Upon the annexed Affirmation of Tracy L. Boak, Esq. dated November 29, 2016, and

Similar documents
IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION

Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida

FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012

CONSTITUTION CHATTANOOGA CHRISTIAN SCHOOL

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

Respondent. PETITIONERS Vickers, UCE, Ready

FILED: ONONDAGA COUNTY CLERK 11/16/ :25 AM

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT MOUNT ZION MISSIONARY BAPTIST CHURCH **********

St. Mark s Episcopal Church

and proceedings previously filed and had herein, and good and sufficient cause appearing,

BYLAWS OF FIRST BAPTIST CHURCH OF BRYAN, TEXAS PREAMBLE ARTICLE I NAME ARTICLE II MISSION STATEMENT ARTICLE III MEMBERSHIP

BYLAWS OF WHITE ROCK BAPTIST CHURCH

IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF VIRGINIA Roanoke Division ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT.

BYLAWS OF MT. TABOR BAPTIST CHURCH, INC. ARTICLE I

(Article I, Change of Name)

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

BYLAWS of the EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA

BETH EMETH BAIS YEHUDA SYNAGOGUE

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

Third District Court of Appeal State of Florida, January Term, A.D. 2012

FILED: NEW YORK COUNTY CLERK 05/07/2012 INDEX NO /2011 NYSCEF DOC. NO RECEIVED NYSCEF: 05/07/2012

BYLAWS The Mount 860 Keller Smithfield Road Keller, TX 76248

MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS

CONSTITUTION AND BY-LAWS. of the COWETA INDEPENDENT BAPTIST CHURCH. Preamble

Bylaws & Constitution of Mt. Sinai Baptist Church of Mt. Holly, NC- Inc.

THE BYLAWS THE CHINESE CHRISTIAN CHURCH OF NEW JERSEY PARSIPPANY, NEW JERSEY. Approved by GA on Oct

BOARD OF COMMISSIONERS ON GRIEVANCES AND DISCIPLINE OF THE SUPREME COURT OF OHIO

MEMORANDUM. Interested Parishes in the Episcopal Diocese of Louisiana. From: Covert J. Geary, Chancellor of the Diocese

BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION

BYLAWS Declaring the glory of God through the gospel of Jesus Christ to the ends of the earth.

Overview of the C&MA Constitution, Bylaws, and Governing Structure. Summary of Changes to Bylaws

The Ukrainian Catholic Parishes Act

CONSTITUTION OF THE OHIO ASSOCIATION OF CONSERVATIVE CONGREGATIONAL CHRISTIAN CHURCHES

Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts

CORPORATE BY-LAWS Stanly-Montgomery Baptist Association

CONSTITUTION of HOME MORAVIAN CHURCH

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA CHARLESTON DIVISION

PARISH BY-LAWS Saint John the Baptist Orthodox Church in the State of New York, Monroe County, and the City of Rochester

BYLAWS THE EVANGELISTS ASSOCIATION True Holiness Assemblies of Truth United International Inc PREAMBLE

Proposed BYLAWS January 2018 Christian and Missionary Alliance Church of Paradise 6491 Clark Road Paradise, California INTRODUCTION

BYLAWS OHANA CHURCH OF HILO, HI. INC.

UFMCC BYLAW AMENDMENT PROPOSAL Instructions Lay House & Clergy House

BEFORE THE FLORIDA JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA AMENDED NOTICE OF FORMAL CHARGES

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION

ARTICLE II. STRUCTURE 5 The United Church of Christ is composed of Local Churches, Associations, Conferences and the General Synod.

