Welcome to BusinessBankruptcies.com!

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

James R Shope, MD LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:2024bk50128
TYPE / CHAPTER
Voluntary / 7

Filed

1-12-24

Updated

3-31-24

Last Checked

2-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2024
Last Entry Filed
Jan 17, 2024

Docket Entries by Week of Year

Jan 12 1 Petition Chapter 7 Voluntary Petition for Non-Individual Fee Paid $338 - Filing fee amount required is $338.00 Filed by James R Shope, MD LLC Appointment of Health Care Ombudsman Due: 02/12/2024 (Kotur, Kelly) (Entered: 01/12/2024)
Jan 12 2 Statement 1015-2 with No Previous Filing(s) Filed by Debtor James R Shope, MD LLC. (Kotur, Kelly) (Entered: 01/12/2024)
Jan 12 3 Verification of Creditor Matrix Filed by Debtor James R Shope, MD LLC. (Kotur, Kelly) (Entered: 01/12/2024)
Jan 12 4 Corporate Resolution Filed by Debtor James R Shope, MD LLC. (Kotur, Kelly) Modified on 1/12/2024 (ttw). DART. (Entered: 01/12/2024)
Jan 12 5 Certificate of Service of Tax Information Filed by Debtor James R Shope, MD LLC. (Kotur, Kelly) (Entered: 01/12/2024)
Jan 12 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-50128) [misc,volp7] ( 338.00) Filing Fee. Receipt Number A42570058, amount $ 338.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 01/12/2024)
Jan 12 6 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Certain forms required by the Bankruptcy Code and/or Federal and Local Rules of Bankruptcy Procedure were not filed (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor James R Shope, MD LLC). (ttw) (Entered: 01/12/2024)
Jan 12 7 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Brent Stubbins with 341(a) meeting to be held on 2/13/2024 at 10:00 AM via Zoom.us - Stubbins: Meeting ID 456 453 0029, Passcode 5904837938, Phone 1 (740) 309-3738. (Scheduled Automatic Assignment, shared account) (Entered: 01/12/2024)
Jan 15 8 BNC Certificate of Mailing (RE: related documents(s)7 Automatic Assignment of Judge and Trustee (Chapter 7 Business Asset)) Notice Date 01/14/2024. (Admin.) (Entered: 01/15/2024)
Jan 15 9 BNC Certificate of Mailing (RE: related documents(s)6 Order Regarding Deficient Filing) Notice Date 01/14/2024. (Admin.) (Entered: 01/15/2024)

There are 1 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
2:2024bk50128
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mina Nami Khorrami
Chapter
7
Filed
Jan 12, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 7, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase Bank
    Community Bank
    James Shope
    James Shope, MD
    United Bank
    Wesbanco Bank, Inc.

    Parties

    Debtor

    James R Shope, MD LLC
    67110 Countryside Drive
    Saint Clairsville, OH 43950
    BELMONT-OH
    Tax ID / EIN: xx-xxx0092

    Represented By

    Kelly Gene Kotur
    Davis & Kotur Law Office Co. LPA
    407 Howard Strreet
    Bridgeport, OH 43912
    740-635-1217
    Fax : 740-633-9843
    Email: kellykotur@davisandkotur.com

    Trustee

    Brent A Stubbins
    PO Box 488
    Zanesville, OH 43702-0488
    (740) 452-8484

    U.S. Trustee

    Asst US Trustee (Col)
    Office of the US Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 29, 2019 Maple Creek Mining, Inc. parent case 11 2:2019bk56935
    Oct 29, 2019 The Muskingum County Coal Company parent case 11 2:2019bk56934
    Oct 29, 2019 Murray Kentucky Energy, Inc. parent case 11 2:2019bk56933
    Oct 29, 2019 Andalex Resources, Inc. parent case 11 2:2019bk56932
    Oct 29, 2019 The Muhlenberg County Coal Company, LLC parent case 11 2:2019bk56931
    Oct 29, 2019 Keystone Coal Mining Corporation parent case 11 2:2019bk56930
    Oct 29, 2019 Andalex Resources Management, Inc. parent case 11 2:2019bk56929
    Oct 29, 2019 Murray Kentucky Energy Services, Inc. parent case 11 2:2019bk56928
    Oct 29, 2019 The Monongalia County Coal Company parent case 11 2:2019bk56927
    Oct 29, 2019 KenAmerican Resources, Inc. parent case 11 2:2019bk56926
    Oct 29, 2019 Anchor Longwall and Rebuild, Inc. parent case 11 2:2019bk56925
    Oct 29, 2019 Murray Equipment & Machine, Inc. parent case 11 2:2019bk56924
    Oct 29, 2019 The Meigs County Coal Company parent case 11 2:2019bk56923
    Mar 1, 2017 Utica Environmental Services, LLC 7 2:17-bk-51149
    Dec 6, 2013 Mine Services, Inc. 7 2:13-bk-59608