California Central Bankruptcy Court
Chapter 7
Judge:Mark S Wallace
Case #: 6:16-bk-20446
Case Filed:Nov 28, 2016
Terminated:May 11, 2021

TypeCorporation
Tax IDsubscribers only
# of Creditors100-199
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Health Care Business
Nature of Debts Primarily Business

Debtor
BioData Medical Laboratories, Inc.
5494 Arrow Hwy
Montclair, CA 91763-1604
Represented By
Robert M Yaspan
Law Offices Of Robert M Yaspan
contact info
Last checked: never
U.S. Trustee
United States Trustee (RS)
3801 University Avenue, Suite 720
Riverside, CA 92501

GPO Feb 03 2017
Memorandum Decision And Order On Emergency Motion To File Vantage Agreement Under Seal Pursuant To Federal Rule Of Bankruptcy Procedure 9018, Or In The Alternative Seal Provisions Of The Agreement. IT IS ORDERED: the Court denies the Motion with prejudice, vacates that portion of its previous ruling requiring a temporary sealing of the Agreement and orders the Agreement published on the Court's docket and in its records. (Related Doc # 14) Signed on 2/3/2017 (Bolte, Nickie)

Docket last updated: 11/27/2016 4:00 PM PST
Monday, November 28, 2016
1 1 42 pgs misc Voluntary Petition (Chapter 11) Mon 11/28 4:38 PM
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 (Yaspan, Robert)
Related: [-]
Att: 1 Part 2
Att: 2 Attachment 3.1 and 4.1 to Statement of Financial Affairs
Att: 3 Corporate Ownership Statement
2 2 misc Electronic Filing Declaration (LBR Form F1002-1) Mon 11/28 4:38 PM
Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor BioData Medical Laboratories, Inc.. (Yaspan, Robert)
Related: [-]