California Northern Bankruptcy Court

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

Case Information
Case title
MedTruly, Inc., a Delaware corporation
Chapter
11
Judge
M. Elaine Hammond
Filed
12/27/2023
Last Filing
04/30/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, DsclsDue, DebtEd




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

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  12/27/2023
341 meeting:  03/08/2024
Deadline for filing claims:  03/06/2024
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: [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]

Latest Dockets
Date Filed#Docket Text
04/25/202468Docket 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)
04/25/202467Docket 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)
04/25/202466Docket 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)
04/25/202465Docket Text
Notice of Change of Address of David Lortscher Filed by Debtor MedTruly, Inc., a Delaware corporation (Gaschen, Beth) (Entered: 04/25/2024)
04/25/202464Docket 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)
04/25/202463Docket 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)
04/22/202462Docket 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)
04/16/202461Docket 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)
04/16/202460Docket 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)
04/16/202459Docket 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)