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

represented by
Mark Bostick

Fennemore LLP
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: mbostick@fennemorelaw.com

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926
Email: trustee@kasolas.net

Lisa Lenherr

Fennemore LLP
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: llenherr@fennemorelaw.com

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
04/28/2025377Notice of Change of Address Filed by Creditor VNO Design & Engineering (myt)DEFECTIVE ENTRY: Changes to the Proof of Claim payment address require an amended claim. Modified on 4/29/2025 (rdr). (Entered: 04/28/2025)
04/18/2025376Order Authorizing Employment of Counsel for Trustee (Related Doc # 374) (ccm) (Entered: 04/18/2025)
04/16/2025375Notice of Change of Address (Firm Name Only). (Lenherr, Lisa) (Entered: 04/16/2025)
04/11/2025374Application to Employ Fennemore LLP as Attorneys for Trustee Filed by Trustee Michael G. Kasolas (Attachments: # 1 Declaration of Mark S. Bostick) (Lenherr, Lisa) (Entered: 04/11/2025)
04/09/2025Meeting of Creditors Held and Concluded (Kasolas, Michael) (Entered: 04/09/2025)
03/27/2025373Order Authorizing Employment of Accountant Kokjer, Pierotti, Maiocco, & Duck LLP, Certified Public Accountants (Related Doc # 370) (ccm) (Entered: 03/27/2025)
03/21/2025Adversary Case Closed 3:19-ap-3062. (jmb) (Entered: 03/21/2025)
03/20/2025372Certificate of Service (RE: related document(s)370 Application to Employ Kokjer, Pierotti, Maiocco & Duck, LLP as Accountant for Trustee , 371 Declaration). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) (Entered: 03/20/2025)
03/20/2025371Declaration of Richard L Pierotti in support of (RE: related document(s)370 Application to Employ Kokjer, Pierotti, Maiocco & Duck, LLP as Accountant for Trustee ). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) (Entered: 03/20/2025)
03/18/2025370Application to Employ Kokjer, Pierotti, Maiocco & Duck, LLP as Accountant for Trustee Filed by Trustee Michael G. Kasolas (Kasolas, Michael) (Entered: 03/18/2025)