Bylaws Of The Sanctuary A Georgia Non-Profit Religious Corporation

BYLAWS ST. PAUL S EPISCOPAL CHURCH WILLIAMSVILLE, NEW YORK ARTICLE I VESTRY ELECTION PROCEDURES

CONSTITUTION AND BYLAWS THE CHURCH ON RUSH CREEK. Arlington, Texas

BY-LAWS OF RANGELEY CONGREGATIONAL CHURCH RANGELEY, MAINE Updated and Amended July 2006

THE CONSTITUTION OF THE UNITED CHURCH OF CHRIST PREAMBLE 1 The United Church of Christ, formed June 25, 1957, by the union of the Evangelical and

ARTICLE II. STRUCTURE 5 The United Church of Christ is composed of Local Churches, Associations, Conferences and the General Synod.

BY-LAWS OF CHRIST CHURCH, DURHAM PARISH NANJEMOY, MARYLAND

Article II Objectives and Mission Statement

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA GAINESVILLE DIVISION

ARTICLE I. SECTION 1.1 NAME: The name of this assembly shall be (Name of Church).

Smith v United Church of Christ 2011 NY Slip Op 30205(U) January 19, 2011 Sup Ct, New York County Docket Number: /10 Judge: Milton A.

IN THE THIRD JUDICIAL DISTRICT COURT SALT LAKE COUNTY, STATE OF UTAH. Civil No.: Judge

PART 1 THE CONSTITUTION OF THE ANGLICAN CHURCH OF AUSTRALIA 1 PART I

THIS IS AN IMPORTANT NOTICE YOUR RIGHTS MIGHT BE AFFECTED

CONSTITUTION AND BYLAWS FIRST BAPTIST CHURCH OF CLEMSON SOUTH CAROLINA

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM

Case 3:17-cv RS Document Filed 05/15/17 Page 1 of 9

FEB Upon consideration of the Motion to Proceed filed in the above cause, and. now being sufficiently advised in the premises,

To find a specific order, please use the Search/Find function within a PDF viewer.

TABLE OF CONTENTS. Vision Statement & Covenant...2. Article I. Name, Affiliation, Fellowship...3. Article II. Pastor...3

Employment Agreement

BYLAWS ST. MARK S CATHEDRAL PARISH. Seattle, Washington

CONSTITUTION CAPITOL HILL BAPTIST CHURCH WASHINGTON, D.C. of the

: : : : : : : : : : : : : : : COMPLAINT. Doe 2 s next friend and parent, Doe 3; and Doe 3, Plaintiffs, by and through their attorneys

THE CONSTITUTION OF THE UNITED CHURCH OF CHRIST PREAMBLE 1 The United Church of Christ, formed June 25, 1957, by the union of the Evangelical and

Volusia Community Organizations Active in Disaster Bylaws. As Updated November 19, 2014

Bylaws of Westoak Woods Baptist Church

FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS

MINNESOTA SWIMMING, INC. BOARD OF REVIEW

A Clarification on Amendments to the Proposed Revisions to the Constitution and Bylaws as Adopted by the Executive Council of the General Synod

CONSTITUTION EVANGELICAL LUTHERAN CHURCH IN CANADA

Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016

FILED: NEW YORK COUNTY CLERK 11/13/ :21 PM INDEX NO /2013 NYSCEF DOC. NO. 152 RECEIVED NYSCEF: 11/13/2018

The Constitution of the Mount Vernon Baptist Church

Holy Trinity Greek Orthodox Church of Biloxi Mississippi. Bylaws. February 8, Preamble

BYLAW REVISIONS This document shows a side-by-side comparison of current bylaws and new proposed wording REV DATE:

BYLAWS CHURCH ON MILL FIRST SOUTHERN BAPTIST CHURCH OF TEMPE TEMPE, ARZONA ARTICLE I ORGANIZATION ARTICLE II MEMBERSHIP

BYLAWS of Thomasville Road Baptist Church Tallahassee, Florida

CONSTITUTION AND BYLAWS MT. SINAI CONGREGATIONAL CHURCH (Approved by congregational vote 10/22/17)

FIRST CONGREGATIONAL CHURCH. United Church of Christ Manchester, New Hampshire. Bylaws

