Slick Cutz
7
Beth A. Buchanan
09/02/2025
10/28/2025
No
v
| FEESDUE, DISMISSED |
Assigned to: Beth A. Buchanan Chapter 7 Voluntary No asset AP Case: No Debtor disposition: Dismissed for Failure to Pay Filing Fee |
|
Debtor Slick Cutz
540 Ringgold St #2 Cincinnati, OH 45202 HAMILTON-OH Tax ID / EIN: 88-4394380 |
represented by |
Slick Cutz
PRO SE |
Trustee Donald W. Mallory
Wood & Lamping 600 Vine Street Suite 2500 Cincinnati, OH 45202-2491 513-852-6094 |
| |
U.S. Trustee Asst US Trustee (Cin)
Office of the US Trustee J.W. Peck Federal Building 550 Main Street, Suite 4-812 Cincinnati, OH 45202 513-684-6988 |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/24/2025 | 12 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)11 Order Dismissing Debtor(s)) Notice Date 09/24/2025. (Admin.) (Entered: 09/25/2025) |
| 09/23/2025 | Chapter 7 Trustee's Report of No Distribution: I, Donald W. Mallory, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Mallory, Donald) (Entered: 09/23/2025) | |
| 09/22/2025 | 11 | Order Dismissing Case for Failure to Pay Filing Fee. (cew) (Entered: 09/22/2025) |
| 09/05/2025 | 10 | BNC Certificate of Mailing (RE: related documents(s)7 Automatic Assignment of Judge and Trustee (Chapter 7 Business Asset)) Notice Date 09/05/2025. (Admin.) (Entered: 09/06/2025) |
| 09/04/2025 | 9 | BNC Certificate of Mailing (RE: related documents(s)5 Notice of Fee Due) Notice Date 09/04/2025. (Admin.) (Entered: 09/05/2025) |
| 09/04/2025 | 8 | BNC Certificate of Mailing (RE: related documents(s)6 Order Regarding Deficient Filing) Notice Date 09/04/2025. (Admin.) (Entered: 09/05/2025) |
| 09/03/2025 | 7 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Donald Mallory with 341(a) meeting to be held on 9/30/2025 at 09:30 AM via Zoom.us - Mallory: Meeting ID 920 088 6510, Passcode: 3619554856, Phone 1 (513) 655-3601. (Scheduled Automatic Assignment, shared account) (Entered: 09/03/2025) |
| 09/02/2025 | 6 | 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 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Slick Cutz). (mlp) (Entered: 09/02/2025) |
| 09/02/2025 | 5 | Notice of Unpaid Filing Fees. The filing fee for this document was not paid and $338.00 remains due to the Clerk of Court. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Slick Cutz) Follow Up Due: 9/16/2025. (mlp) (Entered: 09/02/2025) |
| 09/02/2025 | 4 | A copy of photo ID for Non-Debtor Tayler Mosley-Kelly (mlp) (Entered: 09/02/2025) |