Generation Hospice LLC
11
Tiffany Strelow Cobb
12/08/2025
12/15/2025
No
v
| Subchapter_V, SMBUS |
Assigned to: Tiffany Strelow Cobb Chapter 11 Voluntary No asset AP Case: No |
|
Debtor In Possession Generation Hospice LLC
43 E. College Street Westerville, OH 43081 FRANKLIN-OH Tax ID / EIN: 26-0239544 |
represented by |
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/09/2025 | 16 | Motion Regarding Chapter 11 First Day Motions -Utilities Motion Filed by Debtor In Possession Generation Hospice LLC (Whittaker, David) (Entered: 12/09/2025) |
| 12/09/2025 | 15 | Motion for Joint Administration Filed by Debtor In Possession Generation Hospice LLC (Whittaker, David) (Entered: 12/09/2025) |
| 12/09/2025 | 14 | Declaration re: Petitions and First Day Motions Filed by Debtor In Possession Generation Hospice LLC. (Whittaker, David) (Entered: 12/09/2025) |
| 12/09/2025 | 13 | Tax Documents for the Year for 2024 Filed by Debtor In Possession Generation Hospice LLC. (Whittaker, David) (Entered: 12/09/2025) |
| 12/09/2025 | 12 | Cash Flow Statement for Small Business Filed by Debtor In Possession Generation Hospice LLC. (Whittaker, David) (Entered: 12/09/2025) |
| 12/09/2025 | 11 | Balance Sheet Filed by Debtor In Possession Generation Hospice LLC. (Whittaker, David) (Entered: 12/09/2025) |
| 12/09/2025 | 10 | Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Certain forms required by the Bankruptcy Code and/or Federal and Local Rules of Bankruptcy Procedure were not filed (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Generation Hospice LLC). (pjr) (Entered: 12/09/2025) |
| 12/09/2025 | 9 | Notice of Reassignment of Judge. Involvement of Judge Mina Nami Khorrami Terminated and Judge Tiffany Strelow Cobb Added to Case (pjr) (Entered: 12/09/2025) |
| 12/08/2025 | 8 | Statement 1015-2 with Prior Filing(s) Filed by Debtor In Possession Generation Hospice LLC. (Whittaker, David) (Entered: 12/08/2025) |
| 12/08/2025 | 7 | Notice of Appearance and Request for Notice by Pamela Arndt Filed by U.S. Trustee Asst US Trustee (Col). (Arndt, Pamela) (Entered: 12/08/2025) |