Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

CAH Acquisition Company # 2, LLC

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:2019bk01230
TYPE / CHAPTER
Voluntary / 11

Filed

3-17-19

Updated

3-31-24

Last Checked

3-16-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 16, 2021
Last Entry Filed
Mar 9, 2021

Docket Entries by Quarter

There are 643 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 17, 2020 502 Report on Ballots filed by Jennifer B. Lyday on behalf of Thomas W. Waldrep Jr.. (Lyday, Jennifer) (Entered: 11/17/2020)
Nov 18, 2020 503 Witness List filed by Jennifer B. Lyday on behalf of Thomas W. Waldrep Jr.. (Lyday, Jennifer) (Entered: 11/18/2020)
Nov 18, 2020 NOTE: Confirmation hearing held. Audio can be found in Case No. 19-01180-5-JNC. (Bissette, Amy) (Entered: 11/18/2020)
Nov 18, 2020 504 Ballot filed by John Paul H. Cournoyer on behalf of Paul L. Nusbaum, Steven F. White. (Cournoyer, John) (Entered: 11/18/2020)
Nov 20, 2020 505 Monthly Report for the Month of October 2020 filed by Jason L. Hendren on behalf of Thomas W. Waldrep Jr.. (Hendren, Jason) (Entered: 11/20/2020)
Nov 24, 2020 506 Order On Trustee's Motion For Authority To Pay C. Edward Dobbs (Related Doc # 455) (Wiggins, Carrie) (Entered: 11/24/2020)
Nov 27, 2020 507 BNC Certificate Of Mailing - Order Notice Date 11/26/2020. (Related Doc # 506) (Admin.) (Entered: 11/27/2020)
Nov 30, 2020 508 Ballot filed by William Walt Pettit on behalf of Ryan Stumphauzer as Receiver for Complete Business Solutions Group, Inc.. (Pettit, William) (Entered: 11/30/2020)
Dec 7, 2020 509 Order Confirming Chapter 11 Plan. Certificate of Service due 12/14/2020. (RE: related document(s)448 Amended Chapter 11 Plan filed by Trustee Thomas W. Waldrep) (Bissette, Amy) (Entered: 12/07/2020)
Dec 10, 2020 510 BNC Certificate Of Mailing - PDF Document Notice Date 12/09/2020. (Related Doc # 509) (Admin.) (Entered: 12/10/2020)
Show 10 more entries
Jan 21, 2021 520 Request for Inclusion in Post-Effective Date Notice List filed by Ciara L. Rogers on behalf of Sherwood Partners, Inc.. (Rogers, Ciara) (Entered: 01/21/2021)
Jan 22, 2021 521 Final Application for Compensation for Jason L. Hendren, Trustee's Attorney, Fee:$867.50, Expenses:$0.50. filed by Jason L. Hendren (Hendren, Jason) (Entered: 01/22/2021)
Jan 25, 2021 522 Final Application for Compensation for Arnett Carbis Toothman LLP, Accountant, Fee:$10,067.30, Expenses:$113.00. filed by Arnett Carbis Toothman LLP (Lyday, Jennifer) (Entered: 01/25/2021)
Jan 25, 2021 523 DEFICIENCY NOTICE to Jason Hendren. The referenced document has been filed; however, it is deficient as follows: The order uploaded is incorrect or illegible. 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.521 Final Application for Compensation for Jason L. Hendren, Trustee's Attorney, Fee:$867.50, Expenses:$0.50. filed by Hendren, Redwine & Malone, PLLC) Due by 2/16/2021. (Wright, Dawn) (Entered: 01/25/2021)
Jan 27, 2021 524 Withdrawal of Document filed by Jennifer B. Lyday on behalf of Arnett Carbis Toothman LLP (RE: related document(s)522 Final Application for Compensation for Arnett Carbis Toothman LLP, Accountant, Fee:$10,067.30, Expenses:$113.00.). (Lyday, Jennifer) (Entered: 01/27/2021)
Jan 27, 2021 Deadline(s) Terminated. Deficiency cured. (related document no. 523 Deficiency Notice - Attorney (BK)) (Wright, Dawn) (Entered: 01/27/2021)
Jan 28, 2021 Motion Terminated. Withdrawn. (related document(s): 522 Application for Compensation filed by Accountant Arnett Carbis Toothman LLP) (Wright, Dawn) (Entered: 01/28/2021)
Jan 30, 2021 525 Motion to Extend Time for Filing Initial Post-Confirmation Report filed by Jennifer B. Lyday on behalf of Thomas W. Waldrep Jr. (Lyday, Jennifer) (Entered: 01/30/2021)
Feb 2, 2021 526 Order Granting Motion to Extend Time (Related Doc # 525) Report due by 2/22/21 (Wright, Dawn) (Entered: 02/02/2021)
Feb 5, 2021 527 BNC Certificate Of Mailing - Order Notice Date 02/04/2021. (Related Doc # 526) (Admin.) (Entered: 02/05/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
North Carolina Eastern Bankruptcy Court
Case number
5:2019bk01230
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joseph N. Callaway
Chapter
11
Filed
Mar 17, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 16, 2021
Lead case
CAH Acquisition Company #1, LLC d//b//a Washi

