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

    07/04/2025

  • 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

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

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
06/23/2025331Notice of Motion Filed by Creditor Allergan Aesthetics division of AbbVie Inc. (RE: related document(s)321 Proposed Motion to Allow Claims Filed by Creditor Allergan Aesthetics division of AbbVie Inc. (Sander, Neil aty) NOTICE REQUIRING CORRECTIVE DOCUMENT: Wrong ECF docket event code used. Correct event code is Bankruptcy Events - Motion/Applications - Administrative Expenses. Document also requires a notice of motion with appropriate 9013 language. (dzeme)., 330 Application for Administrative Expenses Filed by Creditor Allergan Aesthetics division of AbbVie Inc. (Attachments: # 1 Exhibit) (Sander, Neil aty)). (Sander, Neil aty) (Entered: 06/23/2025)
06/23/2025330Application for Administrative Expenses Filed by Creditor Allergan Aesthetics division of AbbVie Inc. (Attachments: # 1 Exhibit) (Sander, Neil aty) (Entered: 06/23/2025)
06/23/2025329Order to Set Hearing Signed on 6/23/2025 (RE: related document(s)318 Notice of (i) Proposed Assumption and Cure of Executory Contracts and Unexpired Leases; and (ii) Deadline to File Rejection Damage Claims (PDF)). Hearing scheduled for 7/16/2025 at 09:30 AM at Courtroom #1 Toledo MAW. (amari crt) (Entered: 06/23/2025)
06/20/2025NOTICE REQUIRING CORRECTIVE DOCUMENT: Wrong ECF docket event code used. Correct event code is Bankruptcy Events - Motion/Applications - Administrative Expenses. Document also requires a notice of motion with appropriate 9013 language. (RE: related document(s)321 Motion to Allow Claims) (dzeme) (Entered: 06/20/2025)
06/19/2025328Objection to Proposed Assumption Notice of LBP Leasing Filed by Lake Business Products (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E # 6 Exhibit Exhibit F # 7 Exhibit Exhibit G) (Eppler, Douglas aty). Related document(s) 318 Notice (PDF) filed by Debtor The Bellevue Hospital. Modified on 6/20/2025 (dzeme). (Entered: 06/19/2025)
06/19/2025327Objection to Proposed Assumption Notice Filed by Lake Business Products (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B1 # 3 Exhibit Exhibit B2 # 4 Exhibit Exhibit B3 # 5 Exhibit Exhibit B4 # 6 Exhibit Exhibit B5 # 7 Exhibit Exhibit C) (Eppler, Douglas aty). Related document(s) 318 Notice (PDF) filed by Debtor The Bellevue Hospital. Modified on 6/20/2025 (dzeme). (Entered: 06/19/2025)
06/18/2025326Certificate of Service of Oleg Bitman Regarding Notice of First and Final Fee Application of Deborah L Fish as Patient Care Ombudsman for Allowance of Compensation for Services and Reimbursement of Expenses and Amended Notice of First and Final Fee Application of Deborah L Fish as Patient Care Ombudsman for Allowance of Compensation for Services and Reimbursement of Expenses Filed by Other Prof. Kroll Restructuring Administration LLC (related document(s)306 Final Application for Compensation for Deborah L. Fish, Ombudsman Health, Fee: $10,920.00, Expenses: $331.90. Filed by Attorney Deborah L. Fish (Attachments: # 1 Exhibit 2 Notice of appointment # 2 Exhibit 3 Summary of hours # 3 Exhibit 4 Invoice for services # 4 Exhibit 5 Biographical statement # 5 Exhibit 6 Expenses) (Fish, Deborah aty) filed by Health Care Ombudsman Deborah L. Fish, 309 Notice of AMENDED Notice Filed by Health Care Ombudsman Deborah L. Fish (RE: related document(s)306 Final Application for Compensation for Deborah L. Fish, Ombudsman Health, Fee: $10,920.00, Expenses: $331.90. Filed by Attorney Deborah L. Fish (Attachments: # 1 Exhibit 2 Notice of appointment # 2 Exhibit 3 Summary of hours # 3 Exhibit 4 Invoice for services # 4 Exhibit 5 Biographical statement # 5 Exhibit 6 Expenses) (Fish, Deborah aty)). (Fish, Deborah aty) filed by Health Care Ombudsman Deborah L. Fish). (Baer, Herbert cr) (Entered: 06/18/2025)
06/18/2025325Notice of Motion Filed by Creditor Fisher-Titus Health (RE: related document(s)316 Application for Administrative Expenses Filed by Creditor Fisher-Titus Health (Attachments: # 1 Proposed Order # 2 Exhibit Burkey Declaration) (Prince, Scott aty)). (Prince, Scott aty) (Entered: 06/18/2025)
06/17/2025Receipt of Transfer of Claim - Claims Agent (25-30191-maw) [claims,trclmagt] ( 28.00) Filing Fee. Receipt number A49446189. Fee amount 28.00. (re:Doc# 323) (U.S. Treasury) (Entered: 06/17/2025)
06/17/2025324Notice of Change of Address for Hootsuite Inc. Filed by Creditor CRG Financial LLC. (Lamendola, Lauren cr) (Entered: 06/17/2025)