Welcome to BusinessBankruptcies.com!

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

Copes Distributing, Inc.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
3:2019bk33212
TYPE / CHAPTER
Voluntary / 7

Filed

10-16-19

Updated

9-13-23

Last Checked

12-3-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2019
Last Entry Filed
Nov 28, 2019

Docket Entries by Quarter

Oct 16, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Fee Paid $335 - Filing fee amount required is $335.00 Filed by Copes Distributing, Inc. (Fierle, Darlene) (Entered: 10/16/2019)
Oct 16, 2019 2 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Copes Distributing, Inc.. (Fierle, Darlene) (Entered: 10/16/2019)
Oct 16, 2019 3 Verification of Creditor Matrix Filed by Debtor Copes Distributing, Inc.. (Fierle, Darlene) (Entered: 10/16/2019)
Oct 16, 2019 Receipt of Voluntary Petition (Chapter 7)(3:19-bk-33212) [misc,volp7] ( 335.00) Filing Fee. Receipt Number 37247714, amount $ 335.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 10/16/2019)
Oct 16, 2019 4 Notice of Appointment of Trustee Paul Spaeth. Paul Spaeth added to the case (Asst US Trustee (Day)) (Entered: 10/16/2019)
Oct 16, 2019 Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 11/18/2019 at 10:00 AM at Dayton 341 Troy. (ad, ) (Entered: 10/16/2019)
Oct 17, 2019 5 Withdrawal Filed by U.S. Trustee Asst US Trustee (Day) (RE: related document(s) Automatic Assignment of Judge and Trustee (Chapter 7 Business Asset)). (Wilsbacher, Mary Anne) (Entered: 10/17/2019)
Oct 17, 2019 Meeting of Creditors Updated 341(a) meeting to be held on 11/20/2019 at 11:30 AM at Dayton 341. (3mc) (Entered: 10/17/2019)
Oct 17, 2019 6 Notice of Meeting of Creditors (3mc) (Entered: 10/17/2019)
Oct 24, 2019 7 BNC Certificate of Mailing (RE: related documents(s)6 Meeting of Creditors) Notice Date 10/19/2019. (Admin.) (Entered: 10/24/2019)
Nov 7, 2019 8 Amended Schedules filed: Schedule A-B; Purpose of Amendment is to Add. Name of Creditor(s): Filed by Debtor Copes Distributing, Inc.. (Fierle, Darlene) (Entered: 11/07/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
3:2019bk33212
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Guy R Humphrey
Chapter
7
Filed
Oct 16, 2019
Type
voluntary
Terminated
Nov 13, 2020
Updated
Sep 13, 2023
Last checked
Dec 3, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Bureau of Alcohol, Tobacco, and Firearms
    Chase Ink
    CST Co.
    DataYard
    FedEx
    Geri Eldridge
    Greenville Federal
    Kelly Miller
    Kesler Police Supply
    Monte Miller
    National Funding, Inc.
    Office of the Ohio Attorney General
    Ohio Department of Taxation
    Roger Cope
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Copes Distributing, Inc.
    640 Markwith Avenue
    Greenville, OH 45331-1623
    DARKE-OH
    Tax ID / EIN: xx-xxx9219
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 30, 2020 Sutton's, Inc. 7 3:2020bk32431
    Aug 26, 2019 Georgia Direct Carpet, Inc. 11 1:2019bk06316
    Nov 11, 2016 JK Custom Homes & Remodeling LLC dba JK Custom Hom 7 3:16-bk-33516
    Sep 19, 2016 Floyd Industries, LLC parent case 11 1:16-bk-10837
    Oct 29, 2015 Integrated Metals Sales & Service Inc. 7 3:15-bk-33528
    May 30, 2014 Fry's 57 Freeway Investment, LLC 11 2:14-bk-20574
    Apr 30, 2014 JC Hotel Group, LLC 11 1:14-bk-03966
    Apr 18, 2013 Kremer Family Farms, Inc. 11 3:13-bk-31589
    Apr 18, 2013 Kremer Family Farms Inc 11 3:13-bk-32027
    Apr 18, 2013 Stateline Resource Managment LLC 11 3:13-bk-32021
    Apr 18, 2013 Kremer Family Trucking, LLC 11 3:13-bk-32013
    Oct 31, 2012 JTH Properties LLC 7 3:12-bk-35076
    Oct 30, 2012 Tigereye Promotions, LLC 11 3:12-bk-35020
    Feb 1, 2012 United Distribution Services, Inc. 11 1:12-bk-10407
    Sep 16, 2011 Fry's Redondo Investment LLC 11 2:11-bk-49225