Ohio Northern Bankruptcy Court

Case number: 5:19-bk-53062 - Touch of Heaven Ministries, Inc. - Ohio Northern Bankruptcy Court

Case Information
Case title
Touch of Heaven Ministries, Inc.
Chapter
11
Judge
ALAN M. KOSCHIK
Filed
12/31/2019
Last Filing
06/06/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 19-53062-amk

Assigned to: JUDGE ALAN M. KOSCHIK
Chapter 11
Voluntary
Asset

Date filed:  12/31/2019
341 meeting:  02/14/2020

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]

Latest Dockets
Date Filed#Docket Text
01/02/20209Docket 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)
01/02/20208Docket 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)
12/31/2019Docket 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)
12/31/20197Docket 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)
12/31/20196Docket 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)
12/31/20195Docket 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)
12/31/20194Docket Text
Declaration Re: Electronic Filing Filed by Debtor Touch of Heaven Ministries, Inc.. (Tyler, Charles aty) (Entered: 12/31/2019)
12/31/20193Docket 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)
12/31/20192Docket Text
Corporate Resolution Filed by Debtor Touch of Heaven Ministries, Inc.. (Tyler, Charles aty) (Entered: 12/31/2019)
12/31/2019Docket Text
Notice Requiring Corrective Document - ECF DECLARATION PAGE DUE WITHIN 24 HOURS OF THIS NOTICE. (bhemi) (Entered: 12/31/2019)