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

    12/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
2002H



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
12/30/2025Receipt of Small Dividends - $78.47 by PR. Receipt Number 20000682. (ad) (Entered: 12/30/2025)
12/30/2025Docketed in Error. The ACR System will Auto Docket this Receipt. Receipt for Deposit of Unclaimed Funds Receipt Number N/A, Fee Amount $N/A(pjr) Modified to add Text on 12/30/2025 (pjr). (Entered: 12/30/2025)
12/29/202565Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $78.47 (Terlecky, Myron) (Entered: 12/29/2025)
10/07/202564Report of Sale Re: (RE: related document(s)53 Motion to Sell filed by Trustee Myron N Terlecky) (Terlecky, Myron) (Entered: 10/07/2025)
08/19/202563
Limited Notice (All Creditors).
In accordance with Rule 2002(h) and General Order 56, notices required by Rule 2002(a) may be mailed only to the entities set forth in Rule 2002(h)(1), the United States trustee, and any entity that filed a request for all notices. (ad) (Entered: 08/19/2025)
06/27/202562BNC Certificate of Mailing - PDF Document (RE: related documents(s)60 Order on Motion To Sell) Notice Date 06/27/2025. (Admin.) (Entered: 06/28/2025)
06/26/202561BNC Certificate of Mailing - PDF Document (RE: related documents(s)59 Order on Application for Administrative Expenses) Notice Date 06/26/2025. (Admin.) (Entered: 06/27/2025)
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)