Case number: 7:19-bk-05161 - Labsource, LLC - South Carolina Bankruptcy Court

Case Information
  • Case title

    Labsource, LLC

  • Court

    South Carolina (scbke)

  • Chapter

    7

  • Judge

    David M Warren

  • Filed

    09/19/2019

  • Last Filing

    06/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
EXTTM, TRANSIN, ASSET, SHORT_MATRIX



United States Bankruptcy Court
District of South Carolina (Spartanburg)
Bankruptcy Petition #: 19-05161-dw

Assigned to: Chief Bankruptcy Jud David M Warren
Chapter 7
Voluntary
Asset


Date filed:  09/19/2019
Date transferred:  09/30/2019
341 meeting:  11/04/2019

Debtor

Labsource, LLC

P. O. Box 26809
Greenville, SC 29616
GREENVILLE-SC
Tax ID / EIN: 58-5084916

represented by
Frank James Guadagnino

Tower Two-Sixty
260 Forbes Avenue
Ste 1800
Pittsburgh, PA 15222
412-667-7931
Email: fguadagnino@mcguirewoods.com

Frank James Guadagnino

McGuire Woods LLP
Tower Two-Sixty
260 Forbes Avenue
Suite 1800
Pittsburgh, PA 15222
412.667.7931
Fax : 412.667.6050
Email: fguadagnino@mcguirewoods.com

Andrew R Hand

Willoughby & Hoefer, P.A.
PO Box 8416
Columbia, SC 29202
803 252-3300
Fax : 803 256-8062
Email: arh@harpootlianlaw.com

Trustee

John K Fort

John K Fort, Chapter 7 Trustee
PO Box 669
29356
Landrum, SC 29356
864-702-8113

represented by
Benjamin C. Bruner

Bruner, Powell, Wall & Mullins, LLC
PO Box 61110
Columbia, SC 29260
803-252-7693
Fax : 803-753-0060
Email: bbruner@brunerpowell.com

Chelsea Jaqueline Clark

Bruner Powell Wall & Mullins, LLC
P.O. Box 61110
Columbia, SC 29260
803-252-7693
Fax : 803-254-5719
Email: cclark@brunerpowell.com

John K Fort

John K Fort, Chapter 7 Trustee
PO Box 669
29356
Landrum, SC 29356
864-237-8284
Email: trustee863@gmail.com

Joshua J Hudson

Smith Hudson Law, LLC
200 N. Main Street
Ste 301-C
Greenville, SC 29601
864-908-3912
Email: jhudson@smithhudsonlaw.com

James Keane Mossman

Bruner, Powell, Wall, and Mullins, LLC
POB 61110
Columbia, SC 29260
803.252.7693
Email: kmossman@brunerpowell.com

Warren C. Powell, Jr

Bruner, Powell, Wall & Mullins, LLC
1735 St. Julian Place
Suite 200
Columbia, SC 29204
803-252-7693
Email: wpowell@brunerpowell.com

U.S. Trustee

US Trustee's Office

Strom Thurmond Federal Building
1835 Assembly St.
Suite 953
Columbia, SC 29201
represented by
Linda Barr

Office of United States Trustee
1835 Assembly Street
Suite 953
Columbia, SC 29201
803-765-5219
Fax : 803-765-5260
Email: linda.k.barr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/28/2025327Trustee's Report of Unclaimed Dividends RE: Hitachi Capital America Corp. in the Amount of: $6,131.94. Certification that Unclaimed Funds are being deposited with the Court in compliance to 11 U.S.C. section 347 and a diligent attempt was made to locate the creditor. The Creditors Last Known Mailing Address was: 225 S 6th Street, Suite 3500, Minneapolis, MN 55402 The Following Methods of Contacting the Creditor were Attempted: By Regular USPS Mail, Filed by John K Fort. (Fort, John) (Entered: 05/28/2025)
08/02/2024Receipt of Unclaimed Dividends - $9.58 by EM. Receipt Number 300636. (admin) (Entered: 08/02/2024)
08/01/2024326Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 08/01/2024. (Related Doc # 324) (Admin.) (Entered: 08/02/2024)
07/31/2024325Trustee's Report of Unclaimed Dividends RE: #2, Charter, #4 Greenville H2O, #12 Allscripts, #16 Valley Beverage in the Amount of: $2.76 + $1.08 + $4.61 + $1.13 = $9.58. No attempt to make a disbursement or contact the creditor was made pursuant to Fed. R. Bankr. P. 3010. The Creditors Last Known Mailing Address was: NA Filed by John K Fort. (Fort, John) (Entered: 07/31/2024)
07/30/2024324Retransmission of Related Document to BNC for Service re: Order Approving Final Report & Account. (related document(s)323). (Stalvey, N) (Entered: 07/30/2024)
07/30/2024323Order Approving Compensation Granting for John K Fort, fees awarded: $44750.00, expenses awarded: $2614.21; Approving Compensation Granting for Bruner Powell Wall & Mullins, LLC, fees awarded: $29789.37, expenses awarded: $1599.68; Approving Compensation Granting for Edward P. Bowers, fees awarded: $16440.00, expenses awarded: $22.50, Approving Compensation Granting for Smith Hudson Law Firm, fees awarded: $16312.37, expenses awarded: $2277.63. Document Served. (Stalvey, N) (Entered: 07/30/2024)
07/02/2024322Notice of Trustee's Final Report and Application for Compensation re: Trustee's Final Rpt/Acct-Asset filed by U.S. Trustee US Trustee's Office for John K Fort, Trustee Chapter 7, period: 10/3/2019 to 12/31/2026, fee: $44,750.00, expenses: $2,614.21, for Bruner Powell Wall & Mullins, LLC, Attorney, period: 9/15/2021 to 4/23/2024, fee: $29,789.35, expenses: $1,599.68, for Smith Hudson Law Firm, Attorney, period: 10/17/2020 to 4/23/2024, fee: $16,312.37, expenses: $2,277.63, for Edward P. Bowers, Accountant, period: 4/22/2020 to 12/31/2024, fee: $16,440.00, expenses: $22.50. Filed by John K Fort (related document(s)321). If a response, return, and/or objection is timely filed, a hearing will be held on 8/5/2024 at 10:00 AM at Greenville. Date Served 7/2/2024. Last day for objections is 07/23/2024. (Attachments: # 1 Proposed Order # 2 Certificate of Service and Mailing Matrix) (Fort, John) Modified on 7/30/2024 to correct amount. (Stalvey, N). (Entered: 07/02/2024)
07/01/2024321Chapter 7 Trustee`s Final Report Before Distribution, Application for Trustee Compensation and Application(s) for Compensation of Professionals filed on behalf of John K. Fort. The United States Trustee has reviewed the Chapter 7 Trustee`s Final Report. Filed by US Trustee's Office. (Attachments: # 1 Trustee's Fee Application # 2 Accountant for the Trustee Fee Application # 3 Attorneys Fee Application)(United States Trustee R4_CH7D) (Entered: 07/01/2024)
05/23/2024Special Charges: Court Costs for Inclusion in Trustee's Estate Accounting. Charges-Complaints: 0.00. Charges-Reopening: 0.00. Total: 0.00 (Stalvey, N) (Entered: 05/23/2024)
05/17/2024320Trustee's Request for Special Charges Filed by John K Fort. (Fort, John) (Entered: 05/17/2024)