Randolph Hospital, Inc.
11
Lena M. James
03/06/2020
04/08/2024
Yes
v
LEAD, ClaimsAgent, JNTADMN |
Assigned to: Bankruptcy Judge Lena M. James Chapter 11 Voluntary Asset |
|
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 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 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 |
Date Filed | # | Docket Text |
---|---|---|
04/08/2024 | 1354 | Pre-Trial Disclosures of Witnesses Filed by Interested Party The Moses H. Cone Memorial Hospital Operating Corporation. (Waldrep, Thomas) [*Document to be filed in Adversary Proceeding. (Shoffner, T.)] (Entered: 04/08/2024) |
04/08/2024 | 1353 | Master Service List as of April 5, 2024. Filed by Debtor Randolph Hospital, Inc.. (Redwine, Rebecca) (Entered: 04/08/2024) |
03/05/2024 | 1352 | Master Service List as of March 5, 2024. Filed by Debtor Randolph Hospital, Inc.. (Redwine, Rebecca) (Entered: 03/05/2024) |
02/20/2024 | Receipt of Funds for Chapter 11 Quarterly Fees in the amount of $673.00. Receipt Number 206308. (RE: related document(s)1350 Chapter 11 Quarterly Fees Statement filed by Debtor Randolph Hospital, Inc.) (Franklin, Richard) (Entered: 02/20/2024) | |
02/15/2024 | 1351 | Order Granting Motion Second Motion to Extend Time to File Post Confirmation Report up to an including 2/21/24. (Related Doc # 1348) (Shoffner, T.) (Entered: 02/15/2024) |
02/15/2024 | 1350 | Chapter 11 Quarterly Fees Statement for Period: October 1 - December 31, 2023. Fee Amount to be paid $673.00; Filed by Debtor Randolph Hospital, Inc.. (Redwine, Rebecca) (Entered: 02/15/2024) |
02/15/2024 | 1349 | Consummation Report for Filing Period 4th Quarter 2023 Filed by Debtor Randolph Hospital, Inc.. (Redwine, Rebecca) (Entered: 02/15/2024) |
02/14/2024 | 1348 | Second Motion to Extend Time to File Post Confirmation Report Filed by Debtor Randolph Hospital, Inc.. (Redwine, Rebecca) (Entered: 02/14/2024) |
02/05/2024 | 1347 | Master Service List as of February 5, 2024. Filed by Debtor Randolph Hospital, Inc.. (Redwine, Rebecca) (Entered: 02/05/2024) |
01/31/2024 | 1346 | Order Granting Motion to Extend Time to File 4th Quarter Post Confirmation Report up to and including 2/14/24. (Related Doc # 1345) (Shoffner, T.) (Entered: 01/31/2024) |