Case number: 3:23-bk-31382 - Hillsdale United Brethren in Christ Church - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Hillsdale United Brethren in Christ Church

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    MARY ANN WHIPPLE

  • Filed

    08/03/2023

  • Last Filing

    08/25/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
MisDocs, PlnDue, SmBus, Subchapter_V, DISMISSED



U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 23-31382-maw

Assigned to: JUDGE MARY ANN WHIPPLE
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/03/2023
Debtor dismissed:  08/25/2023
341 meeting:  09/08/2023
Deadline for filing claims:  10/12/2023

Debtor

Hillsdale United Brethren in Christ Church

701 Holly Street
Saint Marys, OH 45885
AUGLAIZE-OH
Tax ID / EIN: 34-1333193

represented by
Eric R. Neuman

1107 Adams Street
Toledo, OH 43604
419-244-8500
Email: eric@drlawllc.com

Trustee

Patricia B. Fugee

FisherBroyles, LLP
27100 Oakmead Drive
306
Perrysburg, OH 43551
419-874-6859

 
 
U.S. Trustee

Andrew R. Vara

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
represented by
Scott R. Belhorn ust35

DOJ-Ust
H.M. Metzenbaum U.S. Courthouse
201 Superior Ave. E.
Suite 441
Cleveland, OH 44114
216-522-7805
Email: Scott.R.Belhorn@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/25/202324Agreed Order Dismissing Chapter 11 Case (Related Doc # 22) Signed on 8/25/2023. (sheym crt) (Entered: 08/25/2023)
08/25/2023NOTICE REQUIRING CORRECTIVE ENTRY: Incorrect Address for Court (RE: related document(s)23 Notice of Motion) (sheym) (Entered: 08/25/2023)
08/24/202323Notice of Motion and Opportunity to Object Filed by U.S. Trustee Andrew R. Vara (RE: related document(s)22 Motion to Dismiss Case -- Unopposed Motion to Dismiss Chapter 11 Case Filed by U.S. Trustee Andrew R. Vara (ust35, Scott R. Belhorn tr)). (ust35, Scott R. Belhorn tr) Modified on 8/25/2023 NOTICE REQUIRING CORRECTIVE ENTRY: Incorrect Address for Court (sheym). (Entered: 08/24/2023)
08/24/202322Motion to Dismiss Case -- Unopposed Motion to Dismiss Chapter 11 Case Filed by U.S. Trustee Andrew R. Vara (ust35, Scott R. Belhorn tr) (Entered: 08/24/2023)
08/23/202321Notice of Order on Last Day to File Proof of Claims w/ BNC Certificate of Mailing (RE: related document(s)20) Notice Date 08/23/2023. (Admin.) (Entered: 08/24/2023)
08/21/202320Notice of Need to File Proof of Claim. Proofs of Claims due by 10/12/2023. This notice and deadline does not apply to claims by a governmental unit. See Fed. R. Bankr. P. 3002(c)(1) for the deadline for governmental units to file claims. (sheym crt) (Entered: 08/21/2023)
08/20/202319Notice to Extend Deadline to File Schedules w/ BNC Certificate of Mailing Notice Date 08/20/2023. (Admin.) (Entered: 08/21/2023)
08/18/202318Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information until August 31, 2023 (RE # 17) Signed on 8/18/2023. (mknei crt) (Entered: 08/18/2023)
08/17/202317Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor Hillsdale United Brethren in Christ Church (Neuman, Eric aty) (Entered: 08/17/2023)
08/16/202316Notice of Appearance and Request for Notice by Douglas A. Stephan Filed by Creditor Superior Credit Union, Inc.. (Stephan, Douglas aty) (Entered: 08/16/2023)