Case number: 3:25-bk-30191 - The Bellevue Hospital - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    The Bellevue Hospital

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    MARY ANN WHIPPLE

  • Filed

    02/05/2025

  • Last Filing

    01/18/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DelayDsch, AwDsch, CLMAGT, AddChg



U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 25-30191-maw

Assigned to: JUDGE MARY ANN WHIPPLE
Chapter 11
Voluntary
Asset


Date filed:  02/05/2025
Plan confirmed:  04/17/2025
341 meeting:  03/19/2025
Deadline for filing claims:  05/13/2025
Deadline for filing claims (govt.):  08/04/2025

Debtor

The Bellevue Hospital

1400 West Main Street
Bellevue, OH 44811-9088
SANDUSKY-OH
Tax ID / EIN: 34-4428205

represented by
Thomas R. Allen

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Email: allen@asnalaw.com

James Alan Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: coutinho@asnalaw.com

Branson Dunlop

Graydon Head & Ritchey LLP
312 Walnut Street Suite 1800
Cincinnati, OH 45202
513-621-6464
Fax : 513-651-3836
Email: bdunlop@graydon.law

Ellen A. Kennedy

Dinsmore
100 W. Main Street.
Ste 900
Lexington, KY 40507
859-425-1020
Email: ellen.kennedy@dinsmore.com

John F. Kostelnik

Frantz Ward LLP
200 Public Square
Suite 3000
Cleveland, OH 44114
(216) 515-1660
Fax : (216) 515-1650
Email: jkostelnik@frantzward.com

Andrew Dennis Rebholz

Allen Stovall Neuman & Ashton LLP
10 W. Broad St.
Ste. 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: rebholz@asnalaw.com

Tanner M Riffe

Dinsmore & Shohl, LLP
100 W. Main Street
Suite 900
Lexington, KY 40507
859-425-1000
Fax : 859-425-1099
Email: tannner.riffe@dinsmore.com

Richard K. Stovall

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: stovall@asnalaw.com

Frantz Ward LLP

c/o Craig T Haran, Esq
200 Public Square
Suite 3000
Clevleand, OH 44114
Email: charan@frantzward.com

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
216-522-7800
represented by
Kate M. Bradley ust44

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
(216) 522-7800 ext 255
Email: kate.m.bradley@usdoj.gov

Lauren Schoenewald ust47

United States Department of Justice
Office of the United States Trustee
Howard M. Metzenbaum U.S. Courthouse
201 Superior Avenue East, Suite 441
Cleveland, OH 44114
(216) 522-7810
Fax : (216) 522-7193
Email: lauren.schoenewald@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/15/2026516AGREED ORDER RESOLVING (I) APPLICATION OF FISHER-TITUS HEALTH FORALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIMPURSUANT TO 11 U.S.C. § 503, AND (II) DEBTORS OBJECTIONTO FISHER-TITUSS PROOF OF CLAIM 133 Signed on 1/15/2026 (RE: related document(s)316 Application for Administrative Expenses, 361 Objection, 363 Objection to Claim, 388 Reply, 405 Objection to Claim, 482 Order (PDF)). (dzeme crt) (Entered: 01/15/2026)
01/09/2026515Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)510) Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026)
01/08/2026514Notice of Order on Motion to Extend Time w/ BNC Certificate of Mailing (RE: related document(s)506) Notice Date 01/08/2026. (Admin.) (Entered: 01/09/2026)
01/08/2026513Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)504) Notice Date 01/08/2026. (Admin.) (Entered: 01/09/2026)
01/08/2026512Withdraw Document Notice of Withdrawal of Debtor's Objection to Claim No. 27 Filed by Department of Treasury - Internal Revenue Service Filed by Debtor The Bellevue Hospital (RE: related document(s)402 Objection to Claim). (Stovall, Richard aty) (Entered: 01/08/2026)
01/07/2026511Certificate of Service of Sonia Akter Regarding Order Approving Status Report Filed by Other Prof. Kroll Restructuring Administration LLC (related document(s)504 Order Approving Status Report Signed on 1/6/2026 (RE: related document(s)316 Application for Administrative Expenses, 405 Objection to Claim, 503 Status Report). IT IS ORDERED that the Status Report is approved. The Agreed Order or a further Status Report is to be submitted to the court no later than January 15, 2026. (dzeme crt)). (Baer, Herbert cr) (Entered: 01/07/2026)
01/07/2026510Agreed Order Resolving Claim No. 4 Filed by First National Bank of Bellevue Signed on 1/7/2026 . (dzeme crt) (Entered: 01/07/2026)
01/07/2026509Joint Motion to Approve Agreed Order Resolving Claim No. 4 Filed by First National Bank of Bellevue Filed by Debtor The Bellevue Hospital (Stovall, Richard aty) (Entered: 01/07/2026)
01/06/2026Receipt of Transfer of Claim - Claims Agent (25-30191-maw) [claims,trclmagt] ( 28.00) Filing Fee. Receipt number A50285375. Fee amount 28.00. (re:Doc# 508) (U.S. Treasury) (Entered: 01/06/2026)
01/06/2026Receipt of Transfer of Claim - Claims Agent (25-30191-maw) [claims,trclmagt] ( 28.00) Filing Fee. Receipt number A50285375. Fee amount 28.00. (re:Doc# 507) (U.S. Treasury) (Entered: 01/06/2026)