Case number: 2:25-bk-50608 - SoftMoc USA Inc. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    SoftMoc USA Inc.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Mina Nami Khorrami

  • Filed

    02/19/2025

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FEESDUE



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:25-bk-50608

Assigned to: Mina Nami Khorrami
Chapter 7
Voluntary
Asset
AP Case: No


Date filed:  02/19/2025
341 meeting:  03/31/2025
Deadline for filing claims:  04/30/2025
Deadline for filing claims (govt.):  08/18/2025

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
Myron N Terlecky

575 S Third St
Columbus, OH 43215
(614) 228-6345
Email: mnt@columbuslawyer.net

U.S. Trustee

Asst US Trustee (Col)

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

Latest Dockets

Date Filed#Docket Text
04/25/202533Order 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)
04/24/202532Application 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)
04/24/202531Trustee's Interim Report (Terlecky, Myron) (Entered: 04/24/2025)
04/13/202530BNC 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)
04/11/202529Order 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)
04/08/202528Trustee 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)
04/08/202527Application 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)
04/01/2025Chapter 7 Meeting of Creditors Held (Terlecky, Myron) (Entered: 04/01/2025)
03/12/2025Receipt 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)
03/12/2025Notice 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)