Case number: 2:24-bk-51185 - SCS Logistics Inc. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    SCS Logistics Inc.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Mina Nami Khorrami

  • Filed

    03/29/2024

  • Last Filing

    07/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
2002H, LEAD, JNTADMN



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:24-bk-51185

Assigned to: Mina Nami Khorrami
Chapter 7
Voluntary
Asset
AP Case: Yes


Date filed:  03/29/2024
341 meeting:  05/06/2024
Deadline for filing claims:  06/07/2024
Deadline for filing claims (govt.):  09/25/2024

Debtor

SCS Logistics Inc.

5971 East Main St.
Columbus, OH 43213
FRANKLIN-OH
Tax ID / EIN: 81-1907342

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

represented by
Amy L Bostic

1160 Dublin Road
Suite 400
Columbus, OH 43215
(614) 229-4433
Fax : (866) 345-4948
Email: abostic@lnlattorneys.com

Kenneth M Richards

1160 Dublin Road
Suite 400
Columbus, OH 43215
(614) 221-7663
Email: krichards@LNLattorneys.com

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
06/20/2025112BNC Certificate of Mailing - PDF Document (RE: related documents(s)111 Memorandum Opinion) Notice Date 06/20/2025. (Admin.) (Entered: 06/21/2025)
06/18/2025111Memorandum Opinion and Order Denying Motions for Permissive Abstention (Docs. #27, #42, #61 and 106 and Motions for Relief from the Automatic Stay (Docs. #28, #43, #63 and 107. (kam) (Entered: 06/18/2025)
05/16/2025110Support Document Redline Copy of Debtors and Peters Parties' Objections to Motions for Permissive Abstention and Relief From the Automatic Stay Filed by Debtor SCS Logistics Inc. (RE: related document(s)73 Objection). (Attachments: # 1 Exhibit 1 Ohio Complaint # 2 Exhibit 2 California ruling on PLS # 3 Exhibit 3 California Order on SCS-OH # 4 Exhibit 4 # 5 Exhibit 5) (Beck, David) (Entered: 05/16/2025)
05/16/2025109Support Document Redline Fernandez Parties' Supplemental Brief Filed by Creditor Roy Fernandez (RE: related document(s)91 Substitute PDF). (Guthrie, Maria) (Entered: 05/16/2025)
05/16/2025108Support Document Redline Fernandez Parties' Replies to (1) Objection to Motions for Relief from Stay and Permissive Abstention (Doc 73), and (2) The Supplemental Objection Filed by Creditor Roy Fernandez (RE: related document(s)76 Reply to Response/Objection). (Guthrie, Maria) (Entered: 05/16/2025)
05/16/2025107Support Document Redline Motion of Creditors Roy Fernandez and Professional Logistic Services Inc. for Relief from the Automatic Stay Filed by Creditor Roy Fernandez (RE: related document(s)63 Motion for Relief from Stay Regarding For Cause Fee Amount $199). (Guthrie, Maria) (Entered: 05/16/2025)
05/16/2025106Support Document Redline Motion of Creditor Roy Fernandez for Permissive Abstention Filed by Creditor Roy Fernandez (RE: related document(s)61 Motion for Permissive Abstention). (Guthrie, Maria) (Entered: 05/16/2025)
05/08/2025105Stipulation with Creditors Roy Fernandez, Professional Logistic Services, Inc., Debtors SCS Logistics LLC, SCS Logistics, Inc., Brian Peters, Jordan Peters, Home Appliance Solutions, Inc. as to Facts and Joint Exhibits Filed by Creditor Roy Fernandez. (Zofchak, Matthew) (Entered: 05/08/2025)
05/01/2025104Reply to (related document(s): 73 Objection filed by Debtor SCS Logistics Inc., Creditor Jordan Peters, Creditor Brian Peters, Creditor Home Appliance Solutions) Filed by Debtor SCS Logistics Inc. (Attachments: # 1 Attachment) (Beck, David) (Entered: 05/01/2025)
04/27/2025103BNC Certificate of Mailing - PDF Document (RE: related documents(s)102 Order (Generic)) Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025)