Ohio Southern Bankruptcy Court
Chapter 11
Judge:Tiffany Strelow Cobb
Case #: 2:26-bk-50186
Case Filed:Jan 14, 2026
Creditor Meeting:Feb 17, 2026

TypeCorporation
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Creative Foods LLC
515 North Main Street
Baltimore, OH 43105
Represented By
David M. Whittaker
Allen Stovall Neuman & Ashton LLP
contact info
Last checked: never
U.S. Trustee
Asst US Trustee (Col)
Office of the US Trustee 170 North High Street Suite 200
Columbus, OH 43215
Represented By
Nathan A Wheatley
Doj-Ust
contact info


Docket last updated: 2 hours ago
Saturday, May 02, 2026
35 35 BNC Certificate of Mailing - PDF Document - BNC Sun 05/03 12:09 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 05/02/2026. (Admin.)
Related: [-] related documents(s)33 Agreed Order as to Relief from Stay
Thursday, April 30, 2026
34 34 BNC Certificate of Mailing - BNC Fri 05/01 12:11 AM
BNC Certificate of Mailing Related [+] Notice Date 04/30/2026. (Admin.)
Related: [-] related documents(s)32 Order Regarding Deficient Filing
33 33 order Agreed Relief from Stay Thu 04/30 1:35 PM
Stipulation and Agreed Order Regarding (1) The Rejection of the Lease Agreement with Matheson Tri-Gas, Inc. and (2) To Permit Repossession of Equipment (crw)
Related: [-]
Tuesday, April 28, 2026
32 32 order Regarding Deficient Filing Tue 04/28 3:32 PM
Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Related [+]. (dap)
Related: [-] 31 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor In Possession Creative Foods LLC
31 31 misc Chapter 11 Monthly Operating Report UST Form 11-MOR Tue 04/28 10:22 AM
Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor In Possession Creative Foods LLC. (Whittaker, David)
Related: [-]
Monday, April 27, 2026
30 30 misc Chapter 11 Monthly Operating Report UST Form 11-MOR Mon 04/27 2:46 PM
Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by Debtor In Possession Creative Foods LLC. (Whittaker, David)
Related: [-]
Thursday, March 26, 2026
29 29 BNC Certificate of Mailing - PDF Document - BNC Fri 03/27 12:09 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 03/26/2026. (Admin.)
Related: [-] related documents(s)28 Order on Application to Employ
Monday, March 23, 2026
28 28 order Employ Tue 03/24 8:17 AM
Order Granting Application to Employ Allen Stovall Neuman & Ashton LLP as Bankruptcy Counsel for the Debtor and Debtor in Possession Related [+]. (ao)
Related: [-] 23
Tuesday, March 17, 2026
27 27 misc Substitute PDF Tue 03/17 5:27 PM
Substitute PDF Filed by Debtor In Possession Creative Foods LLC Related [+]. (Whittaker, David)
Related: [-] 24 Chapter 11 Monthly Operating Report UST Form 11-MOR,25 Order Regarding Deficient Filing
Sunday, March 01, 2026
26 26 BNC Certificate of Mailing - BNC Mon 03/02 12:08 AM
BNC Certificate of Mailing Related [+] Notice Date 03/01/2026. (Admin.)
Related: [-] related documents(s)25 Order Regarding Deficient Filing
Friday, February 27, 2026
25 25 order Regarding Deficient Filing Fri 02/27 10:17 AM
Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Related [+]. (dap)
Related: [-] 24 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor In Possession Creative Foods LLC
Thursday, February 26, 2026
24 24 misc Chapter 11 Monthly Operating Report UST Form 11-MOR Thu 02/26 5:10 PM
Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor In Possession Creative Foods LLC. (Whittaker, David)
Related: [-]
Thursday, February 19, 2026
23 23 22 pgs motion Employ Thu 02/19 12:17 PM
Application 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)
Related: [-]
Tuesday, February 17, 2026
22 22 trustee Notice of Inability to Appoint Creditors' Committee Tue 02/17 2:36 PM
Notice of Inability to Appoint Creditors' Committee (Wheatley, Nathan)
Related: [-]
trustee Meeting of Creditors Held - Virtual Tue 02/17 2:29 PM
Meeting of Creditors Held and Concluded. Related [+] (Wheatley, Nathan)
Related: [-] 9 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Col)
Thursday, February 12, 2026
21 21 misc Notice of Appearance and Request for Notice Thu 02/12 10:33 AM
Notice of Appearance and Request for Notice by Gus Kallergis Filed by Creditor Enhanced Capital Ohio Rural Fund, LLC. (Kallergis, Gus)
Related: [-]
Tuesday, February 10, 2026
20 20 misc Statement of Financial Affairs Tue 02/10 12:47 PM
Statement of Financial Affairs for Non-Individual Filed by Debtor In Possession Creative Foods LLC. (Whittaker, David)
Related: [-]
Saturday, January 31, 2026
19 19 BNC Certificate of Mailing - PDF Document - BNC Sun 02/01 12:08 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 01/31/2026. (Admin.)
