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

    02/13/2026

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED, CLOSED



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

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/28/2025
Date terminated:  02/13/2026
Debtor dismissed:  02/09/2026
341 meeting:  04/09/2026
Deadline for objecting to discharge:  03/16/2026

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
02/13/2026BANKRUPTCY 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)
02/13/2026Chapter 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)
02/11/202684BNC 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)
02/09/202683Order Granting Motion to Dismiss Debtor's Case (Related Doc # [77]) (crw)
02/06/202682Notice of Substitution of Counsel terminating Meghan E McDonnell, Filed by Creditor Ohio Power Company dba AEP Ohio. (Gupta, Manju)
02/06/202681Notice of Appearance and Request for Notice by Manju Gupta Filed by Creditor Ohio Power Company dba AEP Ohio. (Gupta, Manju)
01/30/202680BNC 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)
01/27/202679Order Granting Chapter 7 Trustee's Motion to Pay Administrative Expense Claims (Related Doc # 76). (ao) (Entered: 01/28/2026)
01/21/202678Brief in Support Filed by Debtor East Ohio Hospital LLC (RE: related document(s)[77] Motion to Dismiss Debtor for Other Cause ). (Duncan, Matthew)
01/13/202677Motion to Dismiss Debtor for Other Cause Filed by U.S. Trustee Asst US Trustee (Col) (Cahill, Edward) (Entered: 01/13/2026)