Welcome to BusinessBankruptcies.com!

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

Hillsdale United Brethren in Christ Church

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
3:2023bk31914
TYPE / CHAPTER
Voluntary / 11V

Filed

10-26-23

Updated

12-17-23

Last Checked

11-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2023
Last Entry Filed
Oct 30, 2023

Docket Entries by Month

Oct 26, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Receipt Number OTC, Fee Amount $1738.00 Filed by Hillsdale United Brethren in Christ Church Chapter 11 Corporate Resolution 11/9/2023. Schedule A/B due 11/9/2023. Schedule D due 11/9/2023. Schedule E/F due 11/9/2023. Schedule G due 11/9/2023. Schedule H due 11/9/2023. Statement of Financial Affairs due 11/9/2023. Summary of Assets and Liabilities due 11/9/2023. Declaration Concerning Debtor Schedules due by 11/9/2023. Incomplete Filings due by 11/9/2023. Chapter 11 Plan Small Business Subchapter V Due by 1/24/2024. (dzeme crt) (Entered: 10/26/2023)
Oct 26, 2023 2 Corporate Resolution Filed by Debtor Hillsdale United Brethren in Christ Church (RE: related document(s)1 Voluntary Petition (Chapter 11)). (dzeme crt) (Entered: 10/26/2023)
Oct 26, 2023 3 Document Designation of Responsible Person of the Debtor Filed by Debtor Hillsdale United Brethren in Christ Church (dzeme) (Entered: 10/26/2023)
Oct 26, 2023 4 Declaration Re: Electronic Filing Filed by Debtor Hillsdale United Brethren in Christ Church . (dzeme crt) (Entered: 10/26/2023)
Oct 26, 2023 6 Notice of Appearance and Request for Notice by Spencer Lutz Filed by U.S. Trustee United States Trustee. (Lutz, Spencer aty) (Entered: 10/26/2023)
Oct 27, 2023 7 Notice of Appointment of Subchapter V Trustee . Patricia B. Fugee added to the case. (Attachments: # 1 Verified Statement of Subchapter V Trustee) Filed by United States Trustee.(Lutz, Spencer aty) (Entered: 10/27/2023)
Oct 27, 2023 8 Motion to Dismiss Case / Motion of the United States Trustee Pursuant to 11 U.S.C. § 1112(b) for Entry of an Order Dismissing Debtor's Chapter 11 Case Filed by U.S. Trustee United States Trustee (Lutz, Spencer aty) (Entered: 10/27/2023)
Oct 27, 2023 9 Notice of Motion / Notice of Motion of the United States Trustee Pursuant to 11 U.S.C. § 1112(b) for Entry of an Order Dismissing Debtor's Chapter 11 Case Filed by U.S. Trustee United States Trustee (RE: related document(s)8 Motion to Dismiss Case / Motion of the United States Trustee Pursuant to 11 U.S.C. § 1112(b) for Entry of an Order Dismissing Debtor's Chapter 11 Case Filed by U.S. Trustee United States Trustee (Lutz, Spencer aty)). (Lutz, Spencer aty) (Entered: 10/27/2023)
Oct 27, 2023 10 Receipt of Chapter 11 Filing Fee. Receipt number: 135027. Fee amount: $1,738.00. (ADIACR) (Entered: 10/27/2023)
Oct 30, 2023 11 Order to Set Hearing Signed on 10/30/2023 (RE: 8 Motion to Dismiss Case). Parties may appear in person or by telephone by calling the Court's conference line no less than 5 minutes prior to the Hearing scheduled for 11/16/2023 at 10:00 AM at Courtroom #1 Toledo. (mknei crt) (Entered: 10/30/2023)

There are 1 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 Northern Bankruptcy Court
Case number
3:2023bk31914
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary Ann Whipple
Chapter
11V
Filed
Oct 26, 2023
Type
voluntary
Terminated
Dec 13, 2023
Updated
Dec 17, 2023
Last checked
Nov 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AmeriCredit Financial Services, Inc. dba GM Financ
    Jeremiah Schmidt
    Michael D Stultz
    Superior Credit Union, Inc.

    Parties

    Debtor

    Hillsdale United Brethren in Christ Church
    701 Holly Street
    Saint Marys, OH 45885
    AUGLAIZE-OH
    Tax ID / EIN: xx-xxx3193

    Represented By

    Hillsdale United Brethren in Christ Church
    PRO SE

    Trustee

    Patricia B. Fugee
    FisherBroyles, LLP
    27100 Oakmead Drive
    306
    Perrysburg, OH 43551
    419-874-6859

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East Suite 441
    Cleveland, OH 44114

    Represented By

    Spencer Lutz
    DOJ-Ust
    201 Superior Ave E
    Suite 441
    Cleveland, OH 44114
    216-259-0232
    Email: spencer.lutz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7 Hillsdale United Brethren in Christ Church 11V 3:2024bk30400
    Aug 3, 2023 Hillsdale United Brethren in Christ Church 11V 3:2023bk31382
    Nov 9, 2021 SS Young Fitness LLC 11V 3:2021bk31914
    Dec 18, 2018 Clyde Evans Land Company Inc. 11 3:2018bk33906
    Jul 23, 2017 JMC Mechanical, Inc. 7 3:17-bk-32318
    Feb 23, 2017 G-Man LLC 7 3:17-bk-30435
    Jun 17, 2016 Heartland Dairy Holdings LLC 11 1:16-bk-11273
    May 6, 2016 DPF Leasing, LLC 11 3:16-bk-31511
    Sep 16, 2015 Dotson Plumbing & Heating, Inc. 11 3:15-bk-33017
    Oct 18, 2013 American Polmyer Recycling, Inc. 7 3:13-bk-34343
    May 21, 2013 Phoenix Dairy Group, LLC 7 3:13-bk-32152
    Apr 16, 2013 USA Broadmoor, LLC 11 8:13-bk-04880
    Apr 19, 2012 Price Bros. Caulking and Building Services LLC 7 3:12-bk-31820
    Sep 23, 2011 Klosterman Development Corp. 11 3:11-bk-35180
    Sep 22, 2011 Grand Lake Podiatry, Inc. 11 3:11-bk-35140