Welcome to BusinessBankruptcies.com!

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

SCS Logistics Inc.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:2024bk51185
TYPE / CHAPTER
Voluntary / 7

Filed

3-29-24

Updated

4-1-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2024
Last Entry Filed
Apr 4, 2024

Docket Entries by Week of Year

Mar 29 1 Petition Chapter 7 Voluntary Petition for Non-Individual SCS Logistics Inc. Fee Paid $338 - Filing fee amount required is $338.00 Filed by SCS Logistics Inc. (Beck, David) (Entered: 03/29/2024)
Mar 29 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-51185) [misc,volp7] ( 338.00) Filing Fee. Receipt Number A42781370, amount $ 338.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 03/29/2024)
Apr 1 Deadlines Updated Proofs of Claim Due: 6/7/2024. Governmental Proofs of Claim Due: 9/25/2024. (kam) (Entered: 04/01/2024)
Apr 1 2 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 SCS Logistics Inc.). (kam) (Entered: 04/01/2024)
Apr 1 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Amy Bostic with 341(a) meeting to be held on 5/6/2024 at 02:00 PM via Zoom.us - Bostic: Meeting ID 986 022 4869, Passcode 4439350552, Phone 1 (380) 204-6297. Proofs of Claim Due: 6/7/2024. Governmental Proofs of Claim Due: 9/25/2024. (Scheduled Automatic Assignment, shared account) (Entered: 04/01/2024)
Apr 1 4 Statement 1015-2 with No Previous Filing(s) Filed by Debtor SCS Logistics Inc. (RE: related document(s)2). (Beck, David) Modified on 4/2/2024 (mme). DART. (Entered: 04/01/2024)
Apr 3 5 Statement 1015-2 with Prior Filing(s) Filed by Debtor SCS Logistics Inc.. (Beck, David) (Entered: 04/03/2024)
Apr 4 6 BNC Certificate of Mailing (RE: related documents(s)3 Automatic Assignment of Judge and Trustee (Chapter 7 Business Asset)) Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024)
Apr 4 7 BNC Certificate of Mailing (RE: related documents(s)2 Order Regarding Deficient Filing) Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024)
Apr 4 8 Application to Employ Amy L. Bostic as Counsel for Trustee Filed by Trustee Amy L Bostic (Bostic, Amy) (Entered: 04/04/2024)

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
2:2024bk51185
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mina Nami Khorrami
Chapter
7
Filed
Mar 29, 2024
Type
voluntary
Updated
Apr 1, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Brian Peters
    Brian Peters
    Chase Visa
    First Citizens Bank & Trust
    First-Citizens Bank & Trust Company
    Home Appliance Solutions, Inc.
    Professional Logistic Services, Inc.
    Recleim
    Roy Fernandez
    Roy Fernandez

    Parties

    Debtor

    SCS Logistics Inc.
    5971 East Main St.
    Columbus, OH 43213
    FRANKLIN-OH
    Tax ID / EIN: xx-xxx7342

    Represented By

    David Alan Beck
    Carpenter Lipps LLP
    280 North High Street
    Suite 1300
    Columbus, OH 43215
    614-365-4142
    Fax : 614-365-9145
    Email: beck@carpenterlipps.com

    Trustee

    Amy L Bostic
    1160 Dublin Road
    Suite 400
    Columbus, OH 43215
    (614) 229-4433

    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 #
    Mar 29 SCS Logistics LLC 7 2:2024bk51184
    Aug 25, 2022 CIV, LLC 11V 2:2022bk52479
    Apr 29, 2021 The Gathering Place of Columbus 11V 2:2021bk51509
    Dec 5, 2019 5890 Scarborough Drive, LLC 11 3:2019bk04611
    Aug 24, 2018 The Gathering Place of Columbus 11 2:2018bk55347
    Jul 11, 2018 YOU Properties, Inc. 11 2:2018bk54323
    Apr 15, 2018 Romero Sales, LLC 7 2:2018bk52313
    Dec 28, 2017 Romine, Cloyes & Associates, Inc 7 2:2017bk58179
    Jul 6, 2017 YOU Properties, Inc. 11 2:17-bk-54294
    Oct 8, 2015 Provitco, Inc. 7 2:15-bk-56522
    Jun 8, 2015 Radi Oil, Inc. 11 2:15-bk-53782
    Feb 20, 2015 Butterfliez Services, LLC 11 2:15-bk-50914
    Sep 1, 2014 Kidding Around Daycare & Learning Center LLC 7 2:14-bk-56224
    Mar 15, 2013 Spotlight Properties, Ltd. 11 2:13-bk-51933
    Sep 26, 2012 D.A. Moyer, Inc. 7 2:12-bk-58301