Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Mount Calvary Pentecostal Church of Youngstown, Oh

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
4:17-bk-40195
TYPE / CHAPTER
Voluntary / 11

Filed

2-9-17

Updated

9-13-23

Last Checked

3-13-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 10, 2017
Last Entry Filed
Feb 9, 2017

Docket Entries by Year

Feb 9, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual (Fee Amount $1,717.00), List Of Creditors Holding 20 Largest Unsecured Claims, Corporate Ownership Statement, and Atty. Disclosure Statement Filed by Mount Calvary Pentecostal Church of Youngstown, Ohio. (Suhar, Andrew aty) Summary Of Schedules due by 2/23/2017, Schedules A, B, D, E, F, G & H due by 2/23/2017, List Of Equity Security Holders due by 2/23/2017, Statement Of Financial Affairs due by 2/23/2017, Summary Of Assets And Liabilities due by 2/23/2017, Disclosure Statement due by 8/8/2017, and Chapter 11 Small Business Plan due by 8/8/2017. Incomplete Filings due by 2/23/2017. Modified on 2/9/2017 (kmigl). (Entered: 02/09/2017)
Feb 9, 2017 Receipt of Voluntary Petition (Chapter 11)(17-40195) [misc,volp11] (1717.00) Filing Fee. Receipt number 35346423. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 02/09/2017)
Feb 9, 2017 2 Declaration Re: Electronic Filing Filed by Debtor Mount Calvary Pentecostal Church of Youngstown, Ohio. (Suhar, Andrew aty) (Entered: 02/09/2017)
Feb 9, 2017 3 Corporate Resolution Filed by Debtor Mount Calvary Pentecostal Church of Youngstown, Ohio. (Suhar, Andrew aty) (Entered: 02/09/2017)
Feb 9, 2017 4 Notice of Appearance and Request for Notice by Linda Maria Battisti ust21 Filed by U.S. Trustee United States Trustee. (ust21, Linda Maria Battisti tr) (Entered: 02/09/2017)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
4:17-bk-40195
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kay Woods
Chapter
11
Filed
Feb 9, 2017
Type
voluntary
Terminated
Aug 31, 2018
Updated
Sep 13, 2023
Last checked
Mar 13, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    America's Christian Credit Union
    America's Christian Credit Union
    America's Christian Credit Union
    America's Christian Credit Union
    America's Christian Credit Union c/o
    America's Christian Credit Union c/o
    America's Christian Credit Union c/o
    America's Christian Credit Union c/o
    Attorney General for the State of Ohio
    First Bank National Association
    Internal Revenue Service
    Internal Revenue Service c/o
    Mahoning County Treasurer
    Matthew J. Blair, Esq.
    Ohio Bureau of Workers Compensation
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mount Calvary Pentecostal Church of Youngstown, Ohio
    1812 Oak Hill Avenue
    Youngstown, OH 44507
    MAHONING-OH
    Tax ID / EIN: xx-xxx7296

    Represented By

    Andrew W. Suhar
    Suhar & Macejko, LLC
    29 East Front Street 2nd floor
    PO Box 1497
    Youngstown, OH 44501-1497
    330-744-9007
    Email: asuhar@suharlaw.com

    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

    Linda Maria Battisti ust21
    Office of the US Trustee
    201 Superior Avenue #441
    Cleveland, OH 44114
    216-522-7800 ext 255
    Fax : 216-522-7193
    Email: Linda.Battisti@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2023 Gray Matter Holdings Inc 11V 4:2023bk41366
    Nov 28, 2023 CL Clay Enterprises, LLC 7 4:2023bk41259
    Jul 28, 2018 KEYNOTE MEDIA GROUP, LLC 7 4:2018bk41589
    Apr 19, 2018 North Star Disposal Services, LLC 7 4:2018bk40826
    Sep 16, 2016 Bugno Development Group, LLC. 7 4:16-bk-41700
    May 17, 2016 Steel Forming, Inc. parent case 11 1:16-bk-11220
    Apr 13, 2016 Allied Consolidated Industries, Inc. 11 4:16-bk-40675
    Apr 13, 2016 Allied-Gator, Inc. parent case 11 4:16-bk-40674
    Apr 13, 2016 Allied Industrial Scrap, Inc. parent case 11 4:16-bk-40673
    Apr 13, 2016 Allied Erecting & Dismantling Co., Inc. parent case 11 4:16-bk-40672
    Sep 10, 2015 Zaler Pop Holdings of Youngstown, LLC 11 4:15-bk-41652
    Apr 15, 2015 Zaler Pop Holdings of Youngstown, LLC 11 4:15-bk-40672
    Aug 7, 2013 Patterson Buckeye, Inc. 7 4:13-bk-41734
    Mar 15, 2012 Bernard Auto Parts, Inc. 7 4:12-bk-40584
    Jul 20, 2011 Gold Key, Inc. 11 4:11-bk-42159