North Carolina Middle Bankruptcy Court

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

Case Information
Case title
MRI of Asheboro, LLC
Chapter
11
Judge
Lena M. James
Filed
03/06/2020
Last Filing
12/13/2021
Asset
Yes
Vol
v
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: [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

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401
 
 

Latest Dockets
Date Filed#Docket Text
05/07/202075Docket Text
Document Debtors' Disclosure of Officer Compensation Filed by Debtor MRI of Asheboro, LLC. (Redwine, Rebecca) (Entered: 05/07/2020)
05/07/202074Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Debtor MRI of Asheboro, LLC. (Redwine, Rebecca) (Entered: 05/07/2020)
05/05/202073Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Debtor MRI of Asheboro, LLC. (Redwine, Rebecca) (Entered: 05/05/2020)
05/05/202072Docket Text
Document 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)
05/04/202071Docket Text
Statement of Financial Affairs for Non-Individual Filed by Debtor MRI of Asheboro, LLC. (Redwine, Rebecca) (Entered: 05/04/2020)
05/04/202070Docket Text
Summary 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)
03/24/202069Docket Text
Notice of Formation of Creditors' Committee Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 03/24/2020)
03/19/202068Docket Text
Notice 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)
03/17/202067Docket Text
Notice 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)
03/15/202066Docket Text
BNC 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)