Welcome to BusinessBankruptcies.com!

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

MedTruly, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2023bk51507
TYPE / CHAPTER
Voluntary / 11V

Filed

12-27-23

Updated

3-31-24

Last Checked

1-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 1, 2024
Last Entry Filed
Dec 31, 2023

Docket Entries by Week of Year

Dec 27, 2023 1 Petition Chapter 11 Voluntary Petition for Individual, Fee Amount $1738, Filed by MedTruly, Inc.. Order Meeting of Creditors due by 01/3/2024. (Golden, Jeffrey) (Entered: 12/27/2023)
Dec 27, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-51507) [misc,volp11] (1738.00). Receipt number A32937981, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 12/27/2023)
Dec 27, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 2/6/2024 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Last day to oppose discharge or dischargeability is 4/8/2024. Proofs of Claims due by 5/6/2024. (Golden, Jeffrey) (Entered: 12/27/2023)
Dec 28, 2023 3 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shine, Phillip) (Entered: 12/28/2023)
Dec 28, 2023 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (bg) (Entered: 12/28/2023)
Dec 28, 2023 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 2/15/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Pre-Status Conference Report due by 2/1/2024 (bg) (Entered: 12/28/2023)
Dec 28, 2023 6 Order for Payment of State and Federal Taxes (admin) (Entered: 12/28/2023)
Dec 29, 2023 7 Appointment of Trustee and Approval of Bond Trustee Mark M. Sharf added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory) (Entered: 12/29/2023)
Dec 30, 2023 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 12/30/2023. (Admin.) (Entered: 12/30/2023)
Dec 30, 2023 9 BNC Certificate of Mailing (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Notice Date 12/30/2023. (Admin.) (Entered: 12/30/2023)

There are 1 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2023bk51507
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11V
Filed
Dec 27, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aleksander Ablovatskiy
    Alexander Samuel Weiss
    Andersen Tax
    Ann Miller Mattocks
    Anna Zornosa Heymann
    Beyond Health Group, LLC
    BillVolt
    Brex, Inc.
    Cake Ventures
    California Dept. of Tax and Fee
    Candid Health
    Christina LaMontagne
    Cuong Trinh
    David Lortscher
    David Quiec
    There are 54 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MedTruly, Inc., a Delaware corporation
    340 Amaryllis Terrace
    Sunnyvale, CA 94086
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx3941

    Represented By

    Jeffrey I. Golden
    Golden Goodrich LLP
    3070 Bristol Street
    Ste 640
    Costa Mesa, CA 92626
    714-966-1000
    Email: jgolden@go2.law

    Trustee

    Not Assigned - SJ

    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

    Phillip John Shine
    DOJ-Ust
    450 Golden Gate Avenue, Room 05-0153
    San Francisco, CA 94102
    408-535-5526
    Fax : 408-535-5532
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 15, 2023 DOA Development, LLC 7 5:2023bk51050
    Jan 4, 2022 Aakilarose Inc. and David Merritt 11V 5:2022bk50007
    Apr 6, 2021 RS Beauty Inc. 7 5:2021bk50452
    Feb 24, 2021 ISmart Alarm, Inc. 7 5:2021bk50239
    Nov 7, 2019 50820 Nectareo, LLC 7 6:2019bk19862
    Oct 3, 2019 50820 Nectareo, LLC 7 5:2019bk52017
    Sep 23, 2019 53245 Martinez LLC 7 5:2019bk51929
    Jun 22, 2017 All Phase Care, Inc. 11 5:17-bk-51508
    Jul 21, 2016 Far Western Graphics, Inc. 11 5:16-bk-52108
    Mar 29, 2016 Nanotune Technologies Corp. 7 5:16-bk-50922
    Feb 19, 2015 AQH, LLC 11 5:15-bk-50553
    Jun 27, 2014 Leva Energy, Inc. 7 5:14-bk-52763
    May 1, 2014 ClearEdge Power Inc. 11 5:14-bk-51955
    Jan 4, 2012 Trident Microsystems (Far East) Ltd. parent case 11 1:12-bk-10070
    Jan 4, 2012 Trident Microsystems, Inc. 11 1:12-bk-10069