Case number: 2:26-bk-50206 - 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

    01/15/2026

  • Last Filing

    03/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
FEESDUE, 2002H/GOV



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:26-bk-50206

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

Date filed:  01/15/2026
341 meeting:  02/20/2026
Deadline for filing claims:  03/26/2026
Deadline for filing claims (govt.):  07/14/2026

Debtor

S Litton and Associates LLP

4593 Emerald Park Blvd
Powell, OH 43065
DELAWARE-OH
Tax ID / EIN: 20-9357412

represented by
S Litton and Associates LLP

PRO SE



Trustee

Clyde Hardesty

PO Box 731
Newark, OH 43058-0731
740-344-8375

 
 
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
03/27/202618
Limited Notice (Non-Governmental 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, any entity that filed a request for all notices, and all governmental units holding claims whether or not a proof of claim has been filed. (ad) (Entered: 03/27/2026)
03/22/202617BNC Certificate of Mailing - PDF Document (RE: related documents(s)16 Order to Set Hearing) Notice Date 03/22/2026. (Admin.) (Entered: 03/23/2026)
03/20/202616Order Continuing Automatic Stay and Scheduling Preliminary Hearing on Motion for Relief from Stay of Ardent Property Management, Inc. Aka Ardent Communities for Property Located at 7930-207 Berkshire Hill Drive, Sunbury OH 43074. Relief from Stay Hearing to be held on 4/14/2026 at 10:00 AM By Telephone for 15, (RE: related document(s) 15 Motion for Relief From Stay filed by Creditor Ardent Property Management, Inc.). (kam) (Entered: 03/20/2026)
03/19/2026Receipt of Motion for Relief From Stay( 2:26-bk-50206) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt Number A44855590, amount $ 199.00. (Re: Doc# 15) (U.S. Treasury) (Entered: 03/19/2026)
03/19/202615Motion for Relief from Stay Regarding Real Estate Located at 7930-207 Berkshire Hill Drive, Sunbury, Ohio 43074 Fee Amount $199 Filed by Creditor Ardent Property Management, Inc. (Attachments: # 1 Exhibit Lease) (Terman, Brad) (Entered: 03/19/2026)
03/09/202614Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/9/2026). (RE: related document(s)5 Automatic Assignment of Judge and Trustee (Chapter 7 Business Asset)) (Hardesty, Clyde) (Entered: 03/09/2026)
02/26/202613BNC Certificate of Mailing (RE: related documents(s)12 Hearing (Bk Motion) Set) Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026)
02/24/202612Notice of hearing (RE: related document(s)11 United States Trustee's Motion to Dismiss Debtor for Other Cause filed by U.S. Trustee Asst US Trustee (Col)) Hearing to be held on 4/14/2026 at 10:30 AM Columbus Courtroom C for 11. (rjh) (Entered: 02/24/2026)
01/30/202611United States Trustee's Motion to Dismiss Debtor for Other Cause (Arndt, Pamela) (Entered: 01/30/2026)
01/22/202610Notice of Appearance and Request for Notice by Brad Terman Filed by Creditor Ardent Property Management, Inc.. (Terman, Brad) (Entered: 01/22/2026)