small

    Parties

    Debtor

    Citadel of Praise & Worship, Inc.
    PO Box 330520
    Brooklyn, NY 11233
    KINGS-NY
    Tax ID / EIN: xx-xxx4553

    Represented By

    Ilevu Yakubov
    Jacobs PC
    595 Madison Ave FL 39
    New York, NY 10022
    718-772-8704
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23 194-8 Schenk Avenue Corp 11 1:2024bk41722
    Feb 29 Vision Moving & Storage Inc 11 1:2024bk40917
    Jul 6, 2023 Vision Moving & Storage Inc 7 1:2023bk42391
    Jul 18, 2022 194-8 Schenck Ave. Corp 11 1:2022bk41712
    Feb 19, 2020 239 Warwick Corp. 7 1:2020bk40990
    Dec 4, 2019 Liberty 725 Equities Corp. 7 1:2019bk47305
    Jun 27, 2019 194-8 Schenck Ave. Corp 11 1:2019bk43972
    Jun 13, 2017 Chowdhury Homes Inc. 7 1:17-bk-43076
    Mar 1, 2017 207 Essex Corp. 11 1:17-bk-40946
    Dec 1, 2016 239 Warwick Corp. 11 1:16-bk-45437
    Dec 9, 2015 239 Warwick Corp. 11 1:15-bk-45539
    Sep 17, 2015 239 Warwick Corp. 11 1:15-bk-44266
    Jan 21, 2014 11 Wyona Realty Corp 11 1:14-bk-40216
    Mar 21, 2012 207 Essex Corp. 11 1:12-bk-42006
    Sep 15, 2011 207 Essex Corp. 11 1:11-bk-47890