|
Assigned to: Bankruptcy Judge Lena M. James Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/07/2020 | 75 | Docket Text Document Debtors' Disclosure of Officer Compensation Filed by Debtor MRI of Asheboro, LLC. (Redwine, Rebecca) (Entered: 05/07/2020) |
05/07/2020 | 74 | Docket Text Disclosure of Compensation of Attorney for Debtor Filed by Debtor MRI of Asheboro, LLC. (Redwine, Rebecca) (Entered: 05/07/2020) |
05/05/2020 | 73 | Docket Text Disclosure of Compensation of Attorney for Debtor Filed by Debtor MRI of Asheboro, LLC. (Redwine, Rebecca) (Entered: 05/05/2020) |
05/05/2020 | 72 | Docket 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) |
05/04/2020 | 71 | Docket Text Statement of Financial Affairs for Non-Individual Filed by Debtor MRI of Asheboro, LLC. (Redwine, Rebecca) (Entered: 05/04/2020) |
05/04/2020 | 70 | Docket 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) |
03/24/2020 | 69 | Docket Text Notice of Formation of Creditors' Committee Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 03/24/2020) |
03/19/2020 | 68 | Docket 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) |
03/17/2020 | 67 | Docket 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) |
03/15/2020 | 66 | Docket 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) |