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    250 S. Kraemer Blvd - D1.NW.03
    AAASF Office
    Agility Health LLC
    Alere North America, Inc.
    Alex J. Kuhlman
    American Cancer Society
    American Proficiency Institute
    Angela Cooper
    Apollo Medical Service
    App Group International, LLC
    Arnett Carbis Toothman
    AT&T
    Barney's Electric
    Barney's Electric
    Barney's Electric
    There are 185 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CAH Acquisition Company 2, LLC
    PO Box 953412
    Saint Louis, MO 63195
    LABETTE-KS
    Tax ID / EIN: xx-xxx2041
    dba Oswego 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: tadams@spilmanlaw.com
    Spilman Thomas & Battle, PLLC
    110 Oakwood Dr., Suite 500
    Winston-Salem, NC 27103

    Trustee

    Thomas W. Waldrep, Jr.
    Waldrep Wall Babcock & Bailey PLLC
    1076 West Fourth Street
    Winston-Salem, NC 27101
    336 717-1283

    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: jhendren@hendrenmalone.com
    Hendren, Redwine & Malone, PLLC
    4600 Marriott Drive, Suite 150
    Raleigh, NC 27612
    James C. Lanik
    Waldrep Wall Babcock & Bailey PLLC
    1076 West Fourth Street
    Winston-Salem, NC 27101
    336-930-7620
    Fax : 336-717-1340
    Email: notice@waldrepwall.com
    Jennifer B. Lyday
    Waldrep Wall Babcock & Bailey PLLC
    1076 West Fourth Street
    Winston-Salem, NC 27101
    336-717-1283
    Fax : 336-717-1340
    Email: notice@waldrepwall.com
    Rebecca F. Redwine
    Hendren Redwine & Malone, PLLC
    4600 Marriott Drive, Suite 150
    Raleigh, NC 27612
    919 420-0941
    Fax : 919 420-0475
    Email: rredwine@hendrenmalone.com
    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: notice@waldrepwall.com
    Waldrep Wall Babcock & Bailey PLLC
    1076 West Fourth Street
    Winston-Salem, NC 27101
    336-717-1283
    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: bwaller@hendrenmalone.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1, 2019 CAH Acquisition Company 12, LLC parent case 11 5:2019bk01697
    Mar 21, 2019 CAH Acquisition Company 6, LLC parent case 7 5:2019bk01300
    Mar 21, 2019 CAH Acquisition Company 7, LLC parent case 11 5:2019bk01298
    Mar 17, 2019 CAH Acquisition Company 12, LLC parent case 11 5:2019bk01229
    Mar 17, 2019 CAH Acquisition Company # 4, Inc. parent case 11 5:2019bk01228
    Mar 17, 2019 CAH Acquisition Company 16, LLC parent case 11 5:2019bk01227
    Mar 14, 2019 CAH Acquisition Company # 3, LLC parent case 11 5:2019bk01180
    Aug 12, 2013 ZZIPLINE, LLC 7 4:13-bk-47371
    May 1, 2013 CPI International Holdings, Inc. parent case 7 1:13-bk-11165
    May 1, 2013 CPI Canadian Holdings, Inc. parent case 7 1:13-bk-11163
    May 1, 2013 Consumer Programs Partner, Inc. parent case 7 1:13-bk-11162
    May 1, 2013 Myportraits.com, Inc. parent case 7 1:13-bk-11171
    May 1, 2013 Consumer Programs Incorporated parent case 7 1:13-bk-11161
    May 1, 2013 Centrics Technology, Inc. parent case 7 1:13-bk-11160
    Mar 8, 2013 Locust Street Lofts, L.P. 11 4:13-bk-41942