MedTruly, Inc., a Delaware corporation
MedTruly, Inc. and MedTruly, Inc., a Delaware corporation |
Not Assigned - SJ and Mark M. Sharf |
Office of the U.S. Trustee / SJ |
5:2023bk51507 |
December 27, 2023 |
U.S. Bankruptcy Court for the Northern District of California |
M Elaine Hammond |
Other |
Docket Report
This docket was last retrieved on February 21, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 23 Request for Notice Filed by Creditors Howard B. Miller, M.D., Inc., P.S., Roy Nicholas Chang (Worley, Kirsten) |
Filing 22 PDF with attached Audio File. Court Date & Time [ 2/15/2024 10:00:00 AM ]. File Size [ 58528 KB ]. Run Time [ 01:00:58 ]. (admin). |
Filing 21 Order After Status Conferences Establishing Confirmation Procedures Hearing scheduled for 4/11/2024 at 01:00 PM in/via San Jose Courtroom 11 - Hammond. (acr) |
Filing 20 Certificate of Service (RE: related document(s)#18 Application to Employ, #19