Case number: 2:25-bk-55598 - S Litton and Associates LLP - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    S Litton and Associates LLP

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Mina Nami Khorrami

  • Filed

    12/19/2025

  • Last Filing

    02/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
FEESDUE, DISMISSED



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:25-bk-55598

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


Debtor disposition:  Dismissed for Failure to Pay Filing Fee
Date filed:  12/19/2025
Debtor dismissed:  01/09/2026
341 meeting:  01/20/2026

Debtor

S Litton and Associates LLP

4593 Emerald Park Blvd
Powell, OH 43065
DELAWARE-OH
Tax ID / EIN: 20-9357421

represented by
S Litton and Associates LLP

PRO SE



Trustee

William B Logan

1160 Dublin Road
Suite 400
Columbus, OH 43215
614-221-7663

 
 
U.S. Trustee

Asst US Trustee (Col)

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

Department of Justice
170 N. High Street
Ste 200
Columbus, OH 43215
614-469-2492
Fax : 614-469-7448
Email: laura.atack@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/09/202612Order Dismissing Case for Failure to Pay Filing Fee. (kam) (Entered: 01/09/2026)
12/30/202511Notice of Appearance and Request for Notice by Brad Terman Filed by Creditor Ardent Property Management, Inc.. (Terman, Brad) (Entered: 12/30/2025)
12/30/202510Motion to Dismiss Debtor for Other Cause Filed by U.S. Trustee Asst US Trustee (Col) (Atack, Laura) (Entered: 12/30/2025)
12/21/20259BNC Certificate of Mailing (RE: related documents(s)2 Notice of Fee Due) Notice Date 12/21/2025. (Admin.) (Entered: 12/22/2025)
12/21/20258BNC Certificate of Mailing (RE: related documents(s)3 Order Regarding Deficient Filing) Notice Date 12/21/2025. (Admin.) (Entered: 12/22/2025)
12/21/20257BNC Certificate of Mailing (RE: related documents(s)4 Notification of Deficiency) Notice Date 12/21/2025. (Admin.) (Entered: 12/22/2025)
12/21/20256BNC Certificate of Mailing (RE: related documents(s)5 Automatic Assignment of Judge and Trustee (Chapter 7 Business Asset)) Notice Date 12/21/2025. (Admin.) (Entered: 12/22/2025)
12/19/20255Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee William Logan with 341(a) meeting to be held on 1/20/2026 at 01:30 PM via Zoom.us - Logan: Meeting ID 772 304 3972, Passcode 9227120074, Phone 1 (380) 217-1154. Governmental Proofs of Claim Due: 6/17/2026. Proofs of Claim Due: 2/27/2026. (Scheduled Automatic Assignment, shared account) (Entered: 12/19/2025)
12/19/20254To: S Litton and Associates LLP - Notification of Deficiency: The Petition Appears to be Incomplete, Question #15 Regarding Estimated Assets is Blank. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor S Litton and Associates LLP) (dap) (Entered: 12/19/2025)
12/19/20253Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Certain forms required by the Bankruptcy Code and/or Federal and Local Rules of Bankruptcy Procedure were not filed. (dap) (Entered: 12/19/2025)