Case number: 3:19-bk-33212 - Copes Distributing, Inc. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Copes Distributing, Inc.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Guy R. Humphrey

  • Filed

    10/16/2019

  • Last Filing

    11/13/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of Ohio (Dayton)
Bankruptcy Petition #: 3:19-bk-33212

Assigned to: Guy R Humphrey
Chapter 7
Voluntary
Asset
AP Case: No



Debtor disposition:  Discharge Not Applicable
Date filed:  10/16/2019
Date terminated:  11/13/2020
341 meeting:  11/20/2019

Debtor

Copes Distributing, Inc.

640 Markwith Avenue
Greenville, OH 45331-1623
DARKE-OH
Tax ID / EIN: 26-1589219
dba
Cope's Distributing


represented by
Darlene E Fierle

140 North Main Street
Suite A
Springboro, OH 45066
937-748-5001
Fax : 937-748-5003
Email: dfierle@ihtlaw.com

Trustee

Paul Spaeth

7925 Paragon Road
Suite 101
Dayton, OH 45459
937-223-1655

 
 
Trustee

David L Mikel

111 S. Plum St.
Troy, OH 45373
937-339-7181
TERMINATED: 10/17/2019

 
 
U.S. Trustee

Asst US Trustee (Day)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215-2417
614-469-7411
represented by
Mary Anne Wilsbacher

USDOJ - Office of the U.S. Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411 x212
Fax : (614) 469-7448
Email: MaryAnne.Wilsbacher@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/13/2020BANKRUPTCY CASE CLOSED: It appearing that the bankruptcy estate has been fully administered, the trustee is therefore discharged, and the case is closed by the U.S. Bankruptcy Court, Southern District of Ohio (3ti) (Entered: 11/13/2020)
10/14/202020Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Paul Spaeth. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Follow Up Closing Due: 11/13/2020. (Asst US Trustee (Col)) (Entered: 10/14/2020)
09/13/202019BNC Certificate of Mailing - PDF Document (RE: related documents(s) 18 Order for Payment of Compensation and Expenses filed by Trustee Paul Spaeth) Notice Date 09/13/2020. (Admin.) (Entered: 09/14/2020)
09/10/202018Order for Payment of Fees and Expenses (Doc. 16) for Paul Spaeth, Trustee Chapter 7, Fees awarded: $1558.30, Expenses awarded: $36.25; Awarded on 9/11/2020 . (1ng) (Entered: 09/11/2020)
08/05/2020This case has been reviewed for deferred filing fees. Any outstanding filing fees that were previously deferred by the trustee have either been subsequently paid or have been included in the Final Report. (1ng) (Entered: 08/05/2020)
08/04/202017Notice of Trustee's Chapter 7 Final report and Application for Compensation and Deadline to Object (Attachments: # 1 Index Declaration of Mailing/Certificate of Service)(Spaeth, Paul) (Entered: 08/04/2020)
08/04/202016Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Trustee, Paul H. Spaeth. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objection not indicated (Attachments: # 1 Trustee Expenses)(Asst US Trustee (Day)) (Entered: 08/04/2020)
02/28/202015BNC Certificate of Mailing - PDF Document (RE: related documents(s) 14 Agreed Order as to Relief from Stay) Notice Date 02/28/2020. (Admin.) (Entered: 02/29/2020)
02/26/202014Agreed Order Granting Relief From Stay (Document #1)as to Greenville Federal, A Creditor for Personal Property Located at 640 Markwith Avenue, Greenville OH 45331-1623 (3mc) (Entered: 02/26/2020)
02/18/202013Trustee's Abandonment of Personal Property Filed by Creditor Greenville Federal. (Attachments: # 1 Exhibit Initial Financing Statement # 2 Exhibit UCC Financing Statement Amendment) (Brand, Eric) (Entered: 02/18/2020)