Case number: 5:23-bk-51507 - MedTruly, Inc., a Delaware corporation - California Northern Bankruptcy Court

Case Information
  • Case title

    MedTruly, Inc., a Delaware corporation

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    12/27/2023

  • Last Filing

    04/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 23-51507

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  12/27/2023
Plan confirmed:  04/30/2025
341 meeting:  03/08/2024
Deadline for objecting to discharge:  04/08/2024

Debtor

MedTruly, Inc., a Delaware corporation

340 Amaryllis Terrace
Sunnyvale, CA 94086
SANTA CLARA-CA
Tax ID / EIN: 87-4093941

represented by
Ryan Walter Beall

Golden Goodrich LLP
3070 Bristol Street
Ste 640
Santa Ana, CA 92626
714-966-1000
Fax : 714-966-1002
Email: rbeall@go2.law

Beth E. Gaschen

Golden Goodrich LLP
3070 Bristol Street
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@go2.law

Jeffrey I. Golden

Golden Goodrich LLP
3070 Bristol Street
Ste 640
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@go2.law

Responsible Ind

Russell Anas

340 Amaryllis Terrace
Sunnyvale, CA 94086
(732) 743-7894

 
 
Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170
TERMINATED: 06/24/2025

 
 
Trustee

Not Assigned - SJ


 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Phillip John Shine

DOJ-Ust
280 South First St.
Suite 268
San Jose, CA 95113
(408) 535-5525
Fax : (408) 535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/08/2026Hearing Continued. The status conference on 4/10/26 is continued to 7/31 at 10:00 a.m. pursuant to the court's 4/7 Docket Text Order. (RE: related document(s) 218 Order To Set Hearing).
Hearing scheduled for 07/31/2026 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali.
(lp) (Entered: 04/08/2026)
04/07/2026
DOCKET TEXT ORDER
(no separate order issued:) The court has reviewed the Pre-Status Conference Report filed by the confirmed Chapter 11 debtor (Dkt 220) and accepts the information provided regarding the anticipated winding up and closing of this case. As there is no need to proceed with the Status Conference on April 10, 2026, that Status Conference is CONTINUED to July 31, 2026 at 10:00 AM. Debtor is to file an undated Status Conference Statement by July 24 unless it has already moved for and set a hearing on a Final Degree closing the case. (Montali, Dennis) (Entered: 04/07/2026)
04/07/2026220Pre-Status Conference Report Subchapter V Status Report Pursuant to 11 U.S.C. § 1188(c). Filed by Debtor MedTruly, Inc., a Delaware corporation (Attachments: # 1 Certificate of Service) (Golden, Jeffrey) (Entered: 04/07/2026)
04/06/2026
DOCKET TEXT ORDER
(no separate order issued:) Debtor has not filed s Status Conference Statement by April 3, 2026, as ordered by the court on November 28, 2025 (Dkt 218 ). The Statement must be filed no later than April 8, 2026 and at the April 10, 2026, 10:00 AM Status Conference the court will take up with counsel the future conduct of this confirmed case. (Montali, Dennis) (Entered: 04/06/2026)
11/28/2025219BNC Certificate of Mailing (RE: related document(s) 218 Order To Set Hearing). Notice Date 11/28/2025. (Admin.) (Entered: 11/28/2025)
11/26/2025Hearing Dropped. The status conference on 4/2/26 at 10:00 a.m. is vacated. (RE: related document(s)213 Order To Set Hearing). (lp) (Entered: 11/26/2025)
11/26/2025218Order Setting Status Conference
Status Conference scheduled for 4/10/2026 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali.
(lp) (Entered: 11/26/2025)
11/21/2025217Judge Dennis Montali added to case. Involvement of Judge Stephen L. Johnson is terminated. The Chapter 11 cases listed on the attached exhibits shall be reassigned to judges of this Court based on the last digit of the bankruptcy case number. Cases ending in 1, 2, 3, or 4 will be reassigned to Judge Hannah L. Blumenstiel, as shown on Exhibit A. Cases ending in 5, 6, or 7 will be reassigned to Judge Dennis Montali, as shown on Exhibit B. Any adversary proceedings related to these cases shall also be reassigned to the judge in the corresponding main case. (admin) (Entered: 11/21/2025)
11/12/2025216Judge Stephen L. Johnson added to case. Involvement of Judge M. Elaine Hammond is terminated. This case is reassigned from Judge M. Elaine Hammond to Judge Stephen L. Johnson on an interim basis. The case number remains the same, however, the judge's initials immediately following the case number are changed to the initials of the reassigned judge. All documents filed hereafter in this case must include the case number followed by the reassigned judge initials - "SLJ". Court hearing and calendaring information is available from the Court website at https://www.canb.uscourts.gov/calendars.

Existing hearing dates for all cases and proceedings that are being reassigned are vacated (no appearances are required). For judicial economy, these cases may be reassigned. Parties should check the ECF Docket after November 21, 2025 for final judge assignments. Matters can be reset for hearing after that day by consulting the assigned judges' calendar procedures. (admin) (Entered: 11/12/2025)

10/30/2025215The Audio File attached to the PDF includes several hearings. Court Date & Time [ 10/30/2025 10:00:00 AM ]. File Size [ 740 KB ]. Run Time [ 00:03:05 ]. (admin). (Entered: 10/31/2025)