Case number: 2:20-bk-10249 - MRI of Asheboro, LLC - North Carolina Middle Bankruptcy Court

Case Information
Docket Header
PlnDue, JNTADMN, MEMBER, ClaimsAgent



U.S. Bankruptcy Court
Middle District of North Carolina (Greensboro)
Bankruptcy Petition #: 20-10249

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


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

Debtor

MRI of Asheboro, LLC

P.O. Box 1048
Asheboro, NC 27204
RANDOLPH-NC
Tax ID / EIN: 47-2225445
dba
Randolph MRI Center


represented by
Jody Alan Bedenbaugh

Nelson Mullins Riley & Scarborough LLP
PO Box 11070
Columbia, SC 29211-1070
803-255-9820
Fax : 803-256-7500
Email: jody.bedenbaugh@nelsonmullins.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

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401
 
 

Latest Dockets

Date Filed#Docket Text
05/07/202075Document Debtors' Disclosure of Officer Compensation Filed by Debtor MRI of Asheboro, LLC. (Redwine, Rebecca) (Entered: 05/07/2020)
05/07/202074Disclosure of Compensation of Attorney for Debtor Filed by Debtor MRI of Asheboro, LLC. (Redwine, Rebecca) (Entered: 05/07/2020)
05/05/202073Disclosure of Compensation of Attorney for Debtor Filed by Debtor MRI of Asheboro, LLC. (Redwine, Rebecca) (Entered: 05/05/2020)
05/05/202072Document Global Notes, Methodology and Specific Disclosures Regarding the Debtors Schedules of Assets and Liabilities and Statement of Financial Affairs Filed by Debtor MRI of Asheboro, LLC. (Redwine, Rebecca) (Entered: 05/05/2020)
05/04/202071Statement of Financial Affairs for Non-Individual Filed by Debtor MRI of Asheboro, LLC. (Redwine, Rebecca) (Entered: 05/04/2020)
05/04/202070Summary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual-Codebtors , Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor MRI of Asheboro, LLC. (Redwine, Rebecca) (Entered: 05/04/2020)
03/24/202069Notice of Formation of Creditors' Committee Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 03/24/2020)
03/19/202068Notice of Continuance of 341 Meeting Meeting to be held May 20, 2020 at 10:00 A.M.. Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 03/19/2020)
03/17/202067Notice of Appearance and Request for Notice by Thomas W. Waldrep Jr. Filed by Interested Party The Moses H. Cone Memorial Hospital Operating Corporation. (Waldrep, Thomas) (Entered: 03/17/2020)
03/15/202066BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 65 Meeting of Creditors Chapter 11) Notice Date 03/15/2020. (Admin.) (Entered: 03/16/2020)