CAH Acquisition Company 1, LLC d/b/a Washington Co
11
Joseph N. Callaway
02/19/2019
01/26/2026
Yes
v
| CONFIRMED, ADVERSARY, DAWN, CONVERTED, JNTADMN, LEAD, LtdNotice |
Assigned to: Judge Joseph N. Callaway Chapter 11 Previous chapter 7 Original chapter 7 Voluntary Asset |
|
Debtor CAH Acquisition Company 1, LLC d/b/a Washington County Hospital
958 U.S. Highway 64 East Plymouth, NC 27962 WASHINGTON-NC |
represented by |
Rayford K. Adams, III
Spilman Thomas & Battle, PLLC 110 Oakwood Dr., Suite 500 Winston-Salem, NC 27103 336 631-1067 Fax : 336 725-4476 Email: tadams@spilmanlaw.com James Oliver Carter
Carter & Carter, P.A. 408 Market Street Wilmington, NC 28401 910 763-3626 Fax : 910 343-8966 Email: joc@carterandcarterlaw.com TERMINATED: 04/29/2019 David J Haidt
Ayers & Haidt, P.A. PO Box 1544 307 Metcalf Street New Bern, NC 28563 (252) 638-2955 Fax : 252 638-3293 Email: david@ayershaidt.com TERMINATED: 06/26/2023 Spilman Thomas & Battle, PLLC
110 Oakwood Dr., Suite 500 Winston-Salem, NC 27103 |
Petitioning Creditor Medline Industries, Inc.
Three Lakes Drive Northfield, IL 60093 |
represented by |
Medline Industries, Inc.
PRO SE Terri L. Gardner
2111 Bay Colony Lane Wilmington, NC 27615 919-818-4383 Email: terriwfu@gmail.com TERMINATED: 12/01/2021 |
Petitioning Creditor Robert Venable, M.D.
Post Office Box 1026 Plymouth, NC 27962 |
represented by |
Robert Venable, M.D.
PRO SE Terri L. Gardner
2111 Bay Colony Lane Wilmington, NC 27615 919-818-4383 Email: terriwfu@gmail.com TERMINATED: 12/01/2021 |
Petitioning Creditor Washington County, NC
Post Office Box 1007 Plymouth, NC 27962 |
represented by |
Washington County, NC
PRO SE Terri L. Gardner
2111 Bay Colony Lane Wilmington, NC 27615 919-818-4383 Email: terriwfu@gmail.com TERMINATED: 12/01/2021 |
Trustee Thomas W. Waldrep, Jr.
Waldrep Wall Babcock & Bailey PLLC 1076 West Fourth Street Winston-Salem, NC 27101 336 717-1283 |
represented by |
Jason L. Hendren
Hendren Redwine & Malone, PLLC 4600 Marriott Drive, Suite 150 Raleigh, NC 27612 919 573-1422 Fax : 919 420-0475 Email: jhendren@hendrenmalone.com Hendren, Redwine & Malone, PLLC
4600 Marriott Drive, Suite 150 Raleigh, NC 27612 James C. Lanik
Waldrep Wall Babcock & Bailey PLLC 370 Knollwood Street Suite 600 Winston-Salem, NC 27103 336-930-7620 Fax : 336-722-1993 Email: notice@waldrepwall.com Evan A. Lee
Cabarrus County 65 Church St. S. Concord, NC 28025 704-920-2408 Email: ealee@cabarruscounty.us Jennifer B. Lyday
Waldrep Wall Babcock & Bailey PLLC 370 Knollwood Street Suite 600 Winston-Salem, NC 27103 336-717-1283 Fax : 336-722-1993 Email: notice@waldrepwall.com Sean D. Malloy
McDonald Hopkins LLC 600 Superior Ave., E, Ste. 2100 Cleveland, OH 44114 216 348-5400 Email: smalloy@mcdonaldhopkins.com Micah E. Marcus
McDonald Hopkins LLC 300 N. LaSalle, Suite 1400 Chicago, IL 60654 312 642-2141 Email: mmarcus@mcdonaldhopkins.com Francisco T. Morales
Waldrep LLP 101 S. Stratford Road, Suite 210 Winston-Salem, NC 27104 336 717-1289 Fax : 336 717-1340 Email: notice@waldrepllp.com Rebecca F. Redwine
Hendren Redwine & Malone, PLLC 4600 Marriott Drive, Suite 150 Raleigh, NC 27612 919 420-0941 Fax : 919 420-0475 Email: rredwine@hendrenmalone.com John R. Van Swearingen
Waldrep Wall Babcock & Bailey PLLC 370 Knollwood Street Suite 600 Winston-Salem, NC 27103 336-738-0112 Fax : 336-722-1993 Email: notice@waldrepwall.com SELF- TERMINATED: 11/10/2023 Thomas W. Waldrep, Jr.
