Welcome to BusinessBankruptcies.com!

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

614 Ministries Inc

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:2023bk51503
TYPE / CHAPTER
Voluntary / 11

Filed

5-4-23

Updated

11-26-23

Last Checked

5-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 9, 2023
Last Entry Filed
May 7, 2023

Docket Entries by Month

May 4, 2023 1 Petition Chapter 11 Voluntary Petition Individual - Filing fee amount required is $1738.00 Filed by 614 Ministries Inc (kmf) (Entered: 05/04/2023)
May 4, 2023 Receipt of Filing Fee - Petition Receipt Number 275C50MR, Fee Amount $1738.00 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor In Possession 614 Ministries Inc) (kmf) (Entered: 05/04/2023)
May 4, 2023 2 A copy of photo ID for Debtor 1 (kmf) (Entered: 05/04/2023)
May 4, 2023 3 Statement 1015-2 with Prior Filing(s) Filed by Debtor In Possession 614 Ministries Inc . (kmf) (Entered: 05/04/2023)
May 4, 2023 4 Verification of Creditor Matrix Filed by Debtor In Possession 614 Ministries Inc . (kmf) (Entered: 05/04/2023)
May 4, 2023 5 Please Disregard. Clerk's Error. Notice Not Issued. Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Certain forms required by the Bankruptcy Code and/or Federal and Local Rules of Bankruptcy Procedure were not filed (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession 614 Ministries Inc). (kmf) Modified to correct text on 5/4/2023 (kmf). (Entered: 05/04/2023)
May 4, 2023 6 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Certain forms required by the Bankruptcy Code and/or Federal and Local Rules of Bankruptcy Procedure were not filed (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession 614 Ministries Inc). (kmf) (Entered: 05/04/2023)
May 4, 2023 7 Notice of Meeting of Creditors 341(a) meeting to be held on 6/13/2023 at 01:30 PM at Columbus 341. Objection to Dischargeability of Certain Debts Due: 8/14/2023. (Asst US Trustee (Col)) (Entered: 05/04/2023)
May 4, 2023 8 Notice of Appearance and Request for Notice by Matthew McDonald Filed by U.S. Trustee Asst US Trustee (Col). (McDonald, Matthew) (Entered: 05/04/2023)
May 4, 2023 9 United States Trustee's Motion to Dismiss Debtor for Other Cause with Memorandum in Support (McDonald, Matthew) (Entered: 05/04/2023)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
2:2023bk51503
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John E. Hoffman Jr.
Chapter
11
Filed
May 4, 2023
Type
voluntary
Terminated
Nov 22, 2023
Updated
Nov 26, 2023
Last checked
May 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Mike Albert Leasing

    Parties

    Debtor

    In Possession
    614 Ministries Inc
    374 Delaware Dr
    Westerville, OH 43081
    FRANKLIN-OH
    614-316-7396
    Tax ID / EIN: xx-xxx9355

    Represented By

    614 Ministries Inc
    PRO SE

    U.S. Trustee

    Asst US Trustee (Col)
    Office of the US Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411

    Represented By

    Matthew McDonald
    Office of the United States Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411
    Fax : 614-469-7448
    Email: Matthew.J.McDonald@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 DR. THOMPSON MERCHANT GROUP , LLC 11V 2:2024bk51476
    Apr 12 DRTMG LLC 11V 2:2024bk51398
    Sep 19, 2023 CUSITECH LLC 7 2:2023bk53233
    Aug 28, 2023 Performance Results Plus, Inc. 11V 2:2023bk52960
    Oct 19, 2022 614 Ministries Inc 7 2:2022bk53104
    Mar 16, 2021 The Guitammer Company 11V 2:2021bk50832
    Jun 11, 2020 The Belgian Wafle Iron LLC 7 2:2020bk52894
    Feb 12, 2019 The SmarTV Company LLC 7 2:2019bk50765
    Dec 10, 2018 interTouch Holdings LLC 11 1:2018bk12772
    Dec 10, 2018 interTouch Topco LLC 11 1:2018bk12773
    Sep 8, 2014 BLACKAMG, L.L.C. 11 1:14-bk-32758
    May 8, 2014 Howard Plumbing Supply, Inc. 7 2:14-bk-53326
    Jan 8, 2014 Georgesville Center, LLC. 11 2:14-bk-50101
    May 20, 2013 Communication Options, Inc. 11 2:13-bk-54053
    Mar 23, 2012 Wetzler Concrete, Inc. 7 2:12-bk-52453