Case number: 2:25-bk-53781 - East Ohio Hospital LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    East Ohio Hospital LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Tiffany Strelow Cobb

  • Filed

    08/28/2025

  • Last Filing

    09/12/2025

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:25-bk-53781

Assigned to: Tiffany Strelow Cobb
Chapter 7
Involuntary
AP Case: No


Date filed:  08/28/2025

Debtor

East Ohio Hospital LLC

90 North 4th Street
Martins Ferry, OH 43935
BELMONT-OH
Tax ID / EIN: 00-0000000
aka
East Ohio Regional Hospital


represented by
East Ohio Hospital LLC

PRO SE



Petitioning Creditor

Shawn Core

60377 Walters Road
Jacobsburg, OH 43933

represented by
Patrick W Carothers

Carothers & Hauswirth LLP
Foster Plaza 10
680 Andersen Drive, Suite 230
Pittsburgh, PA 15220
412-910-7500
Fax : 412-910-7510
Email: pcarothers@ch-legal.com

Robert E DeRose, II

Barkan Meizlish DeRose Cox, LLP
4200 Regent St
Suite 210
Columbus, OH 43219
614-221-4221
Fax : 614-744-2300
Email: bderose@barkanmeizlish.com

Petitioning Creditor

Kayla Kellogg

808 Elm Street
Martins Ferry, OH 43935

represented by
Patrick W Carothers

(See above for address)

Robert E DeRose, II

(See above for address)

Petitioning Creditor

Heather Shields

47735 Cherry Tree Drive
St. Clairsville, OH 43950

represented by
Patrick W Carothers

(See above for address)

Robert E DeRose, II

(See above for address)

Trustee

Christal L Caudill

Christal L. Caudill, Trustee
4260 Tuller Road, Suite 102
Dublin, OH 43017
614-389-4940

 
 
U.S. Trustee

Asst US Trustee (Col)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
represented by
Pamela Arndt

DOJ-Ust
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7415
Email: Pamela.D.Arndt@usdoj.gov

Laura Atack

Department of Justice
170 N. High Street
Ste 200
Columbus, OH 43215
614-469-2492
Fax : 614-469-7448
Email: laura.atack@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/12/202525Notice of Appearance and Request for Notice by Meghan E McDonnell Filed by Creditor Ohio Power Company dba AEP Ohio. (McDonnell, Meghan) (Entered: 09/12/2025)
09/10/202524BNC Certificate of Mailing - PDF Document (RE: related documents(s)22 Order to Appear and Show Cause) Notice Date 09/10/2025. (Admin.) (Entered: 09/11/2025)
09/09/202523Certificate of Service RE: Order to Show Cause Why a Patient-Care Ombudsman Should Not be Appointed. Filed by Petitioning Creditors Shawn Core, Kayla Kellogg, Heather Shields (RE: related document(s)22 Order to Appear and Show Cause). (Carothers, Patrick) (Entered: 09/09/2025)
09/08/202522Order to Show Cause Why a Patient-Care Ombudsman Should Not be Appointed. Show Cause hearing to be held on 9/22/2025 at 10:00 AM in Columbus Courtroom A. (tak) (Entered: 09/08/2025)
09/08/202521Notice of Appearance and Request for Notice by Christopher P Kennedy Filed by Creditor The Huntington National Bank. (Kennedy, Christopher) (Entered: 09/08/2025)
09/04/202520BNC Certificate of Mailing - PDF Document (RE: related documents(s)11 Order on Motion to Appoint Trustee) Notice Date 09/04/2025. (Admin.) (Entered: 09/05/2025)
09/03/202519Notice of Appointment of Trustee Christal Caudill. Christal L Caudill added to the case (Asst US Trustee (Col))Modified on 9/5/2025 (pjr).
DART
. (Entered: 09/03/2025)
09/03/202518Withdrawal Filed by U.S. Trustee Asst US Trustee (Col) (RE: related document(s)15 Notice Appointing Trustee). (Asst US Trustee (Col)) (Entered: 09/03/2025)
09/03/202517Notice of Appearance and Request for Notice by Pamela Arndt Filed by U.S. Trustee Asst US Trustee (Col). (Arndt, Pamela) (Entered: 09/03/2025)
09/03/202516PDF with attached Audio File. Court Date & Time [08/29/2025 2:00:00 PM]. File Size [ 38895 KB ]. Run Time [ 02:45:57 ]. (ad). (Entered: 09/03/2025)