California Northern Bankruptcy Court

Case number: 3:17-bk-31272 - MedCision, LLC - California Northern Bankruptcy Court

Case Information
Case title
MedCision, LLC
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
12/20/2017
Last Filing
03/28/2024
Asset
No
Vol
v
Docket Header

MARIN, CONVERTED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 17-31272

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Previous chapter 7
Original chapter 7
Voluntary
No asset


Date filed:  12/20/2017
Date converted:  02/16/2018
341 meeting:  03/27/2018
Deadline for filing claims:  06/25/2018

Debtor

MedCision, LLC

c/o Kyle Everett, CRO
150 Post Street, Suite 400
San Francisco, CA 94018
MARIN-CA
Tax ID / EIN: 80-0229117
fka
BioCision, LLC


represented by
Patrick M. Costello

Vectis Law Group
1900 S. Norfolk St, Ste 350
San Mateo, CA 94403
(650)320-1688
Email: [email protected]
TERMINATED: 01/15/2018

Ori Katz

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: [email protected]

Matthew Ryan Klinger

Sheppard, Mullin, Richter & Hampton
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
(415)774-2920
Email: [email protected]

Michael Lauter

Sheppard Mullin Richter and Hampton
4 Embarcadero Center 17th Fl
San Francisco, CA 94111
(415) 774-2978
Email: [email protected]

J. Barrett Marum

Sheppard Mullin Richter and Hampton
501 W Broadway 19th Fl.
San Diego, CA 92101
(619) 338-6585
Email: [email protected]

Bonnie Pollack

Cullen and Dykman LLP
One Riverfront Plaza
Newark, NJ 07102

Jason Rosell

Pachuiski Stang Ziehi & Jones LLP
150 California St, 15th Fl
San Francisco, CA 94111
(415)263-7000
Email: [email protected]

Responsible Ind

Kyle Everett

Development Specialists, Inc.
150 Post Street, Suite 400
San Francisco, CA 94108
415-981-2717

 
 
Trustee

Linda S. Green

P.O.Box 5350
Santa Rosa, CA 95402
(707)575-6112
TERMINATED: 02/17/2018

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee / SF

Attn: Lynette C. Kelly
Phillip J. Burton Federal Building
450 Golden Gate Ave. #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Terri H. Didion

Office of the U. S. Trustee - San Jose
United States Courthouse
2500 Tulare St. #1401
Fresno, CA 93721
(559) 487-5002
Email: [email protected]
TERMINATED: 09/04/2019

Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: [email protected]
TERMINATED: 03/07/2019

Nicholas Strozza

Office of the U. S. Trustee
300 Booth Street, Rm. 3009
Reno, NV 89509
(775)784-5335
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/30/2020258Docket Text
Operating Report for Filing Period October 2018 Filed by Debtor MedCision, LLC (Klinger, Matthew) (Entered: 01/30/2020)
01/22/2020257Docket Text
Operating Report for Filing Period December 2019 Filed by Debtor MedCision, LLC (Klinger, Matthew) (Entered: 01/22/2020)
01/10/2020Docket Text
Hearing Continued (related document(s): Hearing Set)
Hearing scheduled for 05/14/2020 at 02:00 PM at San Francisco Courtroom 19 - Blumenstiel.
Continued per order on 1/10/20. (bg) (Entered: 01/10/2020)
01/10/2020Docket Text
DOCKET TEXT ORDER
(no separate order issued:) The January 16, 2020 status conference is CONTINUED to May 14, 2020 at 2:00 p.m. At least 7 days prior to the continued status conference, the Debtor shall file and serve a status conference statement providing an update as to the status of the D&O and preference litigation and any other material developments in the case. (RE: related document(s) 85 Order on Motion to Convert Case to Chapter 11, 88 Generate 341 Notices). (Entered: 01/10/2020)
01/10/20200Docket Text
DOCKET TEXT ORDER
(no separate order issued:) The January 16, 2020 status conference is CONTINUED to May 14, 2020 at 2:00 p.m. At least 7 days prior to the continued status conference, the Debtor shall file and serve a status conference statement providing an update as to the status of the D&O and preference litigation and any other material developments in the case. (RE: related document(s) 85 Order on Motion to Convert Case to Chapter 11, 88 Generate 341 Notices). (Entered: 01/10/2020)
01/09/2020256Docket Text
Status Conference Statement Filed by Debtor MedCision, LLC (Klinger, Matthew) (Entered: 01/09/2020)
01/03/2020Docket Text
Request for Alias Summons to be Issued on Heiner Dreismann, Rodney Turner, Pat Nowak, Blair Stewart, Ron DiNocco, Rolf Ehrhardt. Reason: service date lapsed. (RE: related document(s) 251 Complaint). (Wolcott, Christopher) DEFECTIVE ENTRY: PDF docketed in incorrect case. Modified on 1/7/2020 (jmb). (Entered: 01/03/2020)
12/20/2019255Docket Text
Adversary case 19-03064. 12 (Recovery of money/property - 547 preference), 14 (Recovery of money/property - other) Complaint by MedCision, LLC against APEX Think Corporation. Fee Amount $350. (Marum, J.) (Entered: 12/20/2019)
12/20/2019254Docket Text
Adversary case 19-03063. 12 (Recovery of money/property - 547 preference), 14 (Recovery of money/property - other), 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)) Complaint by MedCision, LLC against Ron DiNocco. Fee Amount $350. (Marum, J.) (Entered: 12/20/2019)
12/20/2019253Docket Text
Adversary case 19-03062. 12 (Recovery of money/property - 547 preference), 14 (Recovery of money/property - other), 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)) Complaint by MedCision, LLC against Rolf Ehrhardt. Fee Amount $350. (Marum, J.) (Entered: 12/20/2019)