Case number: 2:16-bk-50183 - HealthSpot Inc. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    HealthSpot Inc.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Jeffery P Hopkins

  • Filed

    01/13/2016

  • Last Filing

    09/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SPECSRV, CLOSED



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:16-bk-50183

Assigned to: District Judge Jeffery P Hopkins
Chapter 7
Voluntary
Asset
AP Case: Yes



Debtor disposition:  Discharge Not Applicable
Date filed:  01/13/2016
Date terminated:  05/11/2021
341 meeting:  02/22/2016

Debtor

HealthSpot Inc.

545 Metro Place South
Suite 430
Dublin, OH 43017
FRANKLIN-OH
Tax ID / EIN: 27-3677250

represented by
David M. Whittaker

Isaac Wiles
Two Miranova Place
Suite 700
Columbus, OH 43215-3374
(614) 340-7431
Fax : 614-365-9516
Email: dwhittaker@isaacwiles.com

Trustee

William B Logan

1160 Dublin Road
Suite 400
Columbus, OH 43215
614-221-7663
TERMINATED: 01/15/2016

 
 
Trustee

Larry J McClatchey

65 East State Street
Suite 1800
Columbus, OH 43215
614-462-5401
TERMINATED: 01/15/2016

 
 
Trustee

Myron N Terlecky

575 S Third Street
Columbus, OH 43215
614-228-6345

represented by
John W Kennedy

Strip Hoppers Leithart McGrath & Terleck
575 S. Third St.
Columbus, OH 43215
(614) 228-6345
Fax : (614) 228-6369
Email: jwk@columbuslawyer.net

Myron N Terlecky

575 S Third St
Columbus, OH 43215
(614) 228-6345
Email: mnt@columbuslawyer.net

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
09/20/2025364BNC Certificate of Mailing (RE: related documents(s)[363] Disbursement of Unclaimed Funds) Notice Date 09/20/2025. (Admin.)
09/18/2025363Notice of disbursement of unclaimed funds to legal representative. Funds Disbursed in the amount of $532.85 to Dilks & Knopik, LLC (RE: related document(s)[361] Order on Application for Payment of Unclaimed Funds) (fct)
08/22/2025362BNC Certificate of Mailing - PDF Document (RE: related documents(s)361 Order on Application for Payment of Unclaimed Funds) Notice Date 08/22/2025. (Admin.) (Entered: 08/23/2025)
08/19/2025361Order Granting Application for Payment of Unclaimed Funds (Related Doc # 356) (mme) (Entered: 08/20/2025)
07/26/2025360BNC Certificate of Mailing (RE: related documents(s)359 Reassignment of Judge) Notice Date 07/26/2025. (Admin.) (Entered: 07/27/2025)
07/24/2025359Notice of Reassignment of Judge. Involvement of Judge Jeffery P Hopkins Terminated and Judge Mina Nami Khorrami Added to Case (cew) (Entered: 07/24/2025)
07/23/2025358Request for Taxpayer Identification Number and Certification Filed by Creditor Brian Dilks (RE: related document(s)356 Application for Payment of Unclaimed Funds in the Amount of $ 532.85 by Dilks & Knopik, LLC as assignee to Rite Aid Corporation Filed by Creditor Brian Dilks (^Dilks, Brian)). (^Dilks, Brian) (Entered: 07/23/2025)
07/23/2025357Unclaimed Funds Supporting Documentation Filed by Creditor Brian Dilks (RE: related document(s)356 Application for Payment of Unclaimed Funds in the Amount of $ 532.85 by Dilks & Knopik, LLC as assignee to Rite Aid Corporation Filed by Creditor Brian Dilks (^Dilks, Brian)). (^Dilks, Brian) (Entered: 07/23/2025)
07/23/2025356Application for Payment of Unclaimed Funds in the Amount of $ 532.85 by Dilks & Knopik, LLC as assignee to Rite Aid Corporation Filed by Creditor Brian Dilks (^Dilks, Brian) (Entered: 07/23/2025)
05/11/2021BANKRUPTCY CASE CLOSED: It appearing that the bankruptcy estate has been fully administered, the trustee is therefore discharged, and the case is closed by the U.S. Bankruptcy Court, Southern District of Ohio (2kst) (Entered: 05/11/2021)