MedCision, LLC
7
Hannah L. Blumenstiel
12/20/2017
03/27/2025
Yes
v
MARIN, CONVERTED |
Assigned to: Judge Hannah L. Blumenstiel Chapter 7 Previous chapter 11 Original chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/09/2025 | 369 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 368 Generate 341 Notices). Notice Date 03/09/2025. (Admin.) (Entered: 03/09/2025) |
03/07/2025 | 368 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 03/07/2025) |
03/07/2025 | Hearing 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) | |
03/07/2025 | 367 | Order 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) |
03/06/2025 | 366 | Statement 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) |
03/06/2025 | 365 | Statement 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) |
02/25/2025 | 364 | Substitution 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) |
02/25/2025 | 363 | Chapter 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) |
02/19/2025 | 362 | Certificate 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) |
02/19/2025 | 361 | Certificate 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) |