Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

MedCision, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2017bk31272
TYPE / CHAPTER
Voluntary / 11

Filed

12-20-17

Updated

3-24-24

Last Checked

3-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 22, 2024
Last Entry Filed
Feb 22, 2024

Docket Entries by Year

There are 389 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2017bk31272
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11
Filed
Dec 20, 2017
Type
voluntary
Updated
Mar 24, 2024
Last checked
Mar 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 285 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    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

    Represented By

    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

    Trustee

    Linda S. Green
    P.O. Box 2949
    San Anselmo, CA 94979
    (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: cmaher@rinconlawllp.com

    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: 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

    Nearby Cases

    Date Filed Nameparent case = 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