Welcome to BusinessBankruptcies.com!

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

All Access Labs, LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:2020bk13871
TYPE / CHAPTER
Voluntary / 7

Filed

9-25-20

Updated

9-14-23

Last Checked

10-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 27, 2020
Last Entry Filed
Oct 15, 2020

Docket Entries by Quarter

Sep 25, 2020 1 Petition Chapter 7 Voluntary Petition for Non-individual . Fee Amount $335 Filed by All Access Labs, LLC. Statement of Corporate Ownership due 10/9/2020. Government Proof of Claim Deadline: 03/24/2021. Atty Disclosure Statement due 10/9/2020. Schedule A/B due 10/9/2020. Schedule D due 10/9/2020. Schedule E/F due 10/9/2020. Schedule G due 10/9/2020. Schedule H due 10/9/2020. Statement of Financial Affairs due 10/9/2020. Summary of Assets and Liabilities Form B106 due 10/9/2020. Incomplete Filings due by 10/9/2020. (SMITH, DAVID) (Entered: 09/25/2020)
Sep 25, 2020 2 Name of Trustee assigned to case: BONNIE B. FINKEL, Meeting of Creditors with 341(a) meeting to be held on 10/22/2020 at 10:30 AM Location to be Telephonic. (Administration, Automatic) (Entered: 09/25/2020)
Sep 25, 2020 3 Matrix Filed. Number of pages filed: 418, Filed by DAVID B. SMITH on behalf of All Access Labs, LLC. (SMITH, DAVID) (Entered: 09/25/2020)
Sep 25, 2020 Receipt of Voluntary petition (Chapter 7)(20-13871) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 22745323. Fee Amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/25/2020)
Sep 25, 2020 4 Corporate Resolution Filed by DAVID B. SMITH on behalf of All Access Labs, LLC. (SMITH, DAVID) (Entered: 09/25/2020)
Sep 28, 2020 5 Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed: Atty Disclosure Statement due 10/9/2020. Schedule A due 10/9/2020. Schedule B due 10/9/2020. Schedule D due 10/9/2020. Schedule E/F due 10/9/2020. Schedule G due 10/9/2020. Schedule H due 10/9/2020. Statement of Financial Affairs due 10/9/2020. Statistical Summary of Certain Liabilities Form B206 due 10/9/2020. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. (W., Yvette) (Entered: 09/28/2020)
Sep 29, 2020 6 Notice of Meeting of Creditors. Request submitted to BNC for mailing (related document(s) 2 ). (H., Lisa) (Entered: 09/29/2020)
Oct 1, 2020 7 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 5)). No. of Notices: 1. Notice Date 09/30/2020. (Admin.) (Entered: 10/01/2020)
Oct 9, 2020 8 Declaration Under Penalty of Perjury for Non-individual Debtors , Summary of Assets and Liabilities and Certain Statistical Information , Schedules A/B - J , Statement of Financial Affairs for Non-Individual Filed by DAVID B. SMITH on behalf of All Access Labs, LLC. (SMITH, DAVID) (Entered: 10/09/2020)
Oct 15, 2020 Meeting of Creditors Continued. Reason for continuance: Same date but change in time. Attorney, Debtor, and interested creditors are to participate in a telephonic conference call by dialing the following from a touch tone phone: 1) Dial the conference line at 1-877-950-0336, then dial access code of 1530538 followed by the # sign; 2) Any questions please contact the trustee directly at Finkeltrustee@comcast.net... 341(a) meeting to be held on 10/22/2020 at 11:00 AM. The meeting will be a telephonic / video conference. (FINKEL, BONNIE) (Entered: 10/15/2020)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:2020bk13871
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Eric L. Frank
Chapter
7
Filed
Sep 25, 2020
Type
voluntary
Terminated
Jul 12, 2021
Updated
Sep 14, 2023
Last checked
Oct 27, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1247 Ave
    Aaron Brown
    Aaron Brown
    Aaron Bruns
    Aaron Everhard
    Aaron Hacker
    Aaron Jennings
    Aaron Lucero
    Aaron ODell
    Aaron Potts
    Aaron Seelig
    Aaron Strong
    Aaron Whitehead
    Aaron Winder
    Aaron Zola
    There are 3744 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    All Access Labs, LLC
    165 Veterans Way
    Suite 300
    Warminster, PA 18974
    BUCKS-PA
    Tax ID / EIN: xx-xxx6724

    Represented By

    DAVID B. SMITH
    Smith Kane Holman, LLC
    112 Moores Road, Suite 300
    Malvern, PA 19355
    (610) 407-7217
    Fax : (610) 407-7218
    Email: dsmith@skhlaw.com

    Trustee

    BONNIE B. FINKEL
    Bonnie B. Finkel
    P.O. Box 1710
    Cherry Hill, NJ 08034
    856-216-1278

    U.S. Trustee

    United States Trustee
    Office of United States Trustee
    200 Chestnut Street
    Suite 502
    Philadelphia, PA 19106
    215-597-4411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 2, 2023 Rosengarten & Sons Roofing, LLC 7 2:2023bk13329
    Dec 15, 2022 Padilla Investments LLC 7 2:2022bk13359
    Jun 17, 2022 Clestra, Inc. d/b/a Clestra Hauserman, Inc. 7 1:2022bk10546
    Apr 16, 2021 Country House Diner, LLC 7 2:2021bk11037
    Aug 6, 2018 Eagle Diner Corp. 11 2:2018bk15169
    Jul 31, 2018 CW Hayden Co. Inc. 7 2:2018bk15029
    Feb 21, 2018 My Personal Advisor, LLC 11 2:2018bk11154
    Jan 18, 2018 Gordon's Glass, Ltd. and Gordon's Glass, Ltd. 11 2:2018bk10321
    Sep 12, 2016 Omni Heating and Cooling LLC 7 2:16-bk-16387
    Mar 25, 2015 Unique Educational Experience, Inc. 11 2:15-bk-12012
    Apr 17, 2014 Buyer Topia, Inc. 7 2:14-bk-13036
    Dec 9, 2013 Aloia Construction Co., Inc. 7 2:13-bk-20645
    Oct 24, 2012 Majestic Products LLC 11 2:12-bk-19973
    Oct 16, 2012 Green's Cleaners, Inc. 11 2:12-bk-19733
    Nov 14, 2011 Precise Payroll, LLC 7 2:11-bk-18750