Ohio Southern Bankruptcy Court

Case number: 2:23-bk-51503 - 614 Ministries Inc - Ohio Southern Bankruptcy Court

Case Information
Case title
614 Ministries Inc
Chapter
11
Judge
John E. Hoffman Jr.
Filed
05/04/2023
Last Filing
11/22/2023
Asset
Yes
Vol
v
Docket Header

DISMISSED, SMBUS, Subchapter_V, FEESDUE




U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:23-bk-51503

Assigned to: John E. Hoffman Jr.
Chapter 11
Voluntary
Asset
AP Case: No


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/04/2023
Debtor dismissed:  05/31/2023
341 meeting:  06/13/2023

Debtor In Possession

614 Ministries Inc

374 Delaware Dr
Westerville, OH 43081
FRANKLIN-OH
614-316-7396
Tax ID / EIN: 87-3289355

represented by
614 Ministries Inc

PRO SE



U.S. Trustee

Asst US Trustee (Col)

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

Office of the United States Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
Fax : 614-469-7448
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/02/202317Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)16 Order on Trustee's Motion to Dismiss Debtor(s)) Notice Date 06/02/2023. (Admin.) (Entered: 06/03/2023)
05/31/202316Docket Text
Order Granting the United States Trustee's Motion to Dismiss and Dismissing Chapter 11 Case (Related Doc # 9) (dap) (Entered: 05/31/2023)
05/11/202315Docket Text
BNC Certificate of Mailing (RE: related documents(s)13 Return of Payment) Notice Date 05/11/2023. (Admin.) (Entered: 05/12/2023)
05/11/202314Docket Text
BNC Certificate of Mailing (RE: related documents(s)7 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Col)) Notice Date 05/11/2023. (Admin.) (Entered: 05/12/2023)
05/09/202313Docket Text
Return of Payment or Filing Fee. (RE: related document(s) Receipt of Filing Fee - Petition) (kam) (Entered: 05/09/2023)
05/09/202312Docket Text
Return of Payment or Filing Fee. (RE: related document(s) Receipt of Filing Fee - Petition) (kam) Please disregard - debtor's address not on form. Modified on 5/9/2023 (kam). (Entered: 05/09/2023)
05/06/202311Docket Text
BNC Certificate of Mailing (RE: related documents(s)6 Order Regarding Deficient Filing) Notice Date 05/06/2023. (Admin.) (Entered: 05/07/2023)
05/04/202310Docket Text
Notice Filed by U.S. Trustee Asst US Trustee (Col) (RE: related document(s)9 United States Trustee's Motion to Dismiss Debtor for Other Cause with Memorandum in Support). (McDonald, Matthew) (Entered: 05/04/2023)
05/04/20239Docket Text
United States Trustee's Motion to Dismiss Debtor for Other Cause with Memorandum in Support (McDonald, Matthew) (Entered: 05/04/2023)
05/04/20238Docket Text
Notice of Appearance and Request for Notice by Matthew McDonald Filed by U.S. Trustee Asst US Trustee (Col). (McDonald, Matthew) (Entered: 05/04/2023)