Welcome to BusinessBankruptcies.com!

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

MedComp Sciences, LLC

COURT
Louisiana Middle Bankruptcy Court
CASE NUMBER
3:2023bk10554
TYPE / CHAPTER
Voluntary / 11V

Filed

8-22-23

Updated

3-31-24

Last Checked

9-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2023
Last Entry Filed
Aug 27, 2023

Docket Entries by Month

Aug 22, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Individual. Fee Amount $1738 Filed by MedComp Sciences, LLC Chapter 11 Plan Small Business Subchapter V due by 11/20/2023. (Richmond, Ryan) (Entered: 08/22/2023)
Aug 22, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 23-10554) [misc,volp11a] (1738.00). Receipt Number A4237040, in the Amount of $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/22/2023)
Aug 22, 2023 2 For Individual Chapter 11 Cases: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of MedComp Sciences, LLC. (Richmond, Ryan) (Entered: 08/22/2023)
Aug 22, 2023 3 Equity Security Holders Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of MedComp Sciences, LLC. (Richmond, Ryan) (Entered: 08/22/2023)
Aug 22, 2023 4 Statement of Corporate Ownership filed. Corporate parents added to case: Regrey, LLC. Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of MedComp Sciences, LLC. (Richmond, Ryan) (Entered: 08/22/2023)
Aug 22, 2023 5 Notice of Appearance and Request for Notice by Mary S Langston Filed by Mary S Langston of Office of the U.S. Trustee on behalf of U.S. Trustee (Langston, Mary) (Entered: 08/22/2023)
Aug 22, 2023 6 Declaration Re: Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of MedComp Sciences, LLC. (Richmond, Ryan) (Entered: 08/22/2023)
Aug 22, 2023 7 Notice of Appointment of Subchapter V Trustee. Greta M Brouphy added to the case. Filed by U.S. Trustee U.S. Trustee. (Attachments: # 1 Affidavit trustee verification)(Brown, Tammy) (Entered: 08/22/2023)
Aug 22, 2023 Meeting of Creditors Chapter 11 (Business) Filed by U.S. Trustee U.S. Trustee. 341(a) meeting to be held on 9/29/2023 at 10:00 AM via Telephone Conference. Last day to oppose discharge or dischargeability is 11/28/2023. Proofs of Claims due by 10/31/2023. (Brown, Tammy) (Entered: 08/22/2023)
Aug 22, 2023 8 Order Setting Status Conference (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor MedComp Sciences, LLC) Filed on 8/22/2023. Hearing scheduled 10/11/2023 at 02:00 PM at 707 Florida St., Rm. 222. (jpoc) (Entered: 08/22/2023)
Show 2 more entries
Aug 23, 2023 12 Ex Parte Motion to Extend Time to Files Schedules and Statement of Financial Affairs Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of MedComp Sciences, LLC. (Richmond, Ryan) (Entered: 08/23/2023)
Aug 23, 2023 13 Certificate of Service Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of MedComp Sciences, LLC RE: related document(s)8 Order Setting or Continuing Hearing/Conference, 10 Chapter 11 First Day Motion - Application to Employ filed by Debtor MedComp Sciences, LLC, 11 Motion to Set Last Day to File Proofs of Claim filed by Debtor MedComp Sciences, LLC, 12 Motion to Extend Time filed by Debtor MedComp Sciences, LLC. (Richmond, Ryan) (Entered: 08/23/2023)
Aug 23, 2023 14 Disclosure of Compensation of Attorney for Debtor Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of MedComp Sciences, LLC. (Richmond, Ryan) (Entered: 08/23/2023)
Aug 23, 2023 Copy of Declaration Regarding Electronic Filing (Local Form 2) Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of MedComp Sciences, LLC RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor MedComp Sciences, LLC. (Richmond, Ryan) (Entered: 08/23/2023)
Aug 24, 2023 15 BNC Certificate of Mailing - Order RE: related document(s)8 Order Setting or Continuing Hearing/Conference. Notice Date 08/24/2023. (Admin.) (Entered: 08/24/2023)
Aug 25, 2023 16 Order Granting Motion To Set Set Last Day To File Proofs of Claim (Related Doc # 11) Filed on 8/25/2023. Proofs of Claims due by 10/31/2023. Government Proof of Claim due by 2/20/2024. (jpoc) (Entered: 08/25/2023)
Aug 25, 2023 17 Interim Order Temporarily Granting Application to Employ. The court will hold a final hearing on the Applicationon Wednesday, September 13, 2023 at 2:00 p.m. Central Time, but that if no party-in-interesttimely objects to the application, the court may grant it on a final basis without a hearing. (Related Doc 10) Filed on 8/25/2023. (jpoc) Modified on 8/25/2023 (jpoc). (Entered: 08/25/2023)
Aug 25, 2023 Hearing Set RE: related document(s)10 Chapter 11 First Day Motion - Application to Employ filed by Debtor MedComp Sciences, LLC. Hearing scheduled 9/13/2023 at 02:00 PM at 707 Florida St., Rm. 222. Judge Michael A. Crawford, (jpoc) (Entered: 08/25/2023)
Aug 25, 2023 18 Order granting (related document(s)12 Motion to Extend Time filed by Debtor MedComp Sciences, LLC).The Debtor shall file its schedules and statement of financial affairsno later than Tuesday, September 19, 2023. Filed on 8/25/2023. (jpoc) (Entered: 08/25/2023)
Aug 25, 2023 19 Notice of Last Days To File Proofs of Claim Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of MedComp Sciences, LLC (Richmond, Ryan) (Entered: 08/25/2023)

