Welcome to BusinessBankruptcies.com!

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

COPsync, Inc.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-12625
TYPE / CHAPTER
Voluntary / 11

Filed

9-29-17

Updated

10-15-23

Last Checked

10-2-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2017
Last Entry Filed
Oct 1, 2017

Docket Entries by Year

Sep 29, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717. Filed by COPsync, Inc.. Chapter 11 Plan due by 01/29/2018. Disclosure Statement due by 01/29/2018. Declaration Regarding Electronic Filing due by 10/6/2017. Employee Income Record Due:10/13/2017. Schedule B due 10/13/2017. Schedule A/B due 10/13/2017. Schedule D due 10/13/2017. Schedule F due 10/13/2017. Schedule E/F due 10/13/2017. Schedule G due 10/13/2017. Schedule H due 10/13/2017. Statement of Financial Affairs due 10/13/2017. Summary of Assets and Liabilities due 10/13/2017. Incomplete Filings due by 10/13/2017. Chapter 11 Plan due by 01/29/2018. Disclosure Statement due by 01/29/2018. (Duck, John) (Entered: 09/29/2017)
Sep 29, 2017 Receipt of filing fee for Voluntary Petition (Chapter 11)(17-12625) [misc,volp11a] (1717.00). Receipt number 5994823, amount $1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 09/29/2017)
Sep 30, 2017 2 Application to Employ and Retain John M. Duck and Robin B. Cheatham and the law firm of Adams and Reese LLP as Counsel for Debtor, COPsync, Inc. Filed by John M. Duck of Adams & Reese LLP on behalf of COPsync, Inc. (Attachments: # 1 Affidavit John M. Duck) (Duck, John) (Entered: 09/30/2017)
Sep 30, 2017 3 Application to Employ and Retain R. Patrick Vance and the law firm of Jones Walker, LLP as as Special Counsel for the Debtor, COPsync, Inc. Filed by John M. Duck of Adams & Reese LLP on behalf of COPsync, Inc. (Attachments: # 1 Affidavit R. Patrick Vance) (Duck, John) (Entered: 09/30/2017)
Sep 30, 2017 4 Exhibit Interim Order to the Application of Debtor for Entry of an Order Authorizing the Employment and Retention of John M. Duck, Robin B. Cheatham and the law firm of Adams and Reese LLP on an Interim Basis and Setting Final Hearing Filed by COPsync, Inc. (RE: (related document(s)2 Application to Employ filed by Debtor COPsync, Inc.) (Duck, John) (Entered: 09/30/2017)
Sep 30, 2017 5 Exhibit Interim Order to the Application of Debtor for Entry of Order Authorizing the Retention and Employment of R. Patrick Vance and the law firm of Jones Walker, LLP as Special Counsel Filed by COPsync, Inc. (RE: (related document(s)3 Application to Employ filed by Debtor COPsync, Inc.) (Duck, John) (Entered: 09/30/2017)
Sep 30, 2017 6 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) ,Approving Bid Procedures in connection with the Sale, Fee Amount $181., Motion to Assume Lease or Executory Contract and Assignment of Certain Contracts and Leases, and Approving the Procedures to be Employed with Assumption and Assignment, Approving Debtor's Form of Notice and Granting Related Relief Filed by John M. Duck of Adams & Reese LLP on behalf of COPsync, Inc. (Attachments: # 1 Exhibit) (Duck, John) (Entered: 09/30/2017)
Sep 30, 2017 Receipt of filing fee for Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f)(17-12625) [motion,msal363f] ( 181.00). Receipt number 5994946, amount $ 181.00. (re:Doc# 6) (U.S. Treasury) (Entered: 09/30/2017)
Sep 30, 2017 7 Motion to Pay Pre-Prepetition Insurance Financing Agreement Necessary to Maintain Insurance Coverage in Current Effect Filed by John M. Duck of Adams & Reese LLP on behalf of COPsync, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Duck, John) (Entered: 09/30/2017)
Sep 30, 2017 8 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) for Order (i) for Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services and (ii) Establishing Procedures for Determining Requests for Additional Adequate Assurance Filed by John M. Duck of Adams & Reese LLP on behalf of COPsync, Inc. (Attachments: # 1 Exhibit A) (Duck, John) (Entered: 09/30/2017)
Sep 30, 2017 9 Motion to Pay Pre-Petition Claims of Certain Critical Vendors in the Ordnary Course of Business Filed by John M. Duck of Adams & Reese LLP on behalf of COPsync, Inc. (Attachments: # 1 Exhibit A) (Duck, John) (Entered: 09/30/2017)
Sep 30, 2017 10 Motion to Establish Procedure for Interim Compensation and Reimbursement of Expenses for Professionals Filed by John M. Duck of Adams & Reese LLP on behalf of COPsync, Inc. (Duck, John) (Entered: 09/30/2017)

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
Louisiana Eastern Bankruptcy Court
Case number
2:17-bk-12625
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth W. Magner
Chapter
11
Filed
Sep 29, 2017
Type
voluntary
Terminated
Oct 10, 2023
Updated
Oct 15, 2023
Last checked
Oct 2, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    156th Judicial DA's Office
    32nd District Attorney - Mitchell County
    47th District DA's Office -
    824 Highway 3 Investments LP
    84th & 316th District Courts
    91st Judicial District
    Abdul Saleem Khan
    Abernathy Police Department
    Accountemps
    Achille Police Department
    Acie Mcada
    Adam Vanover
    Addison Tower Investment Co., LLC
    AFCO
    AFLAC
    There are 1496 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    COPsync, Inc.
    400 Poydras Street
    Suite 2100
    New Orleans, LA 70130
    ORLEANS-LA
    Tax ID / EIN: xx-xxx3637

    Represented By

    John M. Duck
    Adams & Reese LLP
    4500 One Shell Square
    New Orleans, LA 70139
    (504) 581-3234
    Fax : (504) 566-0210
    Email: john.duck@arlaw.com

    U.S. Trustee

    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4018

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 20, 2023 Maison Royale, LLC 11V 2:2023bk10966
    Dec 14, 2021 Assure Underwriting Agency, LLC 11 2:2021bk11436
    Dec 14, 2021 Assure Holding Corporation 11 2:2021bk11435
    Feb 22, 2021 Seven Three Distilling Company, LLC 11 2:2021bk10219
    May 14, 2019 Falcon V Holdings, L.L.C. parent case 11 3:2019bk10561
    May 10, 2019 ORX Resources, L.L.C. parent case 11 3:2019bk10548
    May 10, 2019 Falcon V, L.L.C. 11 3:2019bk10547
    Aug 1, 2016 Dry Bulk Australia Ltd. parent case 11 1:16-bk-12224
    Aug 1, 2016 Dry Bulk Americas Ltd. parent case 11 1:16-bk-12223
    Aug 1, 2016 Coastal Carriers, Inc. parent case 11 1:16-bk-12222
    Aug 1, 2016 Central Gulf Lines, Inc. parent case 11 1:16-bk-12221
    Aug 1, 2016 International Shipholding Corporation 11 1:16-bk-12220
    Aug 1, 2016 Sulphur Carriers, Inc. parent case 11 1:16-bk-12233
    Aug 1, 2016 Sheila McDevitt, LLC parent case 11 1:16-bk-12232
    Oct 4, 2015 The Shoring Company of Louisiana, LLC 7 2:15-bk-12550