Fairfield Home Health Agency, Inc.
7
Mina Nami Khorrami
01/19/2026
03/17/2026
No
v
Assigned to: Mina Nami Khorrami Chapter 7 Voluntary No asset AP Case: No |
|
Debtor Fairfield Home Health Agency, Inc.
PO Box 261 Hilliard, OH 43026 FRANKLIN-OH Tax ID / EIN: 42-2975009 |
represented by |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/17/2026 | Statement 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) | |
| 02/23/2026 | Statement 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) | |
| 02/14/2026 | 21 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[20] Order on Generic Motion) Notice Date 02/14/2026. (Admin.) |
| 02/12/2026 | 20 | Agreed Order Granting Motion to Waive the Appointment of a Patient Care Ombudsman (Related Doc # [15]) (kam) |
| 02/12/2026 | 19 | Notice of Appearance and Request for Notice by Robert H Hollencamp Filed by Creditor Therapy Advantage, Inc.. (Hollencamp, Robert) |
| 02/08/2026 | 18 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[17] Order on Motion to Expedite Hearing) Notice Date 02/08/2026. (Admin.) |
| 02/06/2026 | 17 | Order 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) |
| 02/05/2026 | 16 | Motion 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) |
| 02/02/2026 | 15 | Motion to Waive Appointment of a Patient Care Ombudsman Filed by U.S. Trustee Asst US Trustee (Col) (Cahill, Edward) |
| 02/02/2026 | 14 | Declaration re: IN SUPPORT OF JOINT MOTION UNDER 11 U.S.C. § 333(a)(2) Filed by Debtor Fairfield Home Health Agency, Inc.. (Stone, Sean) |