Welcome to BusinessBankruptcies.com!

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

Jerusalem Missionary Baptist Church

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
5:2018bk50176
TYPE / CHAPTER
Voluntary / 11

Filed

1-30-18

Updated

9-13-23

Last Checked

2-26-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 1, 2018
Last Entry Filed
Jan 31, 2018

Docket Entries by Year

Jan 30, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Jerusalem Missionary Baptist Church Chapter 11 Small Business Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. (Tyler, Charles aty) (Entered: 01/30/2018)
Jan 30, 2018 Receipt of Voluntary Petition (Chapter 11)(18-50176) [misc,volp11] (1717.00) Filing Fee. Receipt number 37424198. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 01/30/2018)
Jan 30, 2018 2 Declaration Re: Electronic Filing Filed by Debtor Jerusalem Missionary Baptist Church. (Tyler, Charles aty) (Entered: 01/30/2018)
Jan 30, 2018 3 Corporate Resolution Filed by Debtor Jerusalem Missionary Baptist Church. (Tyler, Charles aty) (Entered: 01/30/2018)
Jan 30, 2018 4 First Day Motion of Debtots For an Order Authorizing the Debtors to Pay Certain Prepetition Employee Obligations Filed by Debtor Jerusalem Missionary Baptist Church (Tyler, Charles aty) (Entered: 01/30/2018)
Jan 30, 2018 5 Declaration re: Declaration of Roger Oliver in Support of Chapter 11 Petition and First Day Motions Filed by Debtor Jerusalem Missionary Baptist Church (RE: related document(s)4 First Day Motion of Debtots For an Order Authorizing the Debtors to Pay Certain Prepetition Employee Obligations). (Tyler, Charles aty) (Entered: 01/30/2018)
Jan 30, 2018 6 First Day Motion For Interim and Final Orders Prohibiting Utilities From Altering, FRefusing, or Disconecting Services Filed by Debtor Jerusalem Missionary Baptist Church (Tyler, Charles aty) (Entered: 01/30/2018)
Jan 30, 2018 7 Application to Employ Charles Tyler, Sr. as Attorney for Debtor and Debtor in Possession Filed by Debtor Jerusalem Missionary Baptist Church (Tyler, Charles aty) (Entered: 01/30/2018)
Jan 30, 2018 8 Motion to Expedite Hearing Motion of Debtors for an Order Scheduling Expedited Hearing to Consider Certain First Day Motions Filed by Debtor Jerusalem Missionary Baptist Church (Tyler, Charles aty) (Entered: 01/30/2018)
Jan 31, 2018 9 Order Scheduling Expedited Hearing To Consider First Day Motions And Approving Form And Manner Of Notice (RE: related document(s)8 Motion to Expedite Hearing Motion of Debtors for an Order Scheduling Expedited Hearing to Consider Certain First Day Motions). Hearing scheduled for 2/5/2018 at 10:00 AM at 260 Fed Bldg Akron. (spete crt) (Entered: 01/31/2018)

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
5:2018bk50176
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Koschik
Chapter
11
Filed
Jan 30, 2018
Type
voluntary
Terminated
Jan 11, 2019
Updated
Sep 13, 2023
Last checked
Feb 26, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    City of Akron
    Dominion East Ohio Gas
    Ohio Edison
    PSB Credit Services, Inc.
    Quill
    Waste Management

    Parties

    Debtor

    Jerusalem Missionary Baptist Church
    1225 Vernon Odom Blvd.
    Akron, OH 44307-1050
    SUMMIT-OH
    Tax ID / EIN: xx-xxx3405

    Represented By

    Charles Tyler, Sr
    66 S. Miller Road
    Suite 304
    Fairlawn, OH 44333
    330-665-0910
    Fax : 330-247-3993
    Email: charles.tyler@tylerlawoffice.com

    U.S. Trustee

    Daniel M. McDermott, United States Trustee for Region 9
    United States Department of Justice
    Office of the United States Trustee
    Howard M. Merzenbaum U.S. Courthouse
    201 Superior Avenue E, Suite 441
    Cleveland, OH 44114
    (216) 522-7800

    Represented By

    Scott R. Belhorn ust35
    Office of the US Trustee
    Howard M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East
    Suite 441
    Cleveland, OH 44114-1240
    (216) 522-7800 ext. 260
    Fax : (216) 522-7193
    Email: Scott.R.Belhorn@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 22 Rice Oil Company, LLC 11V 5:2024bk50084
    Jan 15 Black Press Ltd. and The Beacon Journal Publishing Company parent case 15 1:2024bk10053
    May 4, 2023 Akron Rebar Company 11V 5:2023bk50624
    May 4, 2023 Sentinel Intelligence Group LLC 11V 5:2023bk50625
    Jan 20, 2023 Akron Erectors, Inc. 7 5:2023bk50080
    Jan 20, 2023 B Steel Erectors, Inc. 7 5:2023bk50079
    Sep 7, 2022 CMR Real Estate Investments LLC 11V 5:2022bk51057
    Jul 29, 2022 Akron Healthcare LLC 7 1:2022bk10666
    Jul 20, 2022 James Breen Real Estate, LLC 7 5:2022bk50830
    Nov 4, 2020 The Beacon Journal Publishing Company 7 5:2020bk51999
    Oct 15, 2018 Gary L. Thomas Roth Management LLC parent case 11 5:2018bk52469
    Oct 15, 2018 Marcia Realty LLC parent case 11 5:2018bk52468
    Oct 15, 2018 Certificate Investments LTD parent case 11 5:2018bk52466
    Oct 15, 2018 Venture Capital Holdings LLC 11 5:2018bk52465
    Jun 11, 2016 Cut Rate Muffler East, Inc. 7 5:16-bk-51377