MedCision, LLC
7
Hannah L. Blumenstiel
12/20/2017
02/11/2026
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/30/2026 | 382 | Notice 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) |
| 01/13/2026 | 381 | Notice 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) |
| 01/09/2026 | 380 | Order Setting Bar Date For Filing Administrative Expense Claims (Related Doc # 379) (bg) (Entered: 01/09/2026) |
| 01/09/2026 | 379 | Ex 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) |
| 12/30/2025 | 378 | Schedule 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) |
| 04/28/2025 | 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) |