Case number: 2:25-bk-55406 - Generation Hospice LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Generation Hospice LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Tiffany Strelow Cobb

  • Filed

    12/08/2025

  • Last Filing

    12/15/2025

  • Asset

    No

  • Vol

    v

Docket Header
Subchapter_V, SMBUS



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:25-bk-55406

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

Date filed:  12/08/2025

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

Latest Dockets

Date Filed#Docket Text
12/09/202516Motion Regarding Chapter 11 First Day Motions -Utilities Motion Filed by Debtor In Possession Generation Hospice LLC (Whittaker, David) (Entered: 12/09/2025)
12/09/202515Motion for Joint Administration Filed by Debtor In Possession Generation Hospice LLC (Whittaker, David) (Entered: 12/09/2025)
12/09/202514Declaration re: Petitions and First Day Motions Filed by Debtor In Possession Generation Hospice LLC. (Whittaker, David) (Entered: 12/09/2025)
12/09/202513Tax Documents for the Year for 2024 Filed by Debtor In Possession Generation Hospice LLC. (Whittaker, David) (Entered: 12/09/2025)
12/09/202512Cash Flow Statement for Small Business Filed by Debtor In Possession Generation Hospice LLC. (Whittaker, David) (Entered: 12/09/2025)
12/09/202511Balance Sheet Filed by Debtor In Possession Generation Hospice LLC. (Whittaker, David) (Entered: 12/09/2025)
12/09/202510Notice 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)
12/09/20259Notice of Reassignment of Judge. Involvement of Judge Mina Nami Khorrami Terminated and Judge Tiffany Strelow Cobb Added to Case (pjr) (Entered: 12/09/2025)
12/08/20258Statement 1015-2 with Prior Filing(s) Filed by Debtor In Possession Generation Hospice LLC. (Whittaker, David) (Entered: 12/08/2025)
12/08/20257Notice of Appearance and Request for Notice by Pamela Arndt Filed by U.S. Trustee Asst US Trustee (Col). (Arndt, Pamela) (Entered: 12/08/2025)