Related: [-] related documents(s)18 Order on Motion to Extend Deadline to File Schedules
Thursday, January 29, 2026
18 18 order Extend Deadline to File Schedules Thu 01/29 10:45 AM
Order Granting Motion of Creative Foods LLC to Extend Time to File Statement of Financial Affairs Related [+] (mlp)
Related: [-] 17
Wednesday, January 28, 2026
17 17 motion Extend Deadline to File Schedules Wed 01/28 1:14 PM
Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor In Possession Creative Foods LLC (Whittaker, David)
Related: [-]
16 16 misc Declaration Under Penalty of Perjury Wed 01/28 11:25 AM
Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor In Possession Creative Foods LLC. (Whittaker, David)
Related: [-]
Friday, January 23, 2026
15 15 misc Notice of Appearance and Request for Notice Fri 01/23 2:29 PM
Notice of Appearance and Request for Notice by Briana Breault Filed by Creditor Southern Bank. (Breault, Briana)
Related: [-]
14 14 misc Notice of Appearance and Request for Notice Fri 01/23 2:25 PM
Notice of Appearance and Request for Notice by Patricia J Friesinger Filed by Creditor Southern Bank. (Friesinger, Patricia)
Related: [-]
Wednesday, January 21, 2026
13 13 misc Notice of Appearance and Request for Notice Wed 01/21 5:31 PM
Notice of Appearance and Request for Notice by Andrew Dennis Rebholz Filed by Debtor In Possession Creative Foods LLC. Related [+]
Related: [-] bholz, Andrew
Saturday, January 17, 2026
12 12 BNC Certificate of Mailing - BNC Sun 01/18 12:08 AM
BNC Certificate of Mailing Related [+] Notice Date 01/17/2026. (Admin.)
Related: [-] related documents(s)10 Order Regarding Deficient Filing
11 11 BNC Certificate of Mailing - BNC Sun 01/18 12:08 AM
BNC Certificate of Mailing Related [+] Notice Date 01/17/2026. (Admin.)
Related: [-] related documents(s)9 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Col)
Thursday, January 15, 2026
10 10 order Regarding Deficient Filing Thu 01/15 2:29 PM
Notice 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 Related [+]. (npg)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Creative Foods LLC
Wednesday, January 14, 2026
9 9 trustee Meeting of Creditors Chapter 11 Wed 01/14 3:32 PM
Related: [-]
8 8 misc Notice of Appearance and Request for Notice Wed 01/14 3:29 PM
Notice of Appearance and Request for Notice by Nathan A Wheatley Filed by U.S. Trustee Asst US Trustee (Col). (Wheatley, Nathan)
Related: [-]
7 7 misc Verification of Creditor Matrix Wed 01/14 2:39 PM
Verification of Creditor Matrix Filed by Debtor In Possession Creative Foods LLC. (Whittaker, David)
Related: [-]
6 6 misc Statement of Corporate Ownership Wed 01/14 2:38 PM
Statement of Corporate Ownership filed. Filed by Debtor In Possession Creative Foods LLC. (Whittaker, David)
Related: [-]
5 5 misc Equity Security Holders Wed 01/14 2:37 PM
Equity Security Holders Filed by Debtor In Possession Creative Foods LLC. (Whittaker, David)
Related: [-]
4 4 misc Statement 1015-2 with No Prior Wed 01/14 2:35 PM
Statement 1015-2 with No Previous Filing(s) Filed by Debtor In Possession Creative Foods LLC. (Whittaker, David)
Related: [-]
3 3 3 pgs misc 20 Largest Unsecured Creditors Wed 01/14 2:32 PM
Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors who have 20 largest unsecured claims against you and are not insiders Filed by Debtor In Possession Creative Foods LLC. (Whittaker, David)
Related: [-]
2 2 misc Corporate Resolution Wed 01/14 2:32 PM
Corporate Resolution Filed by Debtor In Possession Creative Foods LLC. (Whittaker, David)
Related: [-]
1 1 51 pgs misc Voluntary Petition (Chapter 11) Wed 01/14 2:25 PM
Chapter 11 Voluntary Petition Non-Individual Fee Paid $1738 - Filing fee amount required is $1738.00 Filed by Creative Foods LLC (Whittaker, David)
Related: [-]
crditcrd Auto-Docket of Credit Card/Debit Card Wed 01/14 2:27 PM
Related: [-]