|
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: [email protected] Beth E. Gaschen
Golden Goodrich LLP 3070 Bristol Street Ste 640 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: [email protected] Jeffrey I. Golden
Golden Goodrich LLP 3070 Bristol Street Ste 640 Costa Mesa, CA 92626 714-966-1000 Email: [email protected] |
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: [email protected] Phillip John Shine
DOJ-Ust 450 Golden Gate Avenue, Room 05-0153 San Francisco, CA 94102 408-535-5526 Fax : 408-535-5532 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | 68 | Docket Text Certificate of Service of 1. Debtor's Amended Chapter 11 Plan of Liquidation Dated April 16, 2024, 2. Notice of Hearing on Confirmation of Debtor's Amended Chapter 11 Plan of Liquidation Dated April 16, 2024, 3. Scheduling Order Regarding Confirmation of Debtor's Amended Chapter 11 Plan of Liquidation Dated April 16, 2024, and 4. Ballots for Accepting or Rejecting Debtor's Chapter 11 Plan of Liquidation Including Self-Addressed Stamped Envelopes. (RE: related document(s)57 Chapter 11 Plan Small Business Subchapter V, 61 Order To Set Hearing, 67 Notice of Hearing). Filed by Debtor MedTruly, Inc., a Delaware corporation (Golden, Jeffrey) (Entered: 04/25/2024) |
04/25/2024 | 67 | Docket Text Notice of Hearing on Confirmation of Debtor's Amended Chapter 11 Plan of Liquidation Dated April 16, 2024. (RE: related document(s)57 Amended Chapter 11 Plan Small Business Subchapter V Plan of Liquidation Dated April 16, 2024.. Filed by Debtor MedTruly, Inc., a Delaware corporation.). Confirmation Hearing scheduled for 5/30/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Last day to object to confirmation is 5/23/2024. Filed by Debtor MedTruly, Inc., a Delaware corporation (Golden, Jeffrey) (Entered: 04/25/2024) |
04/25/2024 | 66 | Docket Text Notice of Change of Address of Creditor Necessary Ventures Fund I, LP Filed by Debtor MedTruly, Inc., a Delaware corporation (Gaschen, Beth) (Entered: 04/25/2024) |
04/25/2024 | 65 | Docket Text Notice of Change of Address of David Lortscher Filed by Debtor MedTruly, Inc., a Delaware corporation (Gaschen, Beth) (Entered: 04/25/2024) |
04/25/2024 | 64 | Docket Text Notice of Change of Address of Creditor Hustle Fund II, L.P. Filed by Debtor MedTruly, Inc., a Delaware corporation (Gaschen, Beth) (Entered: 04/25/2024) |
04/25/2024 | 63 | Docket Text Notice of Change of Address of Creditor Phillip J. Ho. Filed by Debtor MedTruly, Inc., a Delaware corporation (Gaschen, Beth) (Entered: 04/25/2024) |
04/22/2024 | 62 | Docket Text Order Granting Application to Designate Russell Anas As Responsible Individual of the Debtor Pursuant to Local Bankruptcy Rule 4002-1 (Related Doc # 59) (acr) (Entered: 04/22/2024) |
04/16/2024 | 61 | Docket Text Scheduling Order Regarding Confirmation of Debtor's Amended Chapter 11 Plan of Liquidation Dated April 16, 2024 (RE: related document(s)57 Chapter 11 Plan Small Business Subchapter V filed by Debtor MedTruly, Inc., a Delaware corporation). Confirmation Hearing scheduled for 5/30/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Last day to object to confirmation is 5/23/2024. (acr) (Entered: 04/16/2024) |
04/16/2024 | 60 | Docket Text Certificate of Service (RE: related document(s)59 Application to Designate Responsible Individual). Filed by Debtor MedTruly, Inc., a Delaware corporation (Beall, Ryan) (Entered: 04/16/2024) |
04/16/2024 | 59 | Docket Text Application to Designate Russell Anas as Responsible Individual Pursuant to LBR 4002-1. Filed by Debtor MedTruly, Inc., a Delaware corporation (Beall, Ryan) (Entered: 04/16/2024) |