East Ohio Hospital LLC
7
Tiffany Strelow Cobb
08/28/2025
02/13/2026
No
i
| DISMISSED, CLOSED |
Assigned to: Tiffany Strelow Cobb Chapter 7 Involuntary No asset AP Case: No Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/13/2026 | BANKRUPTCY 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 (ao) (Entered: 02/13/2026) | |
| 02/13/2026 | Chapter 7 Trustee's Report of No Distribution: I, Christal L Caudill, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I collected funds totaling: $90,853.18. All funds have been returned or transferred to the successor trustee. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 6 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Caudill, Christal) (Entered: 02/13/2026) | |
| 02/11/2026 | 84 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)83 Order on Motion to Dismiss Debtor(s)) Notice Date 02/11/2026. (Admin.) (Entered: 02/12/2026) |
| 02/09/2026 | 83 | Order Granting Motion to Dismiss Debtor's Case (Related Doc # [77]) (crw) |
| 02/06/2026 | 82 | Notice of Substitution of Counsel terminating Meghan E McDonnell, Filed by Creditor Ohio Power Company dba AEP Ohio. (Gupta, Manju) |
| 02/06/2026 | 81 | Notice of Appearance and Request for Notice by Manju Gupta Filed by Creditor Ohio Power Company dba AEP Ohio. (Gupta, Manju) |
| 01/30/2026 | 80 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)79 Order on Application for Administrative Expenses) Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026) |
| 01/27/2026 | 79 | Order Granting Chapter 7 Trustee's Motion to Pay Administrative Expense Claims (Related Doc # 76). (ao) (Entered: 01/28/2026) |
| 01/21/2026 | 78 | Brief in Support Filed by Debtor East Ohio Hospital LLC (RE: related document(s)[77] Motion to Dismiss Debtor for Other Cause ). (Duncan, Matthew) |
| 01/13/2026 | 77 | Motion to Dismiss Debtor for Other Cause Filed by U.S. Trustee Asst US Trustee (Col) (Cahill, Edward) (Entered: 01/13/2026) |