Case number: 4:25-bk-41332 - Petmin USA, Inc. - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Petmin USA, Inc.

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    7

  • Judge

    TIIARA N.A. PATTON

  • Filed

    11/03/2025

  • Last Filing

    01/14/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
AwDsch



U.S. Bankruptcy Court
Northern District of Ohio (Youngstown)
Bankruptcy Petition #: 25-41332-tnap

Assigned to: JUDGE TIIARA N.A. PATTON
Chapter 7
Voluntary
Asset


Date filed:  11/03/2025
341 meeting:  12/02/2025
Deadline for filing claims:  02/26/2026

Debtor

Petmin USA, Inc.

1003 (Upper) Bridge Street
Ashtabula, OH 44004
ASHTABULA-OH
Tax ID / EIN: 32-0561106

represented by
Thomas R. Allen

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Email: allen@asnalaw.com

James Alan 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

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

Richard G. Zellers

Richard G. Zellers & Associates
3695 Boardman-Canfield Road
Bldg. B, Suite 300
Canfield, OH 44406
(330) 702-0780
represented by
Richard G. Zellers

Richard G. Zellers & Associates
3695 Boardman-Canfield Road
Bldg. B, Suite 300
Canfield, OH 44406
(330) 702-0780
Fax : 330-702-0788
Email: RGZTRUSTEE@gmail.com

Latest Dockets

Date Filed#Docket Text
01/14/2026Hearing Held and Adjourned (RE: related document(s)23 Motion for Relief From Stay) (eross, crt) Hearing scheduled for 02/25/2026 at 10:00 AM at Federal Building Youngstown - Courtroom, 3rd Floor. (Entered: 01/14/2026)
01/14/2026Hearing Held and Adjourned (RE: related document(s)24 Motion for Relief From Stay) (eross, crt) Hearing scheduled for 02/25/2026 at 10:00 AM at Federal Building Youngstown - Courtroom, 3rd Floor. (Entered: 01/14/2026)
01/13/202646Exhibit/Witness List Filed by Pinney Dock & Transport LLC, Pinney Dock & Transport LLC. (Webb, A.J. aty) (Entered: 01/13/2026)
01/13/202645Trustee's Interim Report. (Zellers, Richard tr) (Entered: 01/13/2026)
01/08/202644Reply to the Trustee's Objection to Pinney Dock's Motion for Relief from the Automatic Stay to Accelerate All Contract Obligation and to Exercise Option to Repurchase Real Property Filed by Pinney Dock & Transport LLC (related documents 41 Response) (Attachments: # 1 Exhibit 1 - Schedule B of the TSA # 2 Exhibit 2 - Email Correspondence # 3 Exhibit 3 - Article) (Webb, A.J. aty) (Entered: 01/08/2026)
01/08/202643Notice of Law Firm Name Change and Change of Email Address Filed by Creditor Pinney Dock & Transport LLC. (Webb, A.J. aty) (Entered: 01/08/2026)
01/07/202642Response to 23 Motion for Relief From Stay Filed by JobsOhio (related documents 23 Motion for Relief From Stay) (Folland, Robert aty) (Entered: 01/07/2026)
01/07/202641Response to Motion for Relief from Stay Filed by Richard G. Zellers (related documents 23 Motion for Relief From Stay) (Zellers, Richard tr) (Entered: 01/07/2026)
12/20/202540Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)38) Notice Date 12/20/2025. (Admin.) (Entered: 12/21/2025)
12/20/202539Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)37) Notice Date 12/20/2025. (Admin.) (Entered: 12/21/2025)