Case number: 2:25-bk-55396 - Generation Healthcare Inc. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Generation Healthcare Inc.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Tiffany Strelow Cobb

  • Filed

    12/08/2025

  • Last Filing

    04/08/2026

  • Asset

    No

  • Vol

    v

Docket Header
Subchapter_V, SMBUS, JNTADMN, LEAD



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:25-bk-55396

Assigned to: Tiffany Strelow Cobb
Chapter 11
Voluntary
No asset
AP Case: No


Date filed:  12/08/2025
341 meeting:  01/06/2026
Deadline for filing claims:  04/15/2026
Deadline for filing claims (govt.):  06/08/2026

Debtor In Possession

Generation Healthcare Inc.

43 E. College Street
Westerville, OH 43081
FRANKLIN-OH
Tax ID / EIN: 31-1670500

represented by
Andrew Dennis Rebholz

Allen Stovall Neuman & Ashton LLP
10 West Broad Street, Suite 2400
Columbus, OH 43215
614-221-8500
Email: rebholz@asnalaw.com

David M. Whittaker

Allen Stovall Neuman & Ashton LLP
10 W. Broad St.
Ste. 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: whittaker@asnalaw.com

Trustee

Frederic P Schwieg

Attorney at Law
19885 Detroit Rd #239
Rocky River, OH 44116
4404994506

 
 
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
200 North High Street
Suite 309
Columbus, OH 43215
614-469-7415
Email: Pamela.D.Arndt@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
04/08/2026117BNC Certificate of Mailing - PDF Document (RE: related documents(s)114 Order to Set Hearing) Notice Date 04/08/2026. (Admin.) (Entered: 04/09/2026)
04/07/2026116Certificate of Service Filed by Debtor In Possession Generation Healthcare Inc. (RE: related document(s)109 Amended Schedules). (Whittaker, David). Related document(s) 24 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Col), 100 Order on Generic Motion. Modified to add linkage to documents #24 and #100 on 4/8/2026 (kab). (Entered: 04/07/2026)
04/07/2026115Certificate of Service Filed by Debtor In Possession Generation Healthcare Inc. (RE: related document(s)114 Order to Set Hearing). (Whittaker, David). Related document(s) 105 Chapter 11 Small Business Subchapter V Plan filed by Debtor In Possession Generation Healthcare Inc. Modified text to add linkage to document #105 on 4/8/2026 (kab). (Entered: 04/07/2026)
04/06/2026114Order (A) Setting Hearing on Confirmation of the Debtors' Plan of Reorganization and (B) Establishing Related Deadlines Confirmation hearing to be held on 5/20/2026 at 02:00 PM Columbus Conference Room 5th Floor for 105, Ballots Due: 5/6/2026. Last day to Object to Confirmation: 5/6/2026. (RE: related document(s) 105 Chapter 11 Small Business Subchapter V Plan filed by Debtor In Possession Generation Healthcare Inc.). (moc) (Entered: 04/06/2026)
03/29/2026113BNC Certificate of Mailing - PDF Document (RE: related documents(s)111 Order on Generic Motion) Notice Date 03/29/2026. (Admin.) (Entered: 03/30/2026)
03/28/2026112Notice of Appearance and Request for Notice and Reservation of Rights by Philip K Stovall Filed by Interested Parties Karen Keller, Randall Keller. (Stovall, Philip) (Entered: 03/28/2026)
03/27/2026Judge's Deadlines Updated Written Report Due: 5/26/2026. 111 (mlp) (Entered: 03/27/2026)
03/27/2026111Order Granting Motion to Approve Procedures Under 11 U.S.C. § 333(b)(1)(3) (Related Doc # 99) (mlp) (Entered: 03/27/2026)
03/25/2026110Amendment to List of Creditors Filed by Debtor In Possession Generation Healthcare Inc.. (Whittaker, David) (Entered: 03/25/2026)
03/25/2026Receipt of Amended Schedules( 2:25-bk-55396) [misc,amdsch] ( 34.00) Filing Fee. Receipt Number A44873818, amount $ 34.00. (Re: Doc# 109) (U.S. Treasury) (Entered: 03/25/2026)