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

    06/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
2002H/GOV



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
John W Kennedy

Strip Hoppers Leithart McGrath & Terleck
575 S. Third St.
Columbus, OH 43215
(614) 228-6345
Fax : (614) 228-6369
Email: jwk@columbuslawyer.net

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
06/25/202560Order Granting Motion of Chapter 7 Trustee to Sell Inventory Free and Clear of Any and All Claimed Liens, Interests or Encumbrances (Related Doc # 53). (ao) (Entered: 06/25/2025)
06/24/202559Agreed Order Granting Motion of North Central Partners, LLC for (I) Allowance and Immediate Payment of Administrative Expense Claim and (II) Immediate Surrender of the Leased Premises (Related Doc # 34) (cew) (Entered: 06/24/2025)
06/13/202558BNC Certificate of Mailing - PDF Document (RE: related documents(s)55 Order on Motion to Extend/Shorten Time) Notice Date 06/13/2025. (Admin.) (Entered: 06/14/2025)
06/12/202557Certificate of Service of Order Granting Trustee's Motion to Reduce Response Time to Motion of Chapter 7 Trustee to Sell Inventory Free and Clear of Any and All Claimed Liens, Interests or Encumbrances (Doc 54) (Doc 55) (Related to Doc 53) Filed by Trustee Myron N Terlecky (RE: related document(s)55 Order on Motion to Extend/Shorten Time). (Terlecky, Myron) (Entered: 06/12/2025)
06/11/202556BNC Certificate of Mailing - PDF Document (RE: related documents(s)49 Order on Motion to Expedite Hearing) Notice Date 06/11/2025. (Admin.) (Entered: 06/12/2025)
06/11/202555Order Granting Trustees Motion to Reduce Response Time to Motion of Chapter 7 Trustee to Sell Inventory Free and Clear of Any and All Claimed Liens, Interests or Encumbrances (Related Doc # 54) (npg) (Entered: 06/11/2025)
06/11/202554Motion to Extend/Shorten Time Reduce Response Time to Motion of Chapter 7 Trustee to Sell Inventory Free and Clear of Any and All Claimed Liens, Interests or Encumbrances (Doc 53) Filed by Trustee Myron N Terlecky (Terlecky, Myron) (Entered: 06/11/2025)
06/11/2025Receipt of Motion to Sell( 2:25-bk-50608) [motion,msell] ( 199.00) Filing Fee. Receipt Number A44019666, amount $ 199.00. (Re: Doc# 53) (U.S. Treasury) (Entered: 06/11/2025)
06/11/202553Motion to Sell Inventory Free and Clear of Any and All Claimed Liens, Interests or Encumbrances Fee Amount $199 Filed by Trustee Myron N Terlecky (Terlecky, Myron) (Entered: 06/11/2025)
06/09/202552Exhibit List for Hearing on June 12, 2025 Filed by Creditor North Central Partners, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Gold, Ronald) (Entered: 06/09/2025)