Matter of Gentile v New York City Dept. of Health Mental Hygiene 2013 NY Slip Op 30441(U) March 1, 2013 Supreme Court, New York County Docket Number:

CONSTITUTION Evangelical Lutheran Church in Canada Last amended June, 2009

CONSTITUTION NOARLUNGA CENTRE CHURCH OF CHRIST INCORPORATED

ARTICLE I NAME. Section 1. The Name of this Corporation shall be: The Cathedral Church of St James, Chicago. ARTICLE II PURPOSES

The Constitution and Restated Articles of Incorporation of the Episcopal Diocese of Minnesota

Title 3 Laws of Bermuda Item 1 BERMUDA 1975 : 5 CHURCH OF ENGLAND IN BERMUDA ACT 1975 ARRANGEMENT OF SECTIONS

MORGAN BAPTIST ASSOCIATION CONSTITUTION. Article I: Name. The name of this body shall be Morgan Baptist Association. Article II: Mission

EDGEBROOK COMMUNITY CHURCH AN OPEN AND AFFIRMING CONGREGATION OF THE UNITED CHURCH OF CHRIST BYLAWS

REDEEMER REFORMED PRESBYTERIAN CHURCH. Presbyterian Church in America. Queensbury, NY BYLAWS

Constitution and Bylaws of Grace Baptist Tabernacle

IN THE COURT OF APPEALS OF NORTH CAROLINA. No. COA Filed: 17 November 2015

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION

CONSTITUTION SOUTHCLIFF BAPTIST CHURCH FORT WORTH, TEXAS PREAMBLE ARTICLE I

CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI

BY-LAWS REVOLUTION CHURCH

Transcription:

Present: The Hon. David B. Cohen, J.S.C. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK (At the Individual Assignment Part 4 of the Supreme Court of the State of New York, held in for the County of New York, at the Supreme Court House, 111 Centre Street, New York, New York on the 29th day of November, 2016.) SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------X ROCK CHURCH, INC., LORRAINE BASS, Index No. 151009/2015 LESLIE REECE, ERIC RYBERG, NESTOR TORRES, Individually, as Trustees of the Board of Trustees of Rock Church as Members of ROCK CHURCH, INC. Petitioners, EMERGECY ORDER TO SHOW CAUSE vs. RAJENDRA PRASAD VENIGALLA, PER-ARNE BRISTULF, JOSEPH MCGHEE SUE CRUZ, MIRIAM LEE, EDUARDO ARVALAEZ, individually as lawful / or unlawful members of the Board of Trustees of Rock Church, Inc. Respondents. ------------------------------------------------------------X Upon the annexed Affirmation of Tracy L. Boak, Esq. dated November 29, 2016, upon the affidavits of Lorraine Bass, Pastor Steven Carey, Pastor Daniel Iampaglia, all the exhibits attached thereto,

Let the Respondents show cause before a Justice of this Court, at IAS Part 4, of the Supreme Court at 111 Centre Street, New York, New York County, State of New York Room 1164A, on the day of December 2016 at a.m. in the forenoon of that day or as soon thereafter as counsel can be heard. WHY this Court should not enter an Order: a. Declaring that: i. the court-ordered Special Meeting of the Membership of Rock Church Inc. ( Rock Church ) held on August 21, 2016 did not result in the election of any Trustees to the board; ii. iii. any other purported election of additional Trustees is null void; all actions taken by Respondents, Aruna Venigalla, as purported members of the Board of Trustees since June 21, 2015, are null void; iv. Respondents have continue to willfully disobey this court s orders of February 3, 2015, May 14, 2015, May 3, 2016; v. Respondent McGee is removed from his positions as trustee treasurer; vi. Respondent Bristulf is removed from his positions as trustee chairman; vii. pursuant to the bylaws of Rock Church, it is the pastor only the pastor, who determines who is a member of Rock Church; viii. as of the date of this order, the only members of Rock Church are those thirty-five (35) members listed on Exhibit A of the affidavit of Pastor Iampaglia, which is attached hereto;

