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
274 Redwood Shores Pkwy #615
Redwood City, CA 94065
650-269-1898
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
01/30/2026382Notice Regarding Prior Filing of Requests for Payment of Administrative Expense (RE: related document(s)102 Final Application for Compensation together with Proof of Service for Bachecki, Crom & Co., LLP, Trustee's Accountant, Fee: $24,608.00, Expenses: $77.27. Filed by Trustee Accountant Bachecki, Crom & Co., LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), 107 Application for Compensation (Application of Rincon Law, LLP for Compensation and Expense Reimbursement as Counsel for Chapter 7 Trustee) for Rincon Law LLP, Trustee's Attorney, Fee: $56,320, Expenses: $2,114.23. Filed by Trustee Attorney Rincon Law LLP (Attachments: # 1 Declaration of Charles P. Maher), 109 Application for Compensation for Linda S. Green, Trustee Chapter 7, Fee: $7,506.31, Expenses: $467.00. Filed by Trustee Linda S. Green). Filed by Creditor Rincon Law LLP (Maher, Charles) (Entered: 01/30/2026)
01/13/2026381Notice Regarding Bar Date for Filing Administrative Expense Claims (Certificate of Service attached) (RE: related document(s)380 Order Setting Bar Date For Filing Administrative Expense Claims (Related Doc 379) (bg)). Filed by Trustee Michael G. Kasolas (Lenherr, Lisa) (Entered: 01/13/2026)
01/09/2026380Order Setting Bar Date For Filing Administrative Expense Claims (Related Doc # 379) (bg) (Entered: 01/09/2026)
01/09/2026379Ex Parte Motion to Set Last Day to File Proofs of Claim - Application for Order Setting Bar Date for Filing Administrative Expense Claims Filed by Trustee Michael G. Kasolas (Lenherr, Lisa) (Entered: 01/09/2026)
12/30/2025378Schedule of Unpaid Debts and Final Report and Account of Chapter 11 Trustee Kyle Everett Pursuant to Rule 1019(e) of the Federal Rules of Bankruptcy Procedure Filed by Debtor MedCision, LLC (Attachments: # 1 Certificate of Service) (Kim, Jeannie)Modified on 1/8/2026 (klr). (Entered: 12/30/2025)
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)