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

    11/02/2025

  • 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

Edward Henry Cahill

Department of Justice
170 North High Street
Suite 200
Columbus, OH 43215
202-253-2792
Email: edward.h.cahill@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/02/202562BNC Certificate of Mailing - PDF Document (RE: related documents(s)[60] Order to Set Hearing) Notice Date 11/02/2025. (Admin.)
11/02/202561BNC Certificate of Mailing - PDF Document (RE: related documents(s)[59] Order on Motion for Relief from Stay) Notice Date 11/02/2025. (Admin.)
10/31/202560Order Setting Consolidated Preliminary and Final Hearing on Motion for Relief from Automatic Stay. Relief from Stay Hearing to be held on 11/25/2025 at 02:00 PM Columbus Courtroom A for 58, (RE: related document(s) 58 Motion for Relief From Stay filed by Creditor Belmont Savings Bank). (ao) (Entered: 10/31/2025)
10/31/202559Order Granting Motion for Relief from the Automatic Stay (Related Doc # 46) (cew) (Entered: 10/31/2025)
10/29/2025Receipt of Motion for Relief From Stay( 2:25-bk-53781) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt Number A44441364, amount $ 199.00. (Re: Doc# 58) (U.S. Treasury) (Entered: 10/29/2025)
10/29/202558Motion for Relief from Stay Regarding Accounts Receivable Due for Services Rendered Fee Amount $199 Filed by Creditor Belmont Savings Bank (Attachments: # 1 Exhibit A - October 3, 2024 Business Loan Agreement # 2 Exhibit B - October 3, 2024 Promissory Note # 3 Exhibit C - October 3, 2024 Commercial Security Agreement # 4 Exhibit D - October 3, 2024 UCC-1 Financing Statement # 5 Exhibit E - October 17, 2024 Business Loan Agreement # 6 Exhibit F - October 17, 2024 Promissory Note # 7 Exhibit G - October 17, 2024 Commercial Security Agreement # 8 Exhibit H - January 8, 2025 Promissory Note Modification Agreement) (Gadd, W. Eric) (Entered: 10/29/2025)
10/27/202557Summons Service Executed in an Involuntary Case on East Ohio Hospital LLC 10/9/2025, Answer Due 10/30/2025 Filed by Petitioning Creditors Shawn Core, Kayla Kellogg, Heather Shields, Debtor East Ohio Hospital LLC. (Carothers, Patrick) (Entered: 10/27/2025)
10/16/202556BNC Certificate of Mailing - PDF Document (RE: related documents(s)52 Order on Motion to Appear pro hac vice) Notice Date 10/16/2025. (Admin.) (Entered: 10/17/2025)
10/16/202555BNC Certificate of Mailing (RE: related documents(s)52 Order on Motion to Appear pro hac vice) Notice Date 10/16/2025. (Admin.) (Entered: 10/17/2025)
10/15/202554Request for Notice and Certificate of Service Filed by Creditor Stryker Instruments (^Anderson, Danielle) (Entered: 10/15/2025)