MedTruly, Inc., a Delaware corporation
11
M. Elaine Hammond
12/27/2023
05/15/2025
Yes
v
Subchapter_V, DsclsDue |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
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 |
| |
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 450 Golden Gate Avenue, Room 05-0153 San Francisco, CA 94102 408-535-5526 Fax : 408-535-5532 Email: phillip.shine@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/15/2025 | 210 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $55440. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 17 months. Assets Abandoned (without deducting any secured claims): $16235.00, Assets Exempt: Not Available, Claims Scheduled: $6823740.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Objections to Trustee Final Account due by 06/16/2025. (Sharf, Mark) (Entered: 05/15/2025) |
05/13/2025 | 209 | Notice of Substantial Consummation of Debtor's Amended Chapter 11 Plan Dated September 27, 2024, with Certificate of Service.. (RE: related document(s)126 Chapter 11 Plan Small Business Subchapter V With Certificate of Service. Filed by Debtor MedTruly, Inc., a Delaware corporation. (Attachments: # 1 Certificate of Service)). Filed by Debtor MedTruly, Inc., a Delaware corporation (Attachments: # 1 Certificate of Service) (Golden, Jeffrey) (Entered: 05/13/2025) |
05/03/2025 | 208 | BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) 207 Order Confirming Chapter 11 Plan). Notice Date 05/03/2025. (Admin.) (Entered: 05/03/2025) |
04/30/2025 | 207 | Order Confirming Debtor's Amended Chapter 11 Plan Dated September 27, 2024 (RE: related document(s) 148 Chapter 11 Plan Small Business Subchapter V filed by Debtor MedTruly, Inc., a Delaware corporation). (acr) (Entered: 05/01/2025) |
04/13/2025 | 206 | BNC Certificate of Mailing (RE: related document(s) 204 Order on Objection). Notice Date 04/13/2025. (Admin.) (Entered: 04/13/2025) |
04/11/2025 | 205 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/11/2025 10:00:00 AM ]. File Size [ 2024 KB ]. Run Time [ 00:08:26 ]. (admin). (Entered: 04/11/2025) |
04/11/2025 | 204 | Order Sustaining Debtor's Objection To Claim No. 5-1 (RE: related document(s)200 Objection to Claim filed by Debtor MedTruly, Inc., a Delaware corporation). (acr) (Entered: 04/11/2025) |
04/11/2025 | Hearing Held (RE: related document(s) 200 Objection to Claim). Appearances: Jeff Golden on behalf of the debtor and Mark Sharf as Subchapter V Trustee. The objection to claim no. 5 is sustained as stated on the record. Counsel to upload the order and allow Mr. Sharf to approve it as to form. (acr) (Entered: 04/11/2025) | |
03/13/2025 | 203 | Certificate of Service (RE: related document(s)200 Objection to Claim, 201 Declaration, 202 Notice of Hearing). Filed by Debtor MedTruly, Inc., a Delaware corporation (Golden, Jeffrey) (Entered: 03/13/2025) |
03/13/2025 | 202 | Notice of Hearing on Debtor's Objection to Claim No. 5-1 (RE: related document(s)200 Objection to Claim Number 5 by Claimant Park Neumann ; Memorandum of Points and Authorites Filed by Debtor MedTruly, Inc., a Delaware corporation.). Hearing scheduled for 4/11/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor MedTruly, Inc., a Delaware corporation (Golden, Jeffrey) (Entered: 03/13/2025) |