Medly Health Inc.
7
Karen B Owens
12/09/2022
01/21/2026
Yes
v
| MEGA, LEAD, SEALEDMATRIX, SealedDoc(s), CONVERTED |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Medly Health Inc.
31 Debevoise Street Brooklyn, NY 11206 KINGS-NY Tax ID / EIN: 82-4733391 |
represented by |
Timothy P. Cairns
Pachulski Stang Young & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: tcairns@pszjlaw.com Mary F. Caloway
Pachulski Stang Ziehl & Jones 919 North Market Street, Suite 1700 Wilmington, DE 19801 302-778-6464 Fax : 302-652-4400 Email: mcaloway@pszjlaw.com Cynthia L. Carroll
Cynthia L. Carroll, P.A. 262 Chapman Road, Suite 108 Newark, DE 19702 302-733-0411 Fax : 302-733-0511 Email: cynthia@cynthiacarrolllaw.com Laura Davis Jones
Pachulski, Stang, Ziehl & Jones LLP 919 North Market St, 17th Floor Wilmington, DE 19801 302-778-6401 Email: ljones@pszjlaw.com Maxim B. Litvak
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: mlitvak@pszjlaw.com |
Trustee David W. Carickhoff
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 |
represented by |
David W. Carickhoff
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 Email: carickhoff@chipmanbrown.com Alan Michael Root
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 Email: root@chipmanbrown.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: Linda.Casey@usdoj.gov |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 TERMINATED: 04/25/2023 |
| |
Transcriber Veritext Legal Solutions
516-608-2400 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Kelly D. Curtin
Porzio, Bromberg & Newman P.C. 100 Southgate Parkway, P.O. Box 1997 Morristown, NJ 07962 973-889-4006 Fax : 973-538-5146 Email: kdcurtin@pbnlaw.com Warren J. Martin, Jr.
Porzio, Bromberg & Newman P.C. 100 Southgate Parkway P.O. Box 1997 Morristown, NJ 07962 973-889-4006 Fax : 973-538-5146 Email: wjmartin@pbnlaw.com Cheryl Ann Santaniello
Porzio, Bromberg & Newman, P.C. 300 Delaware Ave, Suite 1220 Wilmington, DE 19801 302.526.1234 Fax : 302.416.6064 Email: casantaniello@pbnlaw.com Robert M. Schechter
Porzio, Bromberg & Newman P.C. 100 Southgate Parkway P.O. Box 1997 Morristown, NJ 07962 973-889-4127 Fax : 973-538-5146 Email: rmschechter@pbnlaw.com David E. Sklar
Court Plaza South 21 Main Street Suite 200 Hackensack, NJ 07601 201-488-2128 Email: dsklar@pashmanstein.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/21/2026 | 850 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by David W. Carickhoff. Hearing scheduled for 1/23/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Root, Alan) |
| 01/09/2026 | Adversary Case 1:24-ap-50263 Closed (JMC) | |
| 01/08/2026 | Adversary Case 1:25-ap-52299 Closed (JMC) | |
| 12/17/2025 | 849 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 12/19/2025 has been rescheduled. Filed by David W. Carickhoff. Hearing scheduled for 1/23/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Root, Alan) |
| 12/17/2025 | 848 | Order Granting Application of Giuliano Miller and Company LLC for Allowance of First Interim Compensation and Reimbursement of Expenses as Accountants and Financial Advisors to the Trustee for the Period May 25, 2023 Through September 30, 2025 (Related Doc # [840], [847]) Approving for Giuliano Miller and Company, LLC, fees awarded: $191263.50, expenses awarded: $1129.22 Order Signed on 12/17/2025. (CEB) |
| 12/17/2025 | 847 | Certificate of No Objection Regarding Application of Giuliano Miller and Company LLC for Allowance of First Interim Compensation and Reimbursement of Expenses as Accountants and Financial Advisors to the Trustee for the Period May 25, 2023 Through September 30, 2025 (related document(s)[840]) Filed by David W. Carickhoff. (Root, Alan) |
| 12/05/2025 | 846 | Order Granting Chapter 7 Trustee's Fifth Omnibus Motion for an Order Approving Settlements of Chapter 5 Causes of Action (related document(s)[844], [845], [20], [21], [4], [5]) Order Signed on 12/5/2025 (Mml) |
| 12/04/2025 | 845 | Certificate of No Objection Regarding Chapter 7 Trustee's Fifth Omnibus Motion for an Order Approving Settlements of Chapter 5 Causes of Action Pursuant to Fed. R. Bankr. P. 9019 Filed by David W. Carickhoff. (Root, Alan) |
| 11/21/2025 | Adversary Case 1:25-ap-50904 Closed (JMC) | |
| 11/21/2025 | Adversary Case 1:24-ap-50275 Closed (JMC) |