East Ohio Hospital LLC
7
Tiffany Strelow Cobb
08/28/2025
12/18/2025
No
i
Assigned to: Tiffany Strelow Cobb Chapter 7 Involuntary AP Case: No |
|
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 |
|---|---|---|
| 12/18/2025 | 74 | Notice of Meeting of Creditors (kab) |
| 12/18/2025 | Deadlines Updated- Last day to oppose discharge/dischargeability is 3/16/2026. (kab) | |
| 12/18/2025 | Statement 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)) | |
| 12/12/2025 | 73 | Notice of Appearance and Request for Notice by Allen Thomas Carter Filed by Creditor Ohio Power Company dba AEP Ohio. (Carter, Allen) |
| 11/27/2025 | 72 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[71] Order on Motion for Relief from Stay) Notice Date 11/27/2025. (Admin.) |
| 11/25/2025 | 71 | Order Granting Belmont Savings Bank's Motion for Relief from the Automatic Stay (Related Doc # [58]) (mme) |
| 11/20/2025 | 70 | Exhibit 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) |
| 11/18/2025 | 69 | Summary 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) |
| 11/15/2025 | 68 | BNC 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) |
| 11/14/2025 | 67 | Verification of Creditor Matrix with List of Creditors Filed by Debtor East Ohio Hospital LLC. (ao) (Entered: 11/14/2025) |