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
3:2024bk30400
TYPE / CHAPTER
Voluntary / 11V

Filed

3-7-24

Updated

3-31-24

Last Checked

4-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2024
Last Entry Filed
Mar 11, 2024

Docket Entries by Week of Year

Mar 7 1 Petition Chapter 11 Subchapter V Voluntary Petition Individual. Receipt Number OTC, Fee Amount $1738 Filed by Hillsdale United Brethren in Christ Church Schedule A/B due 3/21/2024. Schedule D due 3/21/2024. Schedule E/F due 3/21/2024. Schedule G due 3/21/2024. Schedule H due 3/21/2024. Statement of Financial Affairs due 3/21/2024. Summary of Assets and Liabilities due 3/21/2024. Declaration Concerning Debtor Schedules due by 3/21/2024. Incomplete Filings due by 3/21/2024. Chapter 11 Plan Small Business Subchapter V Due by 6/5/2024. (dzeme crt) (Entered: 03/07/2024)
Mar 7 2 Corporate Resolution Filed by Debtor Hillsdale United Brethren in Christ Church . (dzeme crt) (Entered: 03/07/2024)
Mar 7 3 Document Designation of Responsible Person of the Debtor Filed by Debtor Hillsdale United Brethren in Christ Church (dzeme) (Entered: 03/07/2024)
Mar 8 5 Receipt of Chapter 11 Filing Fee. Receipt number: 135083. Fee amount: $1,738.00. (ADIACR) (Entered: 03/08/2024)
Mar 8 6 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: 03/08/2024)
Mar 8 7 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)6 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: 03/08/2024)
Mar 8 8 Order Setting and Notice of: (A) Status Conference; (B) Deadlines for Election Under 11 U.S.C. § 1111(b)(2); (C) Claims Bar Dates; and (D) Other Deadlines Signed on 3/8/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11)). Hearing scheduled for 4/24/2024 at 01:30 PM at Courtroom #1 Toledo MAW. (amari crt) (Entered: 03/08/2024)
Mar 8 9 Order Setting Last Day To File Proofs of Claim Signed on 3/8/2024 . Proofs of Claims due by 5/16/2024. (amari crt) (Entered: 03/08/2024)
Mar 11 10 Notice of Order to Set Hearing (RE: related document(s)8) Notice Date 03/10/2024. (Admin.) (Entered: 03/11/2024)
Mar 11 11 Notice of Order on Last Day to File Proof of Claims w/ BNC Certificate of Mailing (RE: related document(s)9) Notice Date 03/10/2024. (Admin.) (Entered: 03/11/2024)
Mar 11 12 Amended Notice of Motion / Amended 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)6 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: 03/11/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
3:2024bk30400
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary Ann Whipple
Chapter
11V
Filed
Mar 7, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AmeriCredit Financial Services, Inc.
    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 #
    Oct 26, 2023 Hillsdale United Brethren in Christ Church 11V 3:2023bk31914
    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