Welcome to BusinessBankruptcies.com!

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

Gospel Way Curch of God, Inc., a New York Corporat

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-41610
TYPE / CHAPTER
Voluntary / 11

Filed

4-2-14

Updated

9-13-23

Last Checked

4-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 9, 2014
Last Entry Filed
Apr 8, 2014

Docket Entries by Year

Apr 2, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Nigel E Blackman on behalf of Gospel Way Church of God Chapter 11 Plan due by 07/31/2014. Disclosure Statement due by 07/31/2014. (Blackman, Nigel) (Entered: 04/02/2014)
Apr 2, 2014 Receipt of Voluntary Petition (Chapter 11)(1-14-41610) [misc,volp11a] (1213.00) Filing Fee. Receipt number 12266224. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/02/2014)
Apr 3, 2014 2 Refiled Petition RE: Reform Act 2005 (Pgs 1-3)The filed Petition was blank Filed by Nigel E Blackman on behalf of Gospel Way Church of God (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gospel Way Church of God) (Blackman, Nigel) (Entered: 04/03/2014)
Apr 3, 2014 3 Deficient Filing Chapter 11 : Mailing Matrix / List of Creditors due by 4/2/2014. Statement of Social Security Number(Form 21) due by 4/2/2014. List of 20 Largest Unsecured Creditors due 4/2/2014. Statement Pursuant to LR1073-2b due by 4/16/2014. Disclosure of Compensation Pursuant to FBR 2016(b) due 4/16/2014. Debtor Affidavit-Local Rule 1007-4 schedule due 4/16/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 4/16/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/16/2014. Summary of Schedules due 4/16/2014. Schedule A due 4/16/2014. Schedule B due 4/16/2014. Schedule D due 4/16/2014. Schedule E due 4/16/2014. Schedule F due 4/16/2014. Schedule G due 4/16/2014. Schedule H due 4/16/2014. Declaration on Behalf of a Corporation or Partnership schedule due 4/16/2014. List of Equity Security Holders due 4/16/2014. Statement of Financial Affairs due 4/16/2014. Incomplete Filings due by 4/16/2014. (aac) (Entered: 04/03/2014)
Apr 3, 2014 4 Refiled Petition RE: Reform Act 2005 (Pgs 1-3)Including full EIN number Filed by Nigel E Blackman on behalf of Gospel Way Curch of God, Inc., a New York Corporation (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gospel Way Curch of God, Inc., a New York Corporation) (Blackman, Nigel) (Entered: 04/03/2014)
Apr 6, 2014 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/05/2014. (Admin.) (Entered: 04/06/2014)
Apr 7, 2014 6 Refiled Petition RE: Reform Act 2005 (Pgs 1-3)corrected EIN Filed by Nigel E Blackman on behalf of Gospel Way Curch of God, Inc., a New York Corporation (Blackman, Nigel) (Entered: 04/07/2014)
Apr 8, 2014 7 Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule D, : schedule D Filed by Nigel E Blackman on behalf of Gospel Way Curch of God, Inc., a New York Corporation (Blackman, Nigel) (Entered: 04/08/2014)
Apr 8, 2014 8 Meeting of Creditors 341(a) meeting to be held on 5/9/2014 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (aac) (Entered: 04/08/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-41610
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Apr 2, 2014
Type
voluntary
Terminated
Aug 27, 2014
Updated
Sep 13, 2023
Last checked
Apr 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    HSBC
    JRK Capital, Inc.

    Parties

    Debtor

    Gospel Way Curch of God, Inc., a New York Corporation
    720 East 51st St
    Brooklyn, NY 11203
    KINGS-NY
    Tax ID / EIN: xx-xxx4070

    Represented By

    Nigel E Blackman
    Blackman & Melville, PC
    11 Broadway, Suite 615
    New York, NY 10004
    (718) 576-1646
    Fax : (718) 228-8795
    Email: nigel@bmlawonline.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 27 543 E 52 Group, LLC 7 1:2024bk40884
    Jan 24 NPJ 123 Corp 11 1:2024bk40314
    Jul 19, 2023 851 Equities 48 Corp 7 1:2023bk42527
    Jan 11, 2022 KIRK Bishop 11 1:2022bk40039
    Feb 27, 2020 851 Equities 48 Corp. 7 1:2020bk41236
    Apr 10, 2019 509 East 55th Street Corp. 11 1:2019bk42171
    Mar 28, 2019 Gospel Way Deliverance Ministries, Inc. 11 1:2019bk41850
    Jan 9, 2019 Quality Real Estate Group, LLC 7 1:2019bk40133
    Oct 1, 2018 WILLIAMS WORLDWIDE SHIPPING & TRADING, INC. 11 1:2018bk45676
    Sep 12, 2018 509 E 55 St Corp. 11 1:2018bk45214
    Feb 21, 2017 William's Worldwide Shipping & Trading, Inc. 11 1:17-bk-40762
    Jan 13, 2016 509 East 55th Street Corp 11 1:16-bk-40149
    May 29, 2015 509 East 55th Street Corp. 11 1:15-bk-42525
    May 14, 2015 Hydrangea Holdings 11 1:15-bk-42232
    Oct 28, 2013 Cafe Alta 21 Inc. 11 1:13-bk-46491