Ohio Northern Bankruptcy Court

Case number: 3:23-bk-31914 - Hillsdale United Brethren in Christ Church - Ohio Northern Bankruptcy Court

Case Information
Case title
Hillsdale United Brethren in Christ Church
Chapter
11
Judge
MARY ANN WHIPPLE
Filed
10/26/2023
Last Filing
12/13/2023
Asset
Yes
Vol
v
Docket Header

Repeat-OHNB, ProSe, DISMISSED




U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 23-31914-maw

Assigned to: JUDGE MARY ANN WHIPPLE
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/26/2023
Debtor dismissed:  11/16/2023
Deadline for filing claims:  01/10/2024
Deadline for filing claims (govt.):  04/23/2024

Debtor

Hillsdale United Brethren in Christ Church

701 Holly Street
Saint Marys, OH 45885
AUGLAIZE-OH
Tax ID / EIN: 34-1333193

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: [email protected]

Latest Dockets
Date Filed#Docket Text
11/16/202319Docket Text
Order Granting Motion to Dismiss Case (RE # 8) Signed on 11/16/2023. (mknei crt) (Entered: 11/16/2023)
11/16/202318Docket Text
Proceeding Memo: Hearing held. Granted. (RE: 8 Motion to Dismiss Case) (mknei) (Entered: 11/16/2023)
11/09/202317Docket Text
Notice of Order on Last Day to File Proof of Claims w/ BNC Certificate of Mailing (RE: related document(s)16) Notice Date 11/09/2023. (Admin.) (Entered: 11/10/2023)
11/07/202316Docket Text
Notice of Deadlines to File Proofs of Claim/Interest signed on 11/7/2023. Proofs of Claims due by 1/10/2024. Government Proofs of Claims due by 4/23/2024. (mknei crt) (Entered: 11/07/2023)
11/07/202315Docket Text
Notice of Appearance and Request for Notice by Douglas A. Stephan Filed by Creditor Superior Credit Union, Inc.. (Stephan, Douglas aty) (Entered: 11/07/2023)
11/01/202314Docket Text
Notice of Order to Set Hearing (RE: related document(s)12) Notice Date 11/01/2023. (Admin.) (Entered: 11/02/2023)
11/01/202313Docket Text
Notice of Order to Set Hearing (RE: related document(s)11) Notice Date 11/01/2023. (Admin.) (Entered: 11/02/2023)
10/30/202312Docket Text
Order Setting and Notice of: (A) Status Conference; (B) Deadline for Election Under 11 U.S.C. §1111(b)(2); (C) Claims Bar Dates; and (D) Other Deadlines. Signed on 10/30/2023 (RE: 1 Voluntary Petition (Chapter 11)). Parties may appear in person or by telephone by calling the Court's conference line no less than 5 minutes prior to the Status Conference scheduled for 12/18/2023 at 09:30 AM at Courtroom #1 Toledo. Debtor to file the Report required by 11 U.S.C. §1188(c) by December 4, 2023. Debtor to serve notice of commencement of 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 by 11/20/23. Plan due 1/24/24. Claims bar date: 1/10/24. Notice of Substantial Consummation due within 14 days following substantial Consummation of any confirmed plan. (mknei crt) Modified on 10/31/2023 to add due date (mknei). (Entered: 10/30/2023)
10/30/202311Docket Text
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)
10/27/20239Docket Text
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)