Case number: 2:26-bk-50252 - Fairfield Home Health Agency, Inc. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Fairfield Home Health Agency, Inc.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Mina Nami Khorrami

  • Filed

    01/19/2026

  • Last Filing

    03/17/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:26-bk-50252

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

Date filed:  01/19/2026

Debtor

Fairfield Home Health Agency, Inc.

PO Box 261
Hilliard, OH 43026
FRANKLIN-OH
Tax ID / EIN: 42-2975009

represented by
Sean Stone

7501 Paragon Road
Lower Level
Dayton, OH 45459
937-436-0033
Email: sstone@twg.law

Trustee

David M. Whittaker

David M. Whittaker, Chapter 7 Trustee
10 West Broad Street
Ste 2400
Columbus, OH 43215
614-591-9581

 
 
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
03/17/2026Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued to 4/3/2026 at 12:00 PM at Zoom.us - Hardesty: Meeting ID: 913 333 1479, Passcode 2580405917, Phone 1 (740) 325-2750. (Hardesty, Clyde)
02/23/2026Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued to 3/13/2026 at 11:30 AM at Zoom.us - Hardesty: Meeting ID: 913 333 1479, Passcode 2580405917, Phone 1 (740) 325-2750. (Hardesty, Clyde)
02/14/202621BNC Certificate of Mailing - PDF Document (RE: related documents(s)[20] Order on Generic Motion) Notice Date 02/14/2026. (Admin.)
02/12/202620Agreed Order Granting Motion to Waive the Appointment of a Patient Care Ombudsman (Related Doc # [15]) (kam)
02/12/202619Notice of Appearance and Request for Notice by Robert H Hollencamp Filed by Creditor Therapy Advantage, Inc.. (Hollencamp, Robert)
02/08/202618BNC Certificate of Mailing - PDF Document (RE: related documents(s)[17] Order on Motion to Expedite Hearing) Notice Date 02/08/2026. (Admin.)
02/06/202617Order Granting Motion for Expedited Hearing and Shortened Notice (Related Doc # [16]) on U.S. Trustee's Motion to Waive the Appointment of a Patient Care Ombudsman (Doc. 15) Hearing to be held on 2/13/2026 at 01:00 PM Columbus Courtroom A for [15], (crw)
02/05/202616Motion to Expedite Hearing (related documents [15] Generic Motion) and Shortened Notice on US Trustee's Motion to Waive the Appointment of a Patient Care Ombudsman Filed by U.S. Trustee Asst US Trustee (Col) (Cahill, Edward)
02/02/202615Motion to Waive Appointment of a Patient Care Ombudsman Filed by U.S. Trustee Asst US Trustee (Col) (Cahill, Edward)
02/02/202614Declaration re: IN SUPPORT OF JOINT MOTION UNDER 11 U.S.C. § 333(a)(2) Filed by Debtor Fairfield Home Health Agency, Inc.. (Stone, Sean)