Welcome to BusinessBankruptcies.com!

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

BioData Medical Laboratories, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:16-bk-20446
TYPE / CHAPTER
Voluntary / 11

Filed

11-28-16

Updated

9-13-23

Last Checked

12-30-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 29, 2016
Last Entry Filed
Nov 28, 2016

Docket Entries by Year

Nov 28, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by BioData Medical Laboratories, Inc. Appointment of health care ombudsman due by 12/28/2016 (Attachments: # 1 Part 2 # 2 Attachment 3.1 and 4.1 to Statement of Financial Affairs # 3 Corporate Ownership Statement) (Yaspan, Robert) (Entered: 11/28/2016)
Nov 28, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor BioData Medical Laboratories, Inc.. (Yaspan, Robert) (Entered: 11/28/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:16-bk-20446
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Nov 28, 2016
Type
voluntary
Terminated
May 11, 2021
Updated
Sep 13, 2023
Last checked
Dec 30, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1113 Alta Avenue LLC
    3814 Auburn, LLC.
    Abbott Diagnostics
    Advance Tech Staffing
    Advanced Clinical Lab
    Akemi Uomoto
    Akemi Uomoto
    Akemi Uomoto
    Allmed Medical Corporation
    Allmed Medical Corporation
    Alltran Financial LP
    Americorp Financial
    ARUP Labratories
    ATI
    Audit Microcontrols, Inc
    There are 145 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    BioData Medical Laboratories, Inc.
    5494 E Arrow Hwy.
    Montclair, CA 91763
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx2585

    Represented By

    Robert M Yaspan
    Law Offices of Robert M Yaspan
    21700 Oxnard St Ste 1750
    Woodland Hills, CA 91367
    818-905-7711
    Fax : 818-501-7711
    Email: court@yaspanlaw.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 28, 2021 Vape4U LLC 7 6:2021bk12295
    Sep 20, 2019 DanRu Enterprises 11 6:2019bk18309
    Nov 9, 2017 Absolutely Italian, Claremont Inc. 11 6:17-bk-19349
    Nov 8, 2017 Pandora Hospice Care, Inc. 7 6:17-bk-19336
    Jun 2, 2017 WHAA LLC 11 6:17-bk-14661
    Jun 2, 2015 Lyons & Co. USA Incorporated 7 6:15-bk-15605
    Feb 19, 2015 Tutti Mangia Italian Grill, Inc. 11 2:15-bk-12483
    Oct 7, 2014 California Portable Party Sales Inc. 7 6:14-bk-22474
    Jun 16, 2014 R.B. LLC 11 6:14-bk-17797
    Mar 21, 2013 Summercrest LLC 7 6:13-bk-15061
    Oct 15, 2012 Maidment & Sons, Inc 7 6:12-bk-33297
    Sep 11, 2012 Summercrest, LLC 7 6:12-bk-30969
    Sep 7, 2012 Genus Home Care, Inc. 11 6:12-bk-30788
    Jul 20, 2012 Landstar Associates LLC 7 6:12-bk-27077
    Jul 1, 2011 Cornerstone Concrete & Construction, Inc. 7 6:11-bk-31675