East Ohio Hospital LLC
7
Tiffany Strelow Cobb
08/28/2025
11/02/2025
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 |
|---|---|---|
| 11/02/2025 | 62 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[60] Order to Set Hearing) Notice Date 11/02/2025. (Admin.) |
| 11/02/2025 | 61 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[59] Order on Motion for Relief from Stay) Notice Date 11/02/2025. (Admin.) |
| 10/31/2025 | 60 | Order 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) |
| 10/31/2025 | 59 | Order Granting Motion for Relief from the Automatic Stay (Related Doc # 46) (cew) (Entered: 10/31/2025) |
| 10/29/2025 | Receipt 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) | |
| 10/29/2025 | 58 | Motion 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) |
| 10/27/2025 | 57 | Summons 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) |
| 10/16/2025 | 56 | BNC 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) |
| 10/16/2025 | 55 | BNC 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) |
| 10/15/2025 | 54 | Request for Notice and Certificate of Service Filed by Creditor Stryker Instruments (^Anderson, Danielle) (Entered: 10/15/2025) |