|
Assigned to: JUDGE ALAN M. KOSCHIK Chapter 11 Voluntary Asset |
|
Debtor Touch of Heaven Ministries, Inc.
131 S High St Akron, OH 44308-1410 SUMMIT-OH Tax ID / EIN: 02-0597505 |
represented by |
Charles Tyler, Sr
137 S. Main Street Suite 206 Akron, OH 44308 330-665-0910 Fax : 330-247-3993 Email: [email protected] |
U.S. Trustee United States Trustee
U.S. Department of Justice Office of the United States Trustee Howard M. Metzenbaum U.S. Courthouse 201 Superior Avenue E, Suite 441 Cleveland, OH 44114 216-522-7800 |
represented by |
Kate M. Bradley ust44
Office of the United States Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue E Suite 441 Cleveland, OH 44114 (216) 522-7800 ext 255 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/02/2020 | 9 | Docket Text Meeting of Creditors 341(a) meeting to be held on 2/14/2020 at 02:00 PM at John F. Seiberling U.S. Courthouse Suite B3-61. Filed by United States Trustee.(ust19, PS tr) (Entered: 01/02/2020) |
01/02/2020 | 8 | Docket Text Notice of Appearance and Request for Notice by Kate M. Bradley ust44 Filed by U.S. Trustee United States Trustee. (ust44, Kate M. Bradley tr) (Entered: 01/02/2020) |
12/31/2019 | Docket Text Receipt of Voluntary Petition (Chapter 11)(19-53062) [misc,volp11] (1717.00) Filing Fee. Receipt number 41414146. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 12/31/2019) | |
12/31/2019 | 7 | Docket Text Motion to Expedite Hearing to Consider Certain First Day Motions Filed by Debtor Touch of Heaven Ministries, Inc. (related documents 5 Chapter 11 First Day Motion, 6 Chapter 11 First Day Motion) (Tyler, Charles aty) (Entered: 12/31/2019) |
12/31/2019 | 6 | Docket Text First Day Motion For Interim and Final Orders Prohibiting Utilities From Altering, Refusing or Disconnecting Services Filed by Debtor Touch of Heaven Ministries, Inc. (Tyler, Charles aty) (Entered: 12/31/2019) |
12/31/2019 | 5 | Docket Text First Day Motion of Debtor For an Order Authorizing the Debtor to Pay Certain Prepetition Employee Obligations Filed by Debtor Touch of Heaven Ministries, Inc. (Tyler, Charles aty) (Entered: 12/31/2019) |
12/31/2019 | 4 | Docket Text Declaration Re: Electronic Filing Filed by Debtor Touch of Heaven Ministries, Inc.. (Tyler, Charles aty) (Entered: 12/31/2019) |
12/31/2019 | 3 | Docket Text Declaration re: Declaration of Godess Clemons in Support of Chapter 11 Petition and First Day Motions Filed by Debtor Touch of Heaven Ministries, Inc.. (Tyler, Charles aty) (Entered: 12/31/2019) |
12/31/2019 | 2 | Docket Text Corporate Resolution Filed by Debtor Touch of Heaven Ministries, Inc.. (Tyler, Charles aty) (Entered: 12/31/2019) |
12/31/2019 | Docket Text Notice Requiring Corrective Document - ECF DECLARATION PAGE DUE WITHIN 24 HOURS OF THIS NOTICE. (bhemi) (Entered: 12/31/2019) |