Waldrep Wall Babcock & Bailey PLLC 370 Knollwood Street Suite 600 Winston-Salem, NC 27103 336-717-1280 Fax : 336-722-1993 Email: notice@waldrepwall.com Waldrep Wall Babcock & Bailey PLLC
1076 West Fourth Street Winston-Salem, NC 27101 336-717-1283 Benjamin E.F.B. Waller
Hendren, Redwine & Malone, PLLC 4600 Marriott Drive, Suite 150 Raleigh, NC 27612 919-420-7867 Fax : 919-420-0475 Email: bwaller@hendrenmalone.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/29/2026 | 1717 | Supplement to Filing filed by Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr. (RE: related document(s)1710 Motion to Approve Compromise With Trustee, the Estate of Paul Nusbaum, by and through his Administrator Michael Nusbaum, Steve White, Rural Community Hospitals of America, LLC and Health Acquisition Company LLC, 1713 Notice of Motion, 1715 Certificate of Service). (Waldrep, Thomas) **Corrective Entry: Certificate of Service filed by Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr. (RE: related document(s)1710 Motion to Approve Compromise With Trustee, the Estate of Paul Nusbaum, by and through his Administrator Michael Nusbaum, Steve White, Rural Community Hospitals of America, LLC and Health Acquisition Company LLC, 1713 Notice of Motion, 1715 Certificate of Service).** Modified on 1/30/2026 (DW). (Entered: 01/29/2026) |
| 01/28/2026 | Receipt Of Filing Fee For Payment of Quarterly Fees( 19-00730-5-JNC) [misc,payqf] ( 250.00), Receipt Number A19041798, Amount $ 250.00. (U.S. Treasury) (Entered: 01/28/2026) | |
| 01/28/2026 | Payment of Quarterly Fees in the amount of $250.00 filed by Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr.. (Waldrep, Thomas) (Entered: 01/28/2026) | |
| 01/28/2026 | 1716 | Postconfirmation Report Pursuant to Bankruptcy Rule 2015, Quarterly Disbursement Report filed by Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr.. (Waldrep, Thomas) (Entered: 01/28/2026) |
| 01/27/2026 | 1715 | Amended Certificate of Service filed by Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr. (RE: related document(s)1714 Certificate of Service). (Waldrep, Thomas) (Entered: 01/27/2026) |
| 01/27/2026 | 1714 | Certificate of Service filed by Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr. (RE: related document(s)1710 Motion to Approve Compromise With Trustee, the Estate of Paul Nusbaum, by and through his Administrator Michael Nusbaum, Steve White, Rural Community Hospitals of America, LLC and Health Acquisition Company LLC, 1713 Notice of Motion). (Waldrep, Thomas) (Entered: 01/27/2026) |
| 01/26/2026 | 1713 | Notice of Motion filed by Micah E. Marcus, Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr. (RE: related document(s)1710 Motion to Approve Compromise With Trustee, the Estate of Paul Nusbaum, by and through his Administrator Michael Nusbaum, Steve White, Rural Community Hospitals of America, LLC and Health Acquisition Company LLC). (Waldrep, Thomas) (Entered: 01/26/2026) |
| 01/26/2026 | Motion Terminated. Duplicate entry. (related document(s): 1712 Motion to Approve Compromise filed by Trustee Thomas W. Waldrep) (DW) (Entered: 01/26/2026) | |
| 01/26/2026 | Motion Terminated. Duplicate entry. (related document(s): 1711 Motion to Approve Compromise filed by Trustee Thomas W. Waldrep) (DW) (Entered: 01/26/2026) | |
| 01/26/2026 | Motion Terminated. Duplicate entry. (related document(s): [1711] Motion to Approve Compromise filed by Trustee Thomas W. Waldrep) (DW) |