b. An order that the temporary restraining orders currently in place, issued by the Hon. Donna M. Mills in this case, retained by Hon. Michael L. Katz in his Decision Order dated May 3, 2016, remain in effect; c. An order imposing an additional temporary restraining order prohibiting Respondents Naomi Bristulf, Mary Poris, Marnina Heffler, Maria Ainge Giradeau [sic.], Brenda Milliner, Solomon Milliner, George Paone, Aruna Venigalla, Prasanth Venigalla from entering the premises of Rock Church, except that members, Prasad Venigalla, Per-Arne Bristulf, Joseph McGhee, Miriam Lee, Eduardo Arvalaez, Naomi Bristulf, Mary Poris Aruna Venigalla, may attend the special meeting currently scheduled for December 2, 2016; d. An order directing a Special Meeting of the membership of Rock Church, upon notice pursuant to the Bylaws, to vote for a Board of Trustees pursuant to the following procedures; i. Only active members listed on Exhibit A of the affidavit of Pastor Iampaglia may be nominated or serve as Trustees; ii. Nominations must be made by members in writing delivered to Pastor Iampaglia at least 5 days prior to the Special Meeting must be signed by at least two active members; iii. All six trustee positions will be elected at the Special Meeting, notwithsting the provision in the bylaws calling for three year terms, in accordance with sections 192 197 of Article 10 of the Religious Corporation Law, the six new trustees shall be divided into three classes as follows: two trustees shall serve for a term ending at the March 2017 annual meeting; two trustees shall serve for a term

ending at the March 2018 annual meeting; two trustees shall serve for a term ending at the March 2019 annual meeting; iv. The nominated cidates in each class receiving the highest votes of the active members present at the meeting shall be the trustees of the board; v. Only active members in good sting actually present at the meeting are permitted to vote no non-members or members of the press are permitted in the meeting; e. An order that the election be supervised by a person appointed by this court, or alternatively that Pastor shall preside over the election; f. An order directing Joseph McGhee to turn over sufficient financial records to Petitioners, so as to permit the members of Rock Church to review the current financial status of the church such records to include, but not be limited to, bank statements from any all accounts in the name of Rock Church, including but not limited to Citibank; g. An Order restraining Respondents from making any expenditures of Church funds except as may be necessary to pay authorized salaries operating expenses of the Church; h. Such other relief as this court deems just proper. SUFFICIENT CAUSE THEREFORE APPEARING: IT IS HEREBY ORDERED that pending a determination of this application, 1) All temporary restraining orders currently in place issued by the Hon. Donna M. Mills in this case, retained by Hon. Michael L. Katz in his Decision Order dated May 3, 2016, shall remain in effect;

2) Respondents, together with Naomi Bristulf, Mary Poris, Marnina Heffler, Brenda Milliner, Solomon Milliner, George Paone, Aruna Venigalla, Prasanth Venigalla are temporarily restrained from entering the premises of Rock Church, except that members, Prasad Venigalla, Per-Arne Bristulf, Joseph McGhee, Miriam Lee, Eduardo Arvalaez, Naomi Bristulf, Mary Poris Aruna Venigalla, may attend the special meeting currently scheduled for December 2, 2016; 3) Respondents are prohibited from making any expenditures of Church funds except as may be necessary to pay authorized salaries operating expenses of the Church; 4) Let all further actions or proceedings by the Respondents, their agents /or representatives, be STAYED. SUFFICIENT CAUSE APPEARING THEREFORE let service of this Order the supporting documents annexed hereto upon Respondents /or their attorney by personal delivery, overnight mail or its equivalent at Gregory Reid, Esq., Reid Rodriguez & Rouse, LLP, Attorneys for Respondents, 1120 Avenue of the Americas, 4 th Floor, New York, New York 10036, be deemed sufficient proper. ENTER J.S.C.