Docket Entries by Year
There are 389 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jun 21, 2022 | 310 | Chapter 11 Monthly Operating Report for the Month Ending: 5/31/2022 Filed by Debtor MedCision, LLC (Attachments: # 1 Statement of Cash Flows # 2 Balance Sheet # 3 Profit & Loss Statement # 4 Bank Statements) (Klinger, Matthew) (Entered: 06/21/2022) | ||
Jul 23, 2022 | 311 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2022 Filed by Debtor MedCision, LLC (Attachments: # 1 Statement of Cash Flows # 2 Balance Sheet # 3 Profit & Loss Statement # 4 Bank Statements) (Klinger, Matthew) (Entered: 07/23/2022) | ||
Aug 22, 2022 | 312 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2022 Filed by Debtor MedCision, LLC (Attachments: # 1 Balance Sheet # 2 Statement of Cash Flows # 3 Profit & Loss Statement # 4 Bank Statements) (Klinger, Matthew) (Entered: 08/22/2022) | ||
Sep 21, 2022 | 313 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2022 Filed by Debtor MedCision, LLC (Kim, Jeannie) (Entered: 09/21/2022) | ||
Oct 13, 2022 | 314 | Statement of Status Conference Debtor's Status Conference Statement Filed by Debtor MedCision, LLC (Marum, J.) (Entered: 10/13/2022) | ||
Oct 14, 2022 | 315 | Certificate of Service (RE: related document(s)314 Statement). Filed by Debtor MedCision, LLC (Kim, Jeannie) (Entered: 10/14/2022) | ||
Oct 18, 2022 | 316 | Notice of Change of Address of San Francisco Attorneys of Pachulski Stang Ziehl & Jones LLP. (Litvak, Maxim) (Entered: 10/18/2022) | ||
Oct 20, 2022 | Hearing Continued (related document(s): 314 Statement filed by MedCision, LLC) Hearing scheduled for 06/08/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (After hearing, status conference statement from debtor due 7 days prior to the 6/8/23 hearing. Court to issue order. Appearances: J. Barrett Marum for debtor, Charles Maher for administrative claimant Linda Green, Stephen Lin for plaintiff MedCision, Shawn Huston for defendant Rolf Ehrhardt) (ds) (Entered: 10/20/2022) | |||
Oct 20, 2022 | 317 | Order Following Status Conference (RE: related document(s)314 Statement filed by Debtor MedCision, LLC). (Status conference continued to 6/8/23 at 10:00 a.m.) (ds) (Entered: 10/20/2022) | ||
Oct 20, 2022 | 318 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 10/20/2022 2:00:00 PM ]. File Size [ 34761 KB ]. Run Time [ 00:36:13 ]. (admin). (Entered: 10/20/2022) | ||
Show 10 more entries Loading... | ||||
May 22, 2023 | 329 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by Debtor MedCision, LLC (Attachments: # 1 Statement of Cash Flows # 2 Balance Sheet # 3 Profit & Loss # 4 Bank Statements # 5 Certificate of Service) (Kim, Jeannie) (Entered: 05/22/2023) | ||
Jun 1, 2023 | 330 | Status Conference Statement Filed by Debtor MedCision, LLC (Attachments: # 1 Certificate of Service) (Marum, J.) (Entered: 06/01/2023) | ||
Jun 2, 2023 | DOCKET TEXT ORDER (no separate order issued:) This case is scheduled to come before the court on June 8, 2023 for a long-continued status conference. On June 1, 2023, Debtor MedCision LLC filed a status conference statement (Dkt. 330), which the court has reviewed. Based on that review, the court ORDERS as follows: (1) The status conference is hereby continued to October 12, 2023 at 2:00 p.m. (2) The continued status conference will convene via Zoom. The court encourages all interested parties to consult the court's website for information about the status of court operations during the COVID-19 pandemic. The court's website also offers information explaining how to arrange an appearance at a video hearing. If you have questions about court operations or how to appear at a video hearing, you may contact the court by calling 888-821-7606 or by using the Live Chat feature on the court's website. (3) No later than September 28, 2023, Debtor shall file a status conference statement advising the court of any material developments in the case. (RE: related document(s)330 Status Conference Statement filed by Debtor MedCision, LLC). (ag) (Entered: 06/02/2023) | |||
Jun 2, 2023 | Hearing Continued (related document(s): 330 Status Conference Statement filed by MedCision, LLC) Hearing scheduled for 10/12/2023 at 02:00 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Hearing continued per order issued on 6/2/23.) (ds) (Entered: 06/02/2023) | |||
Jun 21, 2023 | 331 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by Debtor MedCision, LLC (Attachments: # 1 Supporting Docments # 2 Certificate of Service) (Kim, Jeannie) (Entered: 06/21/2023) | ||
Jul 21, 2023 | 332 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by Debtor MedCision, LLC (Attachments: # 1 Supporting Documents # 2 Certificate of Service) (Kim, Jeannie) (Entered: 07/21/2023) | ||
Aug 22, 2023 | 333 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by Debtor MedCision, LLC (Attachments: # 1 Supporting Documents # 2 Certificate of Service) (Kim, Jeannie) (Entered: 08/22/2023) | ||
Sep 21, 2023 | 334 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by Debtor MedCision, LLC (Attachments: # 1 Supporting Documents # 2 Certificate of Service) (Kim, Jeannie) (Entered: 09/21/2023) | ||
Sep 28, 2023 | 335 | Status Conference Statement Filed by Debtor MedCision, LLC (Attachments: # 1 Certificate of Service) (Kim, Jeannie) (Entered: 09/28/2023) | ||
Sep 29, 2023 | DOCKET TEXT ORDER (no separate order issued:) This case is scheduled to come before the court on October 12, 2023 for a continued status conference. Debtor MedCision LLC has timely filed its status conference statement (Dkt. 335), which the court has reviewed. Based on the representations in Debtor's status conference statement, as well as a conflict that has arisen with respect to the court's schedule, the court orders as follows: (1) The status conference is hereby continued to December 14, 2023 at 2:00 p.m. (2) The December 14 continued scheduling conference will convene via Zoom. The court's website offers information explaining how to arrange an appearance at a video hearing. If you have questions about how to participate in a video hearing, you may contact the court by calling 888-821-7606 or by using the Live Chat feature on the court's website. (3) No later then December 7, 2023, Debtor shall file a status conference statement advising of any material developments in the case. Such statement shall not exceed 5 pages absent prior leave of court. (4) Failure to timely file a status conference statement might result in the imposition of sanctions. (RE: related document(s) Hearing Continued). (alg) (Entered: 09/29/2023) | |||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every week.
