North Carolina Middle Bankruptcy Court

Case number: 6:17-bk-50375 - Rain Tree Healthcare of Winston Salem, LLC - North Carolina Middle Bankruptcy Court

Case Information
Case title
Rain Tree Healthcare of Winston Salem, LLC
Chapter
11
Judge
Benjamin A Kahn
Filed
04/01/2017
Last Filing
07/12/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Middle District of North Carolina (Winston-Salem)
Bankruptcy Petition #: 17-50375

Assigned to: Bankruptcy Judge Benjamin A. Kahn
Chapter 11
Voluntary
Asset


Case Manager:  
Christy H. 336-358-4007
Date filed:  04/01/2017
341 meeting:  04/28/2017
Deadline for filing claims:  07/27/2017

Debtor

Rain Tree Healthcare of Winston Salem, LLC

P.O. Box 668611
Charlotte, NC 28266
FORSYTH-NC
Tax ID / EIN: 26-3126151
dba
Forsyth Village


represented by
Robert Lewis, Jr.

Gordon & Melun, PLLC
5400 Glenwood Avenue
Suite 218
Raleigh, NC 27612
919-533-5510
Fax : 919-578-8816
Email: [email protected]

Bankruptcy Administrator

William P. Miller

Bankruptcy Administrator
101 South Edgeworth Street
Greensboro, NC 27401
 
 

Latest Dockets
Date Filed#Docket Text
07/12/2018Docket Text
Bankruptcy Case Closed (Hamrick, C.)
05/01/2018125Docket Text
Judgment By District Court Judge William L. Osteen, Jr., Re: Appeal on Civil Action Number: 17CV00546, Affirmed Order of Bankruptcy Court (RE: related document(s)[89], (RE: related document(s)[91] Notice of Appeal filed by Debtor Rain Tree Healthcare of Winston Salem, LLC). (Hamrick, C.)
05/01/2018124Docket Text
Memorandum Opinion and Final Order By District Court Judge William L. Osteen, Jr., Re: Appeal on Civil Action Number: 17CV00546, Affirming Order Dismissing Case, (RE: related document(s)[89]), (RE: related document(s)[91] Notice of Appeal filed by Debtor Rain Tree Healthcare of Winston Salem, LLC). (Hamrick, C.)
08/28/2017Docket Text
Transmittal of Complete Record on Appeal to District Court (RE: related document(s)[91] Notice of Appeal filed by Debtor Rain Tree Healthcare of Winston Salem, LLC) (Hamrick, C.)
08/28/2017123Docket Text
Notice of Docketing Record on Appeal to District Court. Case Number: 17CV00546 (RE: related document(s)[91] Notice of Appeal filed by Debtor Rain Tree Healthcare of Winston Salem, LLC) (Hamrick, C.)
08/28/2017122Docket Text
Certificate of Service Filed by Clerks Office (RE: related document(s)[121] Certificate of Readiness and Completion of Record). (Hamrick, C.)
08/28/2017121Docket Text
Certificate of Readiness and Completion of Record regarding Appeal to District Court (RE: related document(s)[91] Notice of Appeal filed by Debtor Rain Tree Healthcare of Winston Salem, LLC) (Hamrick, C.)
08/25/2017120Docket Text
Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the hearing on the *93* Motion by Debtor To Stay Pending Appeal held on 06/27/2017 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the transcriber for a 90 day period. (RE: related document(s)[117] Transcript) (Champagne, K.)
08/25/2017119Docket Text
Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the hearing on the *5* Motion by Debtor for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company, *6* Motion by Debtor to Use Cash Collateral, *10* Motion by Bankruptcy Administrator for a Status Hearing, *16* Motion by the Bankruptcy Administrator to Appoint a Chapter 11 Trustee or Examiner, *30* Motion by J & F Partners, LLC, to Dismiss Debtor's Case as a Bad Faith Filing, or in the Alternative, Motion for Relief from the Automatic Stay, *32* Motion by the Bankruptcy Administrator to Dismiss Debtor's Case, *73* Motion by J & F Partners, LLC, for Relief from Stay regarding lack of Adequate Protection held on 06/01/2017 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the transcriber for a 90 day period. (RE: related document(s)[116] Transcript) (Champagne, K.)
08/25/2017118Docket Text
Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the hearing on the *2* Application to Employ Robert Lewis, Jr. as Attorney For Debtor, *5* Motion by Debtor for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company, *6* Motion by Debtor to Use Cash Collateral, *16* Motion by the Bankruptcy Administrator to Appoint a Chapter 11 Trustee or Examiner, *17* Motion by Debtor for Authorization to Maintain Existing Bank Accounts, *30* Motion by J & F Partners, LLC, to Dismiss Debtor's Case as a Bad Faith Filing, or in the Alternative, Motion for Relief from the Automatic Stay, *32* Motion by the Bankruptcy Administrator to Dismiss Debtor's Case held on 05/04/17 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the transcriber for a 90 day period. (RE: related document(s)[115] Transcript) (Champagne, K.)