Ohio Southern Bankruptcy Court

Case number: 2:19-bk-54070 - New Generation Church - Ohio Southern Bankruptcy Court

Case Information
Case title
New Generation Church
Chapter
7
Judge
C. Kathryn Preston
Filed
06/20/2019
Last Filing
08/23/2019
Asset
No
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:19-bk-54070

Assigned to: C. Kathryn Preston
Chapter 7
Voluntary
No asset
AP Case: No


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/20/2019
Debtor dismissed:  08/06/2019
341 meeting:  07/30/2019

Debtor

New Generation Church

1173 Essex Avenue
Columbus, OH 43201
FRANKLIN-OH
Tax ID / EIN: 76-0730105

represented by
Byron L Potts

761 South High Street
Columbus, OH 43206
(614) 228-2154
Email: [email protected]

Trustee

David M. Whittaker

Two Miranova Place
Suite 700
Columbus, OH 43215
614-340-7431

 
 
U.S. Trustee

Asst US Trustee (Col)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
 
 

Latest Dockets
Date Filed#Docket Text
08/08/201911Docket Text
BNC Certificate of Mailing (RE: related documents(s) 9 Automatic Dismissal of Case) Notice Date 08/08/2019. (Admin.) (Entered: 08/09/2019)
08/06/201910Docket Text
Meeting of Creditors Not Held (Whittaker, David) (Entered: 08/06/2019)
08/06/20199Docket Text
Case Automatically Dismissed as to Debtor pursuant to 11 U.S.C. Section 521(i)(1). Schedule A-B; Statement of Financial Affairs; This case will now proceed to closing. Debtor Dismissal Date: 8/6/2019. (2ss) (Entered: 08/06/2019)
07/01/20198Docket Text
Notice of Appearance and Request for Notice Demand for Service of Papers by Thomas R Merry Filed by Creditor PNC Bank, National Association. (Merry, Thomas) (Entered: 07/01/2019)
06/23/20197Docket Text
BNC Certificate of Mailing (RE: related documents(s) 4 Regarding Deficient Filing) Notice Date 06/23/2019. (Admin.) (Entered: 06/24/2019)
06/23/20196Docket Text
BNC Certificate of Mailing (RE: related documents(s) 5 Meeting of Creditors) Notice Date 06/23/2019. (Admin.) (Entered: 06/24/2019)
06/21/20195Docket Text
Notice of Meeting of Creditors (2ss) (Entered: 06/21/2019)
06/21/20194Docket Text
Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor New Generation Church). Incomplete Filings Due: 7/5/2019. Section 521(i)Incomplete Filing Due: 8/5/2019. Atty Disclosure Statement due 7/5/2019. Corporate Resolution due 7/5/2019. Declaration for Non-Individual Debtor(s)-Official Form 202 Due: 7/5/2019. Form 1015-2 - Statement of Related Cases Due: 7/5/2019. Schedule A/B Due: 7/5/2019. Schedule G Due: 7/5/2019. Schedule H Due: 7/5/2019. Statement of Financial Affairs Due: 7/5/2019. Summary of Assets and Liabilities Due: 7/5/2019. (2ss) (Entered: 06/21/2019)
06/20/2019Docket Text
Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 07/30/2019 at 10:30 AM at Columbus 341. (Potts, Byron) (Entered: 06/20/2019)
06/20/20193Docket Text
Verification of Creditor Matrix Filed by Debtor New Generation Church. (Potts, Byron) (Entered: 06/20/2019)