Ohio Northern Bankruptcy Court

Case number: 3:24-bk-30400 - 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
03/07/2024
Last Filing
04/15/2024
Asset
Yes
Vol
v
Docket Header

Repeat-OHNB, MisDocs, PlnDue, SmBus, Subchapter_V, DISMISSED, BARDEBTOR




U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 24-30400-maw

Assigned to: JUDGE MARY ANN WHIPPLE
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/07/2024
Debtor dismissed:  04/12/2024
341 meeting:  04/15/2024
Deadline for filing claims:  05/16/2024

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
04/12/202446Docket Text
Notice of Application for Compensation w/ BNC Certificate of Mailing (RE: related document(s)42) Notice Date 04/12/2024. (Admin.) (Entered: 04/13/2024)
04/12/202444Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 6) Signed on 4/12/2024. It is Ordered that the Motion to Dismiss is GRANTED. It is further ordered that the above-captioned case is hereby dismissed. It is further ordered that the Debtor is ENJOINED from filing a bankruptcy petition under chapters 7, 11, 12, or 13 in the Northern District of Ohio for a period of two (2) years from the date of entry of this order. It is further ordered that the Debtor shall pay to Patricia B. Fuge, the Subchapter V trustee for this case, any and all unpaid trustees fees and expenses within five (5) days of the entry of an order approving fees and expenses of the Subchapter V trustee. The Court shall retain jurisdiction to hear any applications for fees if the case is dismissed before a hearing on any application for fees. (dzeme crt) (Entered: 04/12/2024)
04/11/202443Docket Text
Agreed Order Granting Motion of Superior Credit Union, Inc, to Annul the Automatic Stay (Related Doc # 26) Signed on 4/11/2024. This matter came before the Court on the Motion to Annul the Automatic Stay under 11 U.S.C. § 362(d) (the Motion) filed by Superior Credit Union, Inc. (Movant). (Doc. 26). Movant has alleged that good cause for granting the Motion exists, and that the Debtor, the Sub-Chapter V Trustee, the U.S. Trustee, and all other necessary parties were served with the Motion, and with notice of the hearing date on the Motion. No party filed a response or otherwise appeared in opposition to the Motion. For these reasons, it is appropriate to grant the relief requested. (dzeme crt) (Entered: 04/11/2024)
04/10/202442Docket Text
Court's Notice (RE: related document(s)41 Application for Compensation) (dzeme) (Entered: 04/10/2024)
04/10/202441Docket Text
Final Application for Compensation for Patricia B. Fugee, Trustee Chapter 11, Fee: $1131.50, Expenses: $0.00. Filed by Attorney Patricia B. Fugee (Fugee, Patricia tr) (Entered: 04/10/2024)
04/07/202440Docket Text
Notice of Order to Confirm Termination or Absence of Stay w/ BNC Certificate of Mailing Notice Date 04/07/2024. (Admin.) (Entered: 04/08/2024)
04/05/202439Docket Text
Order Denying as Moot Motion to Confirm Termination or Absence of Stay (Related Doc # 16) Signed on 4/5/2024. (amari crt) (Entered: 04/05/2024)
04/04/202438Docket Text
Proceeding Memo: Hearing held; No appearance for Debtor. Mr. Stephan to submit form of agreed order granting motion on condition of any allowed compensation to SUB V Trustee being distributed from excess proceeds of sale prior to distribution of residual to Debtor. Due 7 days. (RE: related document(s)26 Motion To Annul The Automatic Stay Under 11 USC Section 362(D)) (amari) Modified on 4/8/2024 (dzeme). (Entered: 04/04/2024)
04/04/202437Docket Text
Proceeding Memo: Hearing Held; Denied; Moot, due to granting of Doc. #26 (RE: related document(s)16 Motion to Confirm Termination or Absence of Stay) (amari) (Entered: 04/04/2024)
04/04/202436Docket Text
Proceeding Memo: Hearing held; No appearance for Debtor. Order to be entgered after order granting Doc #26 (RE: related document(s)6 Motion to Dismiss Case) (amari) (Entered: 04/04/2024)