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

    12/18/2025

  • 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
12/18/202574Notice of Meeting of Creditors (kab)
12/18/2025Deadlines Updated- Last day to oppose discharge/dischargeability is 3/16/2026. (kab)
12/18/2025Statement Adjourning 341(a) Meeting of Creditors 341(a) meeting to be held on 1/15/2026 at 01:00 PM via Zoom.us - Caudill: Meeting ID 890 947 3860, Passcode 3877642666, Phone 1 (380) 204-6748. (Asst US Trustee (Col))
12/12/202573Notice of Appearance and Request for Notice by Allen Thomas Carter Filed by Creditor Ohio Power Company dba AEP Ohio. (Carter, Allen)
11/27/202572BNC Certificate of Mailing - PDF Document (RE: related documents(s)[71] Order on Motion for Relief from Stay) Notice Date 11/27/2025. (Admin.)
11/25/202571Order Granting Belmont Savings Bank's Motion for Relief from the Automatic Stay (Related Doc # [58]) (mme)
11/20/202570Exhibit List for Hearing on Motion for Relief from the Automatic Stay Filed by Creditor Belmont Savings Bank. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Heiskell, Matthew)
11/18/202569Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors, Statement of Financial Affairs for Non-Individual , Declaration About Individual Debtor's Schedules Filed by Debtor East Ohio Hospital LLC . (dap) (Entered: 11/18/2025)
11/15/202568BNC Certificate of Mailing - PDF Document (RE: related documents(s)66 Order on Motion for Relief from Stay) Notice Date 11/15/2025. (Admin.) (Entered: 11/16/2025)
11/14/202567Verification of Creditor Matrix with List of Creditors Filed by Debtor East Ohio Hospital LLC. (ao) (Entered: 11/14/2025)