|
Assigned to: Judge Joseph N. Callaway Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor CAH Acquisition Company 12, LLC
PO Box 955734 Saint Louis, MO 63195 OSAGE-OK Tax ID / EIN: 27-1730967 dba Fairfax 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: [email protected] |
Trustee Thomas W. Waldrep, Jr.
Waldrep LLP 101 S Stratford Road, Suite 210 Winston-Salem, NC 27104 |
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: [email protected] Hendren, Redwine & Malone, PLLC
4600 Marriott Drive, Suite 150 Raleigh, NC 27612 Rebecca F. Redwine
Hendren Redwine & Malone, PLLC 4600 Marriott Drive, Suite 150 Raleigh, NC 27612 919 420-0941 Fax : 919 420-0475 Email: [email protected] Thomas W. Waldrep, Jr.
Waldrep Wall Babcock & Bailey PLLC 1076 West Fourth Street Winston-Salem, NC 27101 336-717-1280 Fax : 336-717-1340 Email: [email protected] Waldrep LLP
101 S. Stratford Road, Suite 210 Winston-Salem, NC 27104 336-717-1440 |
Date Filed | # | Docket Text |
---|---|---|
10/30/2020 | 81 | Docket Text BNC Certificate Of Mailing - Order Notice Date 10/30/2020. (Related Doc # 80) (Admin.) (Entered: 10/31/2020) |
10/28/2020 | Docket Text Note to Courtroom Deputy - Remove from Calendar - | |
10/28/2020 | 80 | Docket Text Order on Trustee's Final Report and Closing Case (RE: related document(s)78 Final Report filed by Trustee Thomas W. Waldrep). (Wright, Dawn) (Entered: 10/28/2020) |
10/22/2020 | Docket Text Deadline(s) Terminated. Notice On Creditors Not Required. (related document no. 79 Deficiency Notice - Attorney (BK)) (Gibson, Aileen) (Entered: 10/22/2020) | |
10/20/2020 | 79 | Docket Text DEFICIENCY NOTICE to Thomas W. Waldrep Jr.. The referenced document has been filed; however, it is deficient as follows: A notice providing a 21 day response time did not accompany the motion as required. A copy of the notice should be served on all creditors and parties in interest. Upon completion of proper service, the notice and a certificate of service should immediately be filed with the court. Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no. 78 Final Report filed by Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr. filed by Thomas W. Waldrep) Due by 11/3/2020. (Wright, Dawn) (Entered: 10/20/2020) |
10/15/2020 | 78 | Docket Text Final Report filed by Thomas W. Waldrep Jr. on behalf of Thomas W. Waldrep Jr. (Waldrep, Thomas) (Entered: 10/15/2020) |
09/25/2020 | 77 | Docket Text BNC Certificate Of Mailing - Order Notice Date 09/25/2020. (Related Doc # 75) (Admin.) (Entered: 09/26/2020) |
09/24/2020 | 76 | Docket Text BNC Certificate Of Mailing - Order Notice Date 09/24/2020. (Related Doc # 74) (Admin.) (Entered: 09/25/2020) |
09/22/2020 | 75 | Docket Text Order Dismissing Show Cause Order (RE: related document(s) 69 Order (Generic)). (Brock, Anna) (Entered: 09/22/2020) |
09/22/2020 | Docket Text NOTE:Hearing held on 9/22/20 can be found in BK 19-001228-5-JNC (related document(s): 69 Order (Generic)) (Payne, Lisa) (Entered: 09/22/2020) |