Welcome to BusinessBankruptcies.com!

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

The Power House Tabernacle Church of God in Christ

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
3:2025bk30888
TYPE / CHAPTER
Voluntary / 11V

Filed

4-29-25

Updated

5-11-25

Last Checked

5-5-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2025
Last Entry Filed
May 4, 2025

Docket Entries by Day

Apr 29 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by The Power House Tabernacle Church of God in Christ of Toledo Chapter 11 Plan Small Business Subchapter V Due by 07/28/2025. (Kovacs, Patricia aty) (Entered: 04/29/2025)
Apr 29 2 Declaration Re: Electronic Filing Filed by Debtor The Power House Tabernacle Church of God in Christ of Toledo. (Kovacs, Patricia aty) (Entered: 04/29/2025)
Apr 29 Receipt of Voluntary Petition (Chapter 11) (25-30888) [misc,volp11] (1738.00) Filing Fee. Receipt number A49235434. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 04/29/2025)
Apr 29 3 Corporate Resolution Filed by Debtor The Power House Tabernacle Church of God in Christ of Toledo. (Kovacs, Patricia aty) (Entered: 04/29/2025)
Apr 29 4 Notice of Appearance and Request for Notice by Spencer Lutz Filed by U.S. Trustee United States Trustee. (Lutz, Spencer aty) (Entered: 04/29/2025)
Apr 30 5 Notice of Appointment of Subchapter V Trustee . Patricia B. Fugee added to the case. (Attachments: # 1 Verified Statement) Filed by United States Trustee.(Lutz, Spencer aty) (Entered: 04/30/2025)
Apr 30 6 Order to Set Status Conference Hearing Signed on 4/30/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11)). Hearing scheduled for 6/11/2025 at 09:30 AM at Courtroom #1 Toledo MAW. On or before 5/28/25, Debtor shall file the report required by 11 U.S.C. §1188(c) and shall serve that report on the case or standing trustee, the UST, and all creditors and other parties in interest. On or before 5/13/25, Debtor shall serve notice of the commencement of this case to any entity known to be holding money or property subject to withdrawal or order of the Debtor and which is entitled to such notice and file a certificate of service of same. Fed. R. Bankr. P. 2015(a)(4). If there are no such entities, Debtor shall file a statement so indicating. On or before 7/28/25, Debtor shall file and serve a plan. (sheym crt) (Entered: 04/30/2025)
Apr 30 7 Affidavit Re: no financials kept in the ordinary course of business Filed by Debtor The Power House Tabernacle Church of God in Christ of Toledo. (Kovacs, Patricia aty) (Entered: 04/30/2025)
May 1 8 Notice of Deadlines To File Proofs of Claim/Interest signed on 5/1/2025. Proofs of Claims due by 7/8/2025. Government Proofs of Claims due by 10/27/2025. (mknei crt) (Entered: 05/01/2025)
May 3 9 Notice of Order to Set Hearing (RE: related document(s)6) Notice Date 05/02/2025. (Admin.) (Entered: 05/03/2025)

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

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
3:2025bk30888
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary Ann Whipple
Chapter
11V
Filed
Apr 29, 2025
Type
voluntary
Updated
May 11, 2025
Last checked
May 5, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    The Power House Tabernacle Church of God in Christ of Toledo
    3213 Raleigh Dr.
    Toledo, OH 43606
    LUCAS-OH
    Tax ID / EIN: xx-xxx0000

    Represented By

    Patricia A. Kovacs
    Patricia A. Kovacs
    PO Box 257
    Curtice, OH 43412
    419-270-3649
    Fax : 866-812-2199
    Email: patricia.a.kovacs@gmail.com

    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 24, 2022 Alexis Road Family Dental, Amber R Leer DDS, LLC 7 3:2022bk30368
    Aug 11, 2019 Carolina Ventures, LLC 7 3:2019bk32558
    Jul 29, 2019 RWF Expedite, LLC 7 8:2019bk07129
    Jun 11, 2019 R. Gant Properties, LLC 11 3:2019bk31854
    Feb 28, 2019 Lorraine Hotel 2017 LLC 11 3:2019bk30498
    Feb 20, 2019 Sierra Real Estate Services, LLC 7 3:2019bk30415
    Nov 20, 2018 hLorraine Hotel 2017 LLC 11 3:2018bk33648
    Aug 31, 2018 Lorraine Hotel 2017 LLC 11 3:2018bk32764
    Oct 31, 2016 Ottawa Hills Auto, Inc. 7 3:16-bk-33458
    Sep 26, 2016 Alexis Sports Management Group, LLC, dba Chubby 11 3:16-bk-33019
    Feb 13, 2015 North Toledo Graphics, LLC 11 3:15-bk-30343
    Dec 31, 2014 Bomar Glass & Mirror, LLC 11 3:14-bk-34595
    Nov 14, 2014 Xunlight Corporation 7 3:14-bk-34156
    Jun 16, 2014 R Gant LLC 7 3:14-bk-32214
    Nov 6, 2012 Savoy Group LLC, dba Melting Pot of Toledo 11 3:12-bk-35045