East Ohio Hospital LLC
7
Tiffany Strelow Cobb
08/28/2025
09/12/2025
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 |
Date Filed | # | Docket Text |
---|---|---|
09/12/2025 | 25 | Notice of Appearance and Request for Notice by Meghan E McDonnell Filed by Creditor Ohio Power Company dba AEP Ohio. (McDonnell, Meghan) (Entered: 09/12/2025) |
09/10/2025 | 24 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)22 Order to Appear and Show Cause) Notice Date 09/10/2025. (Admin.) (Entered: 09/11/2025) |
09/09/2025 | 23 | Certificate of Service RE: Order to Show Cause Why a Patient-Care Ombudsman Should Not be Appointed. Filed by Petitioning Creditors Shawn Core, Kayla Kellogg, Heather Shields (RE: related document(s)22 Order to Appear and Show Cause). (Carothers, Patrick) (Entered: 09/09/2025) |
09/08/2025 | 22 | Order to Show Cause Why a Patient-Care Ombudsman Should Not be Appointed. Show Cause hearing to be held on 9/22/2025 at 10:00 AM in Columbus Courtroom A. (tak) (Entered: 09/08/2025) |
09/08/2025 | 21 | Notice of Appearance and Request for Notice by Christopher P Kennedy Filed by Creditor The Huntington National Bank. (Kennedy, Christopher) (Entered: 09/08/2025) |
09/04/2025 | 20 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)11 Order on Motion to Appoint Trustee) Notice Date 09/04/2025. (Admin.) (Entered: 09/05/2025) |
09/03/2025 | 19 | Notice of Appointment of Trustee Christal Caudill. Christal L Caudill added to the case (Asst US Trustee (Col))Modified on 9/5/2025 (pjr). DART . (Entered: 09/03/2025) |
09/03/2025 | 18 | Withdrawal Filed by U.S. Trustee Asst US Trustee (Col) (RE: related document(s)15 Notice Appointing Trustee). (Asst US Trustee (Col)) (Entered: 09/03/2025) |
09/03/2025 | 17 | Notice of Appearance and Request for Notice by Pamela Arndt Filed by U.S. Trustee Asst US Trustee (Col). (Arndt, Pamela) (Entered: 09/03/2025) |
09/03/2025 | 16 | PDF with attached Audio File. Court Date & Time [08/29/2025 2:00:00 PM]. File Size [ 38895 KB ]. Run Time [ 02:45:57 ]. (ad). (Entered: 09/03/2025) |