Case number: 2:26-bk-50186 - Creative Foods LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Creative Foods LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Tiffany Strelow Cobb

  • Filed

    01/14/2026

  • Last Filing

    03/24/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:26-bk-50186

Assigned to: Tiffany Strelow Cobb
Chapter 11
Voluntary
No asset
AP Case: No


Date filed:  01/14/2026
341 meeting:  02/17/2026

Debtor In Possession

Creative Foods LLC

515 North Main Street
Baltimore, OH 43105
FAIRFIELD-OH
Tax ID / EIN: 92-0716302

represented by
Andrew Dennis Rebholz

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

David M. Whittaker

Allen Stovall Neuman & Ashton LLP
10 W. Broad St.
Ste. 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: whittaker@asnalaw.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
represented by
Nathan A Wheatley

DOJ-Ust
170 N. High St.
Ste 200
Columbus, OH 43215
614-469-7446
Email: nathan.a.wheatley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/01/202626BNC Certificate of Mailing (RE: related documents(s)25 Order Regarding Deficient Filing) Notice Date 03/01/2026. (Admin.) (Entered: 03/02/2026)
02/27/202625Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) 24 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor In Possession Creative Foods LLC). (dap) (Entered: 02/27/2026)
02/26/202624Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor In Possession Creative Foods LLC. (Whittaker, David) (Entered: 02/26/2026)
02/19/202623Application to Employ Allen Stovall Neuman & Ashton LLP as Counsel for the Debtor and Debtor in Possession Filed by Debtor In Possession Creative Foods LLC (Whittaker, David) (Entered: 02/19/2026)
02/17/202622Notice of Inability to Appoint Creditors' Committee (Wheatley, Nathan) (Entered: 02/17/2026)
02/17/2026Meeting of Creditors Held and Concluded. (RE: related document(s)9 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Col)) (Wheatley, Nathan) (Entered: 02/17/2026)
02/12/202621Notice of Appearance and Request for Notice by Gus Kallergis Filed by Creditor Enhanced Capital Ohio Rural Fund, LLC. (Kallergis, Gus) (Entered: 02/12/2026)
02/10/202620Statement of Financial Affairs for Non-Individual Filed by Debtor In Possession Creative Foods LLC. (Whittaker, David) (Entered: 02/10/2026)
01/31/202619BNC Certificate of Mailing - PDF Document (RE: related documents(s)18 Order on Motion to Extend Deadline to File Schedules) Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026)
01/29/202618Order Granting Motion of Creative Foods LLC to Extend Time to File Statement of Financial Affairs (Related Doc # 17) (mlp) (Entered: 01/29/2026)