S Litton and Associates LLP
7
Mina Nami Khorrami
01/15/2026
03/27/2026
Yes
v
| FEESDUE, 2002H/GOV |
Assigned to: Mina Nami Khorrami Chapter 7 Voluntary Asset AP Case: No |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/27/2026 | 18 | 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) |
| 03/22/2026 | 17 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)16 Order to Set Hearing) Notice Date 03/22/2026. (Admin.) (Entered: 03/23/2026) |
| 03/20/2026 | 16 | Order 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) |
| 03/19/2026 | Receipt 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) | |
| 03/19/2026 | 15 | Motion 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) |
| 03/09/2026 | 14 | Trustee 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) |
| 02/26/2026 | 13 | BNC Certificate of Mailing (RE: related documents(s)12 Hearing (Bk Motion) Set) Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026) |
| 02/24/2026 | 12 | Notice 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) |
| 01/30/2026 | 11 | United States Trustee's Motion to Dismiss Debtor for Other Cause (Arndt, Pamela) (Entered: 01/30/2026) |
| 01/22/2026 | 10 | Notice of Appearance and Request for Notice by Brad Terman Filed by Creditor Ardent Property Management, Inc.. (Terman, Brad) (Entered: 01/22/2026) |