Welcome to BusinessBankruptcies.com!

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

Mid Atlantic Laboratory Services, Inc.

COURT
Virginia Eastern Bankruptcy Court
CASE NUMBER
3:12-bk-30057
TYPE / CHAPTER
Involuntary / 7

Filed

1-5-12

Updated

4-26-22

Last Checked

4-28-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2015
Last Entry Filed
Oct 30, 2015

Docket Entries by Year

There are 80 older docket entries.

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

login purchase single case subscribe now

Jun 18, 2013 81 Statement Adjourning Meeting of Creditors on 7/26/2013 at 03:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Terry, Roy)
Jul 30, 2013 82 Statement Adjourning Meeting of Creditors on 8/12/2013 at 02:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Terry, Roy)
Aug 5, 2013 83 Trustee Report of Sale Filed by Roy M. Terry Jr. of Sands Anderson PC on behalf of Roy M. Terry Jr. (Terry, Roy)
Aug 13, 2013 84 Statement Adjourning Meeting of Creditors on 8/27/2013 at 03:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Terry, Roy)
Aug 29, 2013 85 Statement Adjourning Meeting of Creditors on 9/30/2013 at 02:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Terry, Roy)
Oct 1, 2013 86 Statement Adjourning Meeting of Creditors on 10/28/2013 at 03:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Terry, Roy)
Oct 29, 2013 87 Statement Adjourning Meeting of Creditors on 11/18/2013 at 03:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Terry, Roy)
Nov 19, 2013 88 Statement Adjourning Meeting of Creditors on 12/17/2013 at 03:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Terry, Roy)
Dec 18, 2013 89 Statement Adjourning Meeting of Creditors on 1/27/2014 at 03:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Terry, Roy)
Jan 28, 2014 90 Statement Adjourning Meeting of Creditors on 2/18/2014 at 03:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Terry, Roy)
Show 10 more entries
Dec 22, 2014 101 Statement Adjourning Meeting of Creditors on 1/26/2015 at 03:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Terry, Roy)
Jan 27, 2015 102 Statement Adjourning Meeting of Creditors on 3/2/2015 at 03:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Terry, Roy)
Mar 3, 2015 103 Statement Adjourning Meeting of Creditors on 3/23/2015 at 03:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Terry, Roy)
Mar 25, 2015 104 Statement Adjourning Meeting of Creditors on 4/13/2015 at 03:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Terry, Roy)
Apr 1, 2015 105 Withdrawal of Elizabeth L. Gunn and Substitution of. (Terry, Roy)
Apr 14, 2015 106 Statement Adjourning Meeting of Creditors on 5/5/2015 at 03:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Terry, Roy)
May 6, 2015 107 Statement Adjourning Meeting of Creditors on 6/15/2015 at 03:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Terry, Roy)
Jun 16, 2015 108 Statement Adjourning Meeting of Creditors on 7/21/2015 at 03:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. (Terry, Roy)
Jun 30, 2015 109 Schedule(s) and/or Statement(s), Lists - Additional Creditors - filed by Roy M. Terry Jr. of Sands Anderson PC on behalf of Roy M. Terry Jr.. (Terry, Roy)
Jun 30, 2015 110 U.S. Treasury receipt of Schedule(s) and/or Statement(s), Lists Filed(12-30057-KRH) [misc,2011] ( 30.00) filing fee. Receipt number 22135212, amount $ 30.00. (Re: Doc#109) (U.S. Treasury)

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

This case is closed and is no longer being updated.

Case Information

Court
Virginia Eastern Bankruptcy Court
Case number
3:12-bk-30057
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin R. Huennekens
Chapter
7
Filed
Jan 5, 2012
Type
involuntary
Terminated
Jul 21, 2017
Updated
Apr 26, 2022
Last checked
Apr 28, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Mid Atlantic Laboratory Services, LLC
    1610 Forest Avenue, Suite 114
    Richmond, VA 23229
    HENRICO-VA
    (804) 445-2940
    Tax ID / EIN: xx-xxx4433
    aka Midalabs

    Represented By

    Mid Atlantic Laboratory Services, LLC
    PRO SE
    John C. Smith
    Sands Anderson PC
    1111 East Main Street, 24th Floor
    P.O. Box 1998
    Richmond, VA 23218-1998
    804-648-1636
    Fax : 804-783-7291
    Email: jsmith@sandsanderson.com
    TERMINATED: 05/23/2012

    Debtor Designee

    Arden Bourgeois
    1610 Forest Ave., #114
    Richmond, VA 23229

    Petitioning Creditor

    Lisa T. Horton
    PO Box 36563
    Richmond, VA 23235
    (804) 447-3462

    Represented By

    Michael Anthony Lormand
    4417 Wakefield Road
    Richmond, VA 23235
    (804) 837-1945
    Fax : (804) 330-3847
    Email: mlormand1@verizon.net

    Trustee

    Roy M. Terry, Jr.
    Sands Anderson PC
    P.O. Box 2188
    Richmond, VA 23218-2188
    (804) 648-1636

    Represented By

    Elizabeth L. Gunn
    Office of the Attorney General
    Division of Child Support Enforcement
    Bankruptcy Unit
    2001 Maywill Street, Suite 200
    Richmond, VA 23220
    804-367-8270
    Fax : 804-367-8418
    Email: elizabeth.gunn@dss.virginia.gov
    TERMINATED: 04/02/2015
    John C. Smith
    Sands Anderson PC
    1111 East Main Street, 24th Floor
    P.O. Box 1998
    Richmond, VA 23218-1998
    804-648-1636
    Fax : 804-783-7291
    Email: jsmith@sandsanderson.com
    Roy M. Terry, Jr.
    Sands Anderson PC
    P.O. Box 2188
    Richmond, VA 23218-2188
    (804) 648-1636
    Fax : (804) 783-7291
    Email: rterry@sandsanderson.com

    U.S. Trustee

    Judy A. Robbins, 11
    Office of the U.S. Trustee - Region 4 -R
    701 E. Broad Street, Suite 4304
    Richmond, VA 23219
    804-771-2310

    Represented By

    Robert B. Van Arsdale
    Office of the U. S. Trustee
    701 East Broad Street, Suite 4304
    Richmond, VA 23219
    804-771-2310
    Fax : 804-771-2330
    Email: Robert.B.Van.Arsdale@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 30 AGM Ventures LLC 11V 1:2024bk10457
    Aug 11, 2023 Sovran Senior Living, LLC 7 6:2023bk60875
    Aug 11, 2023 BRALFCO, LLC 7 6:2023bk60874
    Aug 11, 2023 BRNURSCO, LLC 7 6:2023bk60873
    Aug 11, 2023 BRVA Properties, LLC 7 6:2023bk60872
    Dec 12, 2022 O'MY Foods, LLC 11V 3:2022bk33509
    Jul 5, 2022 Agway Farm & Home Supply, LLC 11 1:2022bk10602
    May 17, 2022 Specialty Contract Services, LLC 7 3:2022bk31313
    Dec 3, 2017 Cellcon Group Inc 7 3:17-bk-36015
    Mar 20, 2016 Hospice of Central Virginia, LLC 11 1:16-bk-10673
    Dec 18, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23740
    Aug 1, 2014 Hallmark Home Builders, Inc. 11 3:14-bk-34137
    Jul 11, 2014 Arcadia Partners, LLC 7 3:14-bk-33737
    Jan 29, 2014 Ingram Avenue, LLC 7 3:14-bk-30403
    Mar 1, 2013 Virginia United Methodist Homes of Williamsburg, I 11 3:13-bk-31098