New York Eastern Bankruptcy Court
Chapter 11
Judge:Elizabeth S Stong
Case #: 1:24-bk-41193
Case Filed:Mar 21, 2024

Debtor
POWER OF GOD CATHEDRAL
17138 107th Ave
Jamaica, NY 11433-2530
Represented By
Christal Cammock
Christal A Cammock, PC
contact info
Last checked: never
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


Docket last updated: 1 hours ago
Wednesday, May 01, 2024
12 12 misc Affidavit/Certificate of Service Wed 05/01 1:00 PM
Affidavit/Certificate of Service Filed by Office of the United States Trustee Related [+] (Lateef, Reema)
Related: [-] 11 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee
Monday, April 29, 2024
11 11 motion Dismiss Case Mon 04/29 5:18 PM
Motion to Dismiss Case Motion to Dismiss Chapter 11 Case . Objections to be filed on 5/23/2024. Filed by Office of the United States Trustee. Hearing scheduled for 5/30/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Lateef, Reema)
Related: [-]
Att: 1 Exhibit Declaration in Support of Motion to Dismiss
Att: 2 Exhibit Proposed Order
10 10 motion Withdraw As Attorney Mon 04/29 7:33 AM
First Motion to Withdraw as Attorney . Objections to be filed on May 9, 2024. Filed by Christal Cammock on behalf of Power of God Cathedral. Hearing scheduled for 5/30/2024 at 10:00 AM (check with court for location).Order to be presented for signature on 5/30/2024. (Cammock, Christal)
Related: [-]
Att: 1 Affidavit certificate notice
Friday, April 26, 2024
trustee Statement Adjourning 341(a) Meeting of Creditors Fri 04/26 12:13 PM
Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 4/29/2024 at 11:00 AM at Teleconference - Brooklyn. (Lateef, Reema)
Related: [-]
Thursday, March 28, 2024
9 9 court BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Fri 03/29 12:11 AM
BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 03/28/2024. (Admin.)
Related: [-]
Wednesday, March 27, 2024
8 8 court BNC Certificate of Mailing with Notice/Order Thu 03/28 12:09 AM
BNC Certificate of Mailing with Notice/Order Notice Date 03/27/2024. (Admin.)
Related: [-]
court Receipt Number and Filing Fee - Generic Auto Wed 03/27 7:30 PM
Receipt of Chapter 11 Installment Filing Fee - $1,698.00. Receipt Number 10333198. (LS) (admin)
Related: [-]
Monday, March 25, 2024
7 7 order Scheduling Initial Case Management Conference (Ch 11) All Judges Mon 03/25 3:08 PM
Order Scheduling Initial Case Management Conference . Signed on 3/25/2024. Status hearing to be held on 5/6/2024 at 02:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (sej)
Related: [-]
6 6 trustee Notice of Rescheduled Telephonic 341 Meeting with Instructions Mon 03/25 9:07 AM
Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for April 26, 2024, at 12:00 p.m. Filed by Office of the United States Trustee Related [+]. (Lateef, Reema)
Related: [-] 3 Meeting of Creditors Chapter 11
Sunday, March 24, 2024
5 5 court BNC Certificate of Mailing - Meeting of Creditors Mon 03/25 12:09 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/24/2024. (Admin.)
Related: [-]
Saturday, March 23, 2024
4 4 court BNC Certificate of Mailing with Notice of Deficient Filing Sun 03/24 12:06 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/23/2024. (Admin.)
Related: [-]
Friday, March 22, 2024
3 3 court Meeting of Creditors Chapter 11 Fri 03/22 2:52 PM
Meeting of Creditors 341(a) meeting to be held on 4/26/2024 at 12:00 PM at Teleconference - Brooklyn. (drk)
Related: [-]
Thursday, March 21, 2024
2 2 court Deficient Filing Chapter 11 Thu 03/21 3:58 PM
Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 3/21/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/21/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/21/2024. 20 Largest Unsecured Creditors due 3/21/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/21/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/21/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/21/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/4/2024. Schedule A/B due 4/4/2024. Schedule G due 4/4/2024. Schedule H due 4/4/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/4/2024. List of Equity Security Holders due 4/4/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/4/2024. Incomplete Filings due by 4/4/2024. (nwh)
Related: [-]
1 1 13 pgs misc Voluntary Petition (Chapter 11) Thu 03/21 9:08 AM
Chapter 11 Voluntary Petition for Non-Individual. Fee Amount $ 40. Filed by Christal Cammock on behalf of POWER OF GOD CATHEDRAL Chapter 11 Plan - due by 07/19/2024. Chapter 11 Disclosure Statement due by 07/19/2024. (Cammock, Christal) Modified on 3/21/2024 to update petition type (nwh). Modified on 3/22/2024 to update due dates(drk)
Related: [-]
crditcrd Automatic docket of credit card/debit card Thu 03/21 9:24 AM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 24-41193 ) [misc,volp11a] ( 40.00) Filing Fee. Receipt number A22476488. Fee amount 40.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
utility Update Plan or Disclosure Statement Deadlines Thu 03/21 3:50 PM
Plan or Disclosure Statement Deadline Updated Chapter 11 Plan due by 7/19/2024. Disclosure Statement due by 7/19/2024. (nwh)
Related: [-]