There are 5 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
Louisiana Middle Bankruptcy Court
Case number
3:2023bk10554
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Crawford
Chapter
11V
Filed
Aug 22, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Access Genetics, LLC
    ADP, Inc.
    ADP, LLC
    Adrienne Aucoin
    Aeon Clinical Laboratories
    Albert Bruno
    Alex Strahan
    Alltests North America LLC
    Alpha Labs LLC
    American Express
    American Express
    American Express National Bank
    American Proficiency Institute
    American Proficiency Institute
    American Screening Corp
    There are 160 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MedComp Sciences, LLC
    20203 McHost Road
    Zachary, LA 70791
    EAST BATON ROUGE-LA
    Tax ID / EIN: xx-xxx3188

    Represented By

    Ryan James Richmond
    Sternberg, Naccari & White, LLC
    450 Laurel Street
    Suite 1450
    Baton Rouge, LA 70801
    225-412-3667
    Fax : 225-286-3046
    Email: ryan@snw.law

    Trustee

    Greta M Brouphy
    Heller, Draper & Horn, LLC
    650 Poydras Street
    Suite 2500
    New Orleans, LA 70130
    504-299-3351

    U.S. Trustee

    U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130

    Represented By

    Mary S Langston
    Office of the U.S. Trustee
    400 Poydras Street
    Room 2110
    New Orleans, LA 70130
    5045894018
    Email: mary.langston@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28 William Thomas Beasley and Kristi Beasley 11V 3:2024bk10242
    Nov 18, 2020 Pelican Properties & Investments, Inc 11 3:2020bk10774
    Nov 15, 2019 T & S Markets, LLC parent case 11 4:2019bk51371
    Nov 15, 2019 SVFoods Jefferson, LLC parent case 11 4:2019bk51370
    Nov 15, 2019 SVFoods Old Hammond, LLC parent case 11 4:2019bk51369
    Nov 15, 2019 T. H. G. Enterprises, L.L.C. parent case 11 4:2019bk51368
    Nov 15, 2019 J-H-J, Inc. 11 4:2019bk51367
    Nov 15, 2019 Lafayette Piggly Wiggly, L.L.C. parent case 11 4:2019bk51366
    Aug 20, 2019 Greenwood Forest Apartments, LLC (f/k/a Greenwood 11 3:2019bk10956
    Aug 7, 2018 Greenwood Forest Apartments, LLC 11 3:2018bk10877
    Mar 13, 2018 Great Southern Galvanizing, LLC 11 3:2018bk10259
    Aug 22, 2017 Comite Realty Corporation 7 3:17-bk-10810
    Apr 7, 2017 East West Copolymer LLC 11 3:17-bk-10327
    Jun 25, 2014 Crestworth Learning Academy, Inc. 7 3:14-bk-10790
    Dec 19, 2011 Global Enterprises of Baker, L.L.C. 11 3:11-bk-11959