Case number: 3:22-bk-30526 - OrthoScience, Inc., a Delaware corporation - California Northern Bankruptcy Court

Case Information
  • Case title

    OrthoScience, Inc., a Delaware corporation

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Hannah L. Blumenstiel

  • Filed

    10/03/2022

  • Last Filing

    01/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MARIN



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 22-30526

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Voluntary
Asset


Date filed:  10/03/2022
341 meeting:  11/03/2022
Deadline for filing claims:  06/27/2023

Debtor

OrthoScience, Inc., a Delaware corporation

55 La Goma Street, Suite 150
Mill Valley, CA 94941
MARIN-CA
Tax ID / EIN: 81-3514916
dba
qlark

dba
OrthoBlu


represented by
Kerry A. Moynihan

Golden Goodrich LLPLLP
650 Town Center Drive
Suite 600
Costa Mesa, CA 92626
(714)966-1000
Email: kerry@kamlegal.com

Trustee

Timothy W. Hoffman

P.O. Box 1761
Sebastopol, CA 95473
(707) 874-2066

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
 
 

Latest Dockets

Date Filed#Docket Text
04/01/202318BNC Certificate of Mailing - Notice of Possible Dividend. (RE: related document(s) 17 Notice of Possible Dividends). Notice Date 04/01/2023. (Admin.) (Entered: 04/01/2023)
03/29/202317Notice of Possible Dividends Proofs of Claims due by 06/27/2023(admin) (Entered: 03/29/2023)
03/29/2023Trustee's Request for Notice of Possible Dividends . (Hoffman, Timothy) (Entered: 03/29/2023)
11/23/202216Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/23/2022). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Timothy W. Hoffman (Hoffman, Timothy) (Entered: 11/23/2022)
11/12/202215BNC Certificate of Mailing (RE: related document(s) 14 Order on Motion to Reject Lease or Executory Contract). Notice Date 11/12/2022. (Admin.) (Entered: 11/12/2022)
11/11/2022Meeting of Creditors Held and Concluded Debtor appeared. (Hoffman, Timothy) (Entered: 11/11/2022)
11/10/202214Order Confirming Rejection of Lease (55 La Goma Street, Suite 150, Mill Valley, California)(Related Doc # 12 Motion to Reject Lease or Executory Contract Filed by Trustee Timothy W. Hoffman) (ds) (Entered: 11/10/2022)
11/10/202213Request for Entry of Default Re: (Request for Entry of Order Confirming Rejection of Lease) (RE: related document(s)12 Motion to Reject Lease or Executory Contract). Filed by Trustee Timothy W. Hoffman (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 11/10/2022)
11/04/202212Motion to Reject Lease or Executory Contract (Motion by Trustee to Reject Lease on 24 Hours Notice Without a Hearing (Bankruptcy Local Rule 6006-1(a)) (55 La Goma Street, Suite 150, Mill Valley, California)) Filed by Trustee Timothy W. Hoffman (Attachments: # 1 Declaration of Timothy W. Hoffman # 2 Certificate of Service) (Maher, Charles) (Entered: 11/04/2022)
11/01/202211Order Authorizing Employment of Counsel (Related Doc # 7 Application to Employ Charles P. Maher of Rincon Law, LLP as Attorneys for Trustee Filed by Trustee Timothy W. Hoffman) (ds) (Entered: 11/01/2022)