Case number: 2:20-bk-10247 - Randolph Hospital, Inc. - North Carolina Middle Bankruptcy Court

Case Information
Docket Header
LEAD, ClaimsAgent, JNTADMN



U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 20-10247

Assigned to: Bankruptcy Judge Lena M. James
Chapter 11
Voluntary
Asset


Case Manager:  
Tiffany S. 336-358-4030
Date filed:  03/06/2020
Plan confirmed:  08/25/2021
341 meeting:  04/08/2020
Deadline for filing claims:  07/07/2020

Debtor

Randolph Hospital, Inc.

P.O. Box 1048
Asheboro, NC 27204
RANDOLPH-NC
Tax ID / EIN: 56-0530234
dba
Randolph Health


represented by
Jody Bedenbaugh

P.O. Box 11070
Columbia, SC 29211-1070
803-255-9820
Email: jody.bedenbaugh@nelsonmullins.com

Terri L. Gardner

Nelson Mullins Riley & Scarborough, LLP
P. O. Box 30519
Raleigh, NC 27622
(919) 329-3882
Fax : 919 329-3799
Email: terriwfu@gmail.com

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

Graham S. Mitchell

Nelson Mullins Riley & Scarborough LLP
PO Box 11070
Columbia, SC 29211-1070
803-255-9261
Fax : 803-256-7500
Email: graham.mitchell@nelsonmullins.com

Rebecca Redwine Grow

Hendren Redwine & Malone, PLLC
4600 Marriott Drive
Suite 150
Raleigh, NC 27612
919-420-0941
Fax : 919-420-0475
Email: rredwine@hendrenmalone.com

Dylan Gillespie Trache

Nelson Mullins Riley & Scarborough, LLP
101 Constitution Ave, NW
Suite 900
Washington, DC 20001
202-689-2993
Fax : 202-689-2860
Email: dylan.trache@nelsonmullins.com

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

Bankruptcy Administrator

US Bankruptcy Administrator for the Western District of North Carolina

401 W. Trade Street, Suite 2400
Charlotte, NC 28202
704-350-7587

represented by
Shelley Koon Abel

US Bankruptcy Administrator's Office
401 West Trade Street, Suite 2400
Charlotte, NC 28202
704-350-7590
Email: shelley_abel@ncwba.uscourts.gov

Creditor Committee

Official Committee of Unsecured Creditors

Rayford K. Adams III
110 Oakwood Drive, Suite 500
Winston-Salem, NC 27103
3367254710
represented by
Rayford K. Adams, III

Spilman Thomas & Battle, PLLC
110 Oakwood Drive
Suite 500
Winston-Salem, NC 27103
(336) 725-4710
Email: RKAdams@spilmanlaw.com

Boris I. Mankovetskiy

Sills Cummis & Gross P.C.
One Riverfront Plaza
Newark, NJ 07102
973-643-6391
Fax : 973-643-6500
Email: bmankovetskiy@sillscummis.com

Kayla Ives Russell

Spilman Thomas and Battle, PLLC
110 Oakwood Drive
Suite 500
Winston Salem, NC 27103
336-725-4473
Email: krussell@spilmanlaw.com

Andrew Howard Sherman

Sills Cummis & Gross
One Riverfront Plaza
Newark, NJ 07102
973-643-7000
Email: asherman@sillscummis.com

Latest Dockets

Date Filed#Docket Text
08/11/20251390Amended Document Filed by Debtor Randolph Hospital, Inc. (RE: related document(s)1388 Chapter 11 Quarterly Fees Statement). (Redwine Grow, Rebecca) (Entered: 08/11/2025)
08/11/2025Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $316.00. Receipt Number 206614. (RE: related document(s)1388 Chapter 11 Quarterly Fees Statement filed by Debtor Randolph Hospital, Inc.) (Randolph, T.) (Entered: 08/11/2025)
08/06/20251389Master Service List as of August 5, 2025. Filed by Debtor Randolph Hospital, Inc.. (Redwine Grow, Rebecca) (Entered: 08/06/2025)
08/04/20251388Chapter 11 Quarterly Fees Statement for Period: April 1 - June 30, 2025. Fee Amount to be paid $316.00; Filed by Debtor Randolph Hospital, Inc.. (Redwine Grow, Rebecca) (Entered: 08/04/2025)
08/04/20251387Consummation Report for Filing Period 2nd Quarter 2025 Filed by Debtor Randolph Hospital, Inc.. (Redwine Grow, Rebecca) (Entered: 08/04/2025)
08/01/20251386Order Granting Motion to Extend Time to File Post Confirmation Report up to and including August 12, 2025 (Related Doc # 1385) (Shoffner, T.) (Entered: 08/01/2025)
07/31/20251385Motion to Extend Time to File Post Confirmation Report Filed by Debtor Randolph Hospital, Inc.. (Redwine Grow, Rebecca) (Entered: 07/31/2025)
07/07/20251384Master Service List as of July 7, 2025. Filed by Debtor Randolph Hospital, Inc.. (Hendren, Jason) (Entered: 07/07/2025)
06/05/20251383Master Service List as of June 5, 2025. Filed by Debtor Randolph Hospital, Inc.. (Redwine Grow, Rebecca) (Entered: 06/05/2025)
05/19/2025Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $556.00. Receipt Number 206575. (RE: related document(s)1382 Chapter 11 Quarterly Fees Statement filed by Debtor Randolph Hospital, Inc.) (Franklin, Richard) (Entered: 05/19/2025)