MedCision, LLC
7
Hannah L. Blumenstiel
12/20/2017
04/28/2025
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 377 | Notice 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) |
04/18/2025 | 376 | Order Authorizing Employment of Counsel for Trustee (Related Doc # 374) (ccm) (Entered: 04/18/2025) |
04/16/2025 | 375 | Notice of Change of Address (Firm Name Only). (Lenherr, Lisa) (Entered: 04/16/2025) |
04/11/2025 | 374 | Application 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) |
04/09/2025 | Meeting of Creditors Held and Concluded (Kasolas, Michael) (Entered: 04/09/2025) | |
03/27/2025 | 373 | Order Authorizing Employment of Accountant Kokjer, Pierotti, Maiocco, & Duck LLP, Certified Public Accountants (Related Doc # 370) (ccm) (Entered: 03/27/2025) |
03/21/2025 | Adversary Case Closed 3:19-ap-3062. (jmb) (Entered: 03/21/2025) | |
03/20/2025 | 372 | Certificate 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) |
03/20/2025 | 371 | Declaration 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) |
03/18/2025 | 370 | Application to Employ Kokjer, Pierotti, Maiocco & Duck, LLP as Accountant for Trustee Filed by Trustee Michael G. Kasolas (Kasolas, Michael) (Entered: 03/18/2025) |