Generation Healthcare Inc.
11
Tiffany Strelow Cobb
12/08/2025
04/08/2026
No
v
| Subchapter_V, SMBUS, JNTADMN, LEAD |
Assigned to: Tiffany Strelow Cobb Chapter 11 Voluntary No asset AP Case: No |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/08/2026 | 117 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)114 Order to Set Hearing) Notice Date 04/08/2026. (Admin.) (Entered: 04/09/2026) |
| 04/07/2026 | 116 | Certificate 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) |
| 04/07/2026 | 115 | Certificate 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) |
| 04/06/2026 | 114 | Order (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) |
| 03/29/2026 | 113 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)111 Order on Generic Motion) Notice Date 03/29/2026. (Admin.) (Entered: 03/30/2026) |
| 03/28/2026 | 112 | Notice 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) |
| 03/27/2026 | Judge's Deadlines Updated Written Report Due: 5/26/2026. 111 (mlp) (Entered: 03/27/2026) | |
| 03/27/2026 | 111 | Order Granting Motion to Approve Procedures Under 11 U.S.C. § 333(b)(1)(3) (Related Doc # 99) (mlp) (Entered: 03/27/2026) |
| 03/25/2026 | 110 | Amendment to List of Creditors Filed by Debtor In Possession Generation Healthcare Inc.. (Whittaker, David) (Entered: 03/25/2026) |
| 03/25/2026 | Receipt 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) |