SoftMoc USA Inc.
7
Mina Nami Khorrami
02/19/2025
04/28/2025
Yes
v
FEESDUE |
Assigned to: Mina Nami Khorrami Chapter 7 Voluntary Asset AP Case: No |
|
Debtor SoftMoc USA Inc.
80 South 8th Street, Suite 500 Minneapolis, MN 55402 HENNEPIN-MN Tax ID / EIN: 37-1862126 |
represented by |
James A Coutinho
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Fax : 614-221-5988 Email: coutinho@asnalaw.com Andrew Dennis Rebholz
Allen Stovall Neuman & Ashton LLP 10 West Broad Street, Suite 2400 Columbus, OH 43215 614-221-8500 Email: rebholz@asnalaw.com Richard K Stovall
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Fax : 614-221-5988 Email: stovall@asnalaw.com |
Trustee Myron N Terlecky
575 S Third Street Columbus, OH 43215 614-228-6345 |
represented by |
|
U.S. Trustee Asst US Trustee (Col)
Office of the US Trustee 170 North High Street Suite 200 Columbus, OH 43215 614-469-7411 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 33 | Order Regarding Motion/Application Due to Noncompliance With Code and/or Rules. Amended Motion Due: 5/12/2025. (RE: related document(s) 32). (npg) (Entered: 04/28/2025) |
04/24/2025 | 32 | Application for Administrative Expenses Motion of North Central Partners, LLC for (I) Allowance and Immediate Payment of Administrative Expense Claim and (II) Immediate Surrender of the Leased Premises Filed by Creditor North Central Partners, LLC (Attachments: # 1 Declaration in Support) (Gold, Ronald) (Entered: 04/24/2025) |
04/24/2025 | 31 | Trustee's Interim Report (Terlecky, Myron) (Entered: 04/24/2025) |
04/13/2025 | 30 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)29 Order on Application to Employ) Notice Date 04/13/2025. (Admin.) (Entered: 04/14/2025) |
04/11/2025 | 29 | Order Granting Application of Chapter 7 Trustee to Employ of Strip, Hoppers, Leithart, McGrath & Terlecky Co., LPA, as Attorneys for the Chapter 7 Trustee (Related Doc # 27). (ao) (Entered: 04/11/2025) |
04/08/2025 | 28 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/8/2025). (RE: related document(s)22 Statement Adjourning Meeting of Creditors filed by Trustee Myron N Terlecky) (Terlecky, Myron) (Entered: 04/08/2025) |
04/08/2025 | 27 | Application to Employ Strip Hoppers Leithart McGrath & Terlecky Co., LPA as Attorneys for Chapter 7 Trustee Filed by Trustee Myron N Terlecky (Terlecky, Myron) (Entered: 04/08/2025) |
04/01/2025 | Chapter 7 Meeting of Creditors Held (Terlecky, Myron) (Entered: 04/01/2025) | |
03/12/2025 | Receipt of Amended Schedules( 2:25-bk-50608) ( 34.00) Filing Fee. Receipt Number A43751912, amount $ 34.00. (Re: Doc# 26) (U.S. Treasury) (Entered: 03/12/2025) | |
03/12/2025 | Notice of Fee Due for Amended Schedules. $34 must be remitted to the Clerk of Court. (RE: related document(s)26 Amended List of Creditors filed by Debtor SoftMoc USA Inc.) (mme) (Entered: 03/12/2025) |