|
Assigned to: Guy R Humphrey Chapter 7 Voluntary Asset AP Case: No Debtor disposition: Discharge Not Applicable |
|
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: [email protected] |
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: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/13/2020 | Docket Text BANKRUPTCY 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) | |
10/14/2020 | 20 | Docket Text Chapter 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) |
09/13/2020 | 19 | Docket Text BNC 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) |
09/10/2020 | 18 | Docket Text Order 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) |
08/05/2020 | Docket Text This 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) | |
08/04/2020 | 17 | Docket Text Notice 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) |
08/04/2020 | 16 | Docket Text Chapter 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) |
02/28/2020 | 15 | Docket Text BNC 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) |
02/26/2020 | 14 | Docket Text Agreed 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) |
02/18/2020 | 13 | Docket Text Trustee'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) |