3S Ventures LLC |
---|
5211 Industrial Road |
ABX Engineering |
Act-On Software, Inc. |
Advance Cell & Gene Therapy |
Advanced Components Technology |
Advanced Laser&Waterjet Cutting |
Airgas USA, LLC |
Alden Thompson |
Alhambra |
Alliance for Regenerative Medicine |
Altus Global Trade Solutions |
American Express |
American Thermal Instruments |
Amy LeBaron |
MedCision, LLC
c/o Kyle Everett, CRO
150 Post Street, Suite 400
San Francisco, CA 94018
MARIN-CA
Tax ID / EIN: xx-xxx9117
fka BioCision, LLC
Patrick M. Costello
Vectis Law Group
1900 S. Norfolk St, Ste 350
San Mateo, CA 94403
(650)320-1688
Email: pcostello@vectislawgroup.com
TERMINATED: 01/15/2018
Ori Katz
Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: okatz@sheppardmullin.com
Jeannie Kim
Sheppard, Mulin, Richter & Hampton LLP
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
415-434-9100
Email: jekim@sheppardmullin.com
Matthew Ryan Klinger
Sheppard, Mullin, Richter & Hampton
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
(415)774-2920
Email: mklinger@sheppardmullin.com
Michael Lauter
Sheppard Mullin Richter and Hampton
4 Embarcadero Center 17th Fl
San Francisco, CA 94111
(415) 774-2978
Email: mlauter@sheppardmullin.com
J. Barrett Marum
Sheppard Mullin Richter and Hampton
501 W Broadway 19th Fl.
San Diego, CA 92101
(619) 338-6585
Email: bmarum@sheppardmullin.com
Bonnie Pollack
Cullen and Dykman LLP
One Riverfront Plaza
Newark, NJ 07102
Jason Rosell
Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
415-263-7000
Email: jrosell@pszjlaw.com
Linda S. Green
P.O. Box 2949
San Anselmo, CA 94979
(707)575-6112
TERMINATED: 02/17/2018
Charles P. Maher
Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com
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
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: terri.didion@usdoj.gov
TERMINATED: 09/04/2019
Trevor Ross Fehr
Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: trevor.fehr@usdoj.gov
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: ustpregion17.oa.ecf@usdoj.gov
TERMINATED: 03/07/2019
Jason Brill Shorter
United States Trustee Program
280 S. 1st St., #268
San Jose, CA 95113
408-535-5525 ext 230
Email: jason.b.shorter@usdoj.gov
TERMINATED: 12/22/2020
Nicholas Strozza
Office of the U. S. Trustee
300 Booth Street, Rm. 3009
Reno, NV 89509
(775)784-5335
Email: Nick.Strozza@USDOJ.gov
TERMINATED: 04/16/2020
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Feb 15 | Proshop, Inc. | 7 | 3:2024bk30092 |
Feb 1, 2023 | Pantec Group Inc | 7 | 3:2023bk30066 |
Dec 21, 2022 | Verified Audit Circulation, Inc. | 7 | 3:2022bk30697 |
Nov 10, 2022 | Sensitive Home Inc. | 11V | 1:2022bk11063 |
Mar 24, 2022 | DesignPlanBuild Inc. | 7 | 3:2022bk30151 |
Nov 14, 2019 | Piece & Co. Inc. | 7 | 1:2019bk12455 |
Oct 17, 2018 | OneJet, Inc. | 7 | 2:2018bk24070 |
Apr 23, 2018 | Otiana Investments, LLC | 7 | 3:2018bk30437 |
Nov 1, 2017 | Preferred Vintage LLC | 11 | 3:17-bk-31106 |
May 19, 2017 | Steve Teijeiro Expert Painting & Decorating, Inc. | 7 | 1:17-bk-10393 |
Aug 29, 2016 | Fat Red Couch, Inc. | 7 | 1:16-bk-10727 |
Nov 24, 2015 | Pacific Property Management / Realty | 7 | 3:15-bk-31470 |
Jun 18, 2014 | Axion Capital Management, LLC | 7 | 1:14-bk-10907 |
Mar 10, 2014 | Berkeley Properties, LLC | 11 | 4:14-bk-41048 |
Jan 9, 2013 | Sierra Equipment Rental, Inc. | 7 | 1:13-bk-10049 |