Case number: 5:19-bk-01227 - CAH Acquisition Company 16, LLC - North Carolina Eastern Bankruptcy Court

Case Information
  • Case title

    CAH Acquisition Company 16, LLC

  • Court

    North Carolina Eastern (ncebke)

  • Chapter

    11

  • Judge

    Joseph N. Callaway

  • Filed

    03/17/2019

  • Last Filing

    01/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, ADVERSARY, LtdNotice, RepeatPACER, DAWN, JNTADMN, MEMBER



U.S. Bankruptcy Court
Eastern District of North Carolina
OTHER DIVISION
Bankruptcy Petition #: 19-01227-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 11
Voluntary
Asset


Date filed:  03/17/2019
Plan confirmed:  12/07/2020
341 meeting:  05/17/2019
Confirmation Hearing:  12/10/2019
Deadline for filing claims:  07/16/2019
Deadline for filing claims (govt.):  09/13/2019
Deadline for objecting to discharge:  06/17/2019

Debtor

CAH Acquisition Company 16, LLC

PO Box 955745
Saint Louis, MO 63195
HASKELL-OK
Tax ID / EIN: 27-2472420
dba
Haskell County Community Hospital


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

Spilman Thomas & Battle, PLLC

110 Oakwood Dr., Suite 500
Winston-Salem, NC 27103

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

Micah E. Marcus

McDonald Hopkins LLC
300 N. LaSalle, Suite 1400
Chicago, IL 60654
312 642-2141
Email: mmarcus@mcdonaldhopkins.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

Latest Dockets

Date Filed#Docket Text
01/29/20261113Supplement to Filing filed by Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr. (RE: related document(s)[1109] Motion to Approve Compromise With The 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, [1110] Notice of Motion, [1111] Certificate of Service). (Waldrep, Thomas)
01/28/2026Payment of Quarterly Fees in the amount of $250.00 filed by Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr.. (Waldrep, Thomas)
01/28/2026Receipt Of Filing Fee For Payment of Quarterly Fees( 19-01227-5-JNC) [misc,payqf] ( 250.00), Receipt Number A19041831, Amount $ 250.00. (U.S. Treasury)
01/28/20261112Postconfirmation Report Pursuant to Bankruptcy Rule 2015, Quarterly Disbursement Report filed by Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr.. (Waldrep, Thomas)
01/27/20261111Certificate of Service filed by Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr. (RE: related document(s)[1109] Motion to Approve Compromise With The 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, [1110] Notice of Motion). (Waldrep, Thomas)
01/26/20261110Notice of Motion filed by Micah E. Marcus, Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr. (RE: related document(s)[1109] Motion to Approve Compromise With The 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)
01/23/20261109Motion to Approve Compromise With The 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 filed by Micah E. Marcus, Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr. (Attachments: # (1) Exhibit A) (Waldrep, Thomas)
10/30/2025Payment of Quarterly Fees in the amount of $250.00 filed by Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr.. (Waldrep, Thomas)
10/30/2025Receipt Of Filing Fee For Payment of Quarterly Fees( 19-01227-5-JNC) [misc,payqf] ( 250.00), Receipt Number A18867882, Amount $ 250.00. (U.S. Treasury)
10/30/20251108Postconfirmation Report Pursuant to Bankruptcy Rule 2015, Quarterly Disbursement Report filed by Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr.. (Waldrep, Thomas)