Case number: 3:17-bk-31272 - MedCision, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
MARIN, CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 17-31272

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Previous chapter 11
Original chapter 7
Voluntary
Asset


Date filed:  12/20/2017
Date converted:  03/07/2025
341 meeting:  04/09/2025
Deadline for filing claims:  05/16/2025

Debtor

MedCision, LLC

c/o Kyle Everett, CRO
1 Sansome St., #3500
San Francisco, CA 94104
MARIN-CA
Tax ID / EIN: 80-0229117
fka
BioCision, LLC


represented by
Patrick M. Costello

Vectis Law Group
1900 S. Norfolk St, Ste 350
San Mateo, CA 94403
(650)320-1688
Email: pcostello@vectislawgroup.com
TERMINATED: 01/15/2018

Ori Katz

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: okatz@sheppardmullin.com

Jeannie Kim

Sheppard, Mulin, Richter & Hampton LLP
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
415-434-9100
Email: jekim@sheppardmullin.com

Matthew Ryan Klinger

Sheppard, Mullin, Richter & Hampton
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
(415)774-2920
Email: mklinger@sheppardmullin.com

Michael Lauter

Sheppard Mullin Richter and Hampton
4 Embarcadero Center 17th Fl
San Francisco, CA 94111
(415) 774-2978
Email: mlauter@sheppardmullin.com

J. Barrett Marum

Sheppard Mullin Richter and Hampton
501 W Broadway 19th Fl.
San Diego, CA 92101
(619) 338-6585
Email: bmarum@sheppardmullin.com

Bonnie Pollack

Cullen and Dykman LLP
One Riverfront Plaza
Newark, NJ 07102

Jason Rosell

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
415-263-7000
Email: jrosell@pszjlaw.com

Responsible Ind

Kyle Everett

Development Specialists, Inc.
150 Post Street, Suite 400
San Francisco, CA 94108
415-981-2717

 
 
Trustee

Linda S. Green

P.O. Box 2949
San Anselmo, CA 94979
(707)575-6112
TERMINATED: 02/17/2018

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com

Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Attn: Lynette C. Kelly
Phillip J. Burton Federal Building
450 Golden Gate Ave. #05-0153
San Francisco, CA 95814
(415)705-3333
represented by
Mike Chow

DOJ-Ust
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3306
Email: mike.chow@usdoj.gov
TERMINATED: 02/25/2025

Terri H. Didion

Office of the U. S. Trustee - San Jose
United States Courthouse
2500 Tulare St. #1401
Fresno, CA 93721
(559) 487-5002
Email: terri.didion@usdoj.gov
TERMINATED: 09/04/2019

Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: trevor.fehr@usdoj.gov
TERMINATED: 03/28/2024

Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: ustpregion17.oa.ecf@usdoj.gov
TERMINATED: 03/07/2019

Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Jason Brill Shorter

United States Trustee Program
280 S. 1st St., #268
San Jose, CA 95113
408-535-5525 ext 230
Email: jason.b.shorter@usdoj.gov
TERMINATED: 12/22/2020

Nicholas Strozza

Office of the U. S. Trustee
300 Booth Street, Rm. 3009
Reno, NV 89509
(775)784-5335
Email: Nick.Strozza@USDOJ.gov
TERMINATED: 04/16/2020

Latest Dockets

Date Filed#Docket Text
03/09/2025369BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 368 Generate 341 Notices). Notice Date 03/09/2025. (Admin.) (Entered: 03/09/2025)
03/07/2025368Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 03/07/2025)
03/07/2025Hearing Dropped (RE: related document(s) 358 Motion to Dismiss Case Motion of the U.S. Trustee, Pursuant to 11 U.S.C. 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Convert or Dismiss Chapter 11 Case.). Hearing of 03/07/2025 vacated per order issued on 03/07/2025 (Dkt. 367). (ccm) (Entered: 03/07/2025)
03/07/2025367Order Converting Case to Chapter 7. Trustee Michael Kasolas has been added to the case. 341(a) meeting to be held on 4/9/2025 at 10:00 AM via Zoom Trustee - Kasolas: Meeting ID 507 088 8381, Passcode 8618882211, Phone 1-510-671-5187. Proofs of Claims due by 5/16/2025., Order (RE: related document(s)358 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee / SF). (ccm) (Entered: 03/07/2025)
03/06/2025366Statement of Non-Opposition to Motion of the United States Trustee, Pursuant to 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Convert or Dismiss Chapter 11 Case (RE: related document(s)358 Motion to Dismiss Case). Filed by Debtor MedCision, LLC (Attachments: # 1 Certificate of Service) (Katz, Ori) (Entered: 03/06/2025)
03/06/2025365Statement of Support for Motion to Convert Case (RE: related document(s)358 Motion to Dismiss Case). Filed by Creditor Rincon Law LLP (Maher, Charles) (Entered: 03/06/2025)
02/25/2025364Substitution of Attorney . Attorney Mike Chow terminated. Paul Leahy added to the case. Filed by U.S. Trustees Office of the U.S. Trustee / SF, Office of the U.S. Trustee / SF (Leahy, Paul) (Entered: 02/25/2025)
02/25/2025363Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Debtor MedCision, LLC (Attachments: # 1 Supporting Documents # 2 Certificate of Service) (Kim, Jeannie) (Entered: 02/25/2025)
02/19/2025362Certificate of Service of Notice of Hearing on Creditor Mailing Matrix. (RE: related document(s)360 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Chow, Mike) (Entered: 02/19/2025)
02/19/2025361Certificate of Service (RE: related document(s)358 Motion to Dismiss Case, 359 Declaration, 360 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Chow, Mike) (Entered: 02/19/2025)