North Carolina Middle Bankruptcy Court

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

Case Information
Case title
Randolph Hospital, Inc.
Chapter
11
Judge
Lena M. James
Filed
03/06/2020
Last Filing
04/08/2024
Asset
Yes
Vol
v
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: [email protected]

Terri L. Gardner

Nelson Mullins Riley & Scarborough, LLP
P. O. Box 30519
Raleigh, NC 27622
(919) 329-3882
Fax : 919 329-3799
Email: [email protected]

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]

Graham S. Mitchell

Nelson Mullins Riley & Scarborough LLP
PO Box 11070
Columbia, SC 29211-1070
803-255-9261
Fax : 803-256-7500
Email: [email protected]

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]

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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

Boris I. Mankovetskiy

Sills Cummis & Gross P.C.
One Riverfront Plaza
Newark, NJ 07102
973-643-6391
Fax : 973-643-6500
Email: [email protected]

Kayla Ives Russell

Spilman Thomas and Battle, PLLC
110 Oakwood Drive
Suite 500
Winston Salem, NC 27103
336-725-4473
Email: [email protected]

Andrew Howard Sherman

Sills Cummis & Gross
One Riverfront Plaza
Newark, NJ 07102
973-643-7000
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/08/20241354Docket Text
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)
04/08/20241353Docket Text
Master Service List as of April 5, 2024. Filed by Debtor Randolph Hospital, Inc.. (Redwine, Rebecca) (Entered: 04/08/2024)
03/05/20241352Docket Text
Master Service List as of March 5, 2024. Filed by Debtor Randolph Hospital, Inc.. (Redwine, Rebecca) (Entered: 03/05/2024)
02/20/2024Docket Text
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)
02/15/20241351Docket Text
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)
02/15/20241350Docket Text
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)
02/15/20241349Docket Text
Consummation Report for Filing Period 4th Quarter 2023 Filed by Debtor Randolph Hospital, Inc.. (Redwine, Rebecca) (Entered: 02/15/2024)
02/14/20241348Docket Text
Second Motion to Extend Time to File Post Confirmation Report Filed by Debtor Randolph Hospital, Inc.. (Redwine, Rebecca) (Entered: 02/14/2024)
02/05/20241347Docket Text
Master Service List as of February 5, 2024. Filed by Debtor Randolph Hospital, Inc.. (Redwine, Rebecca) (Entered: 02/05/2024)
01/31/20241346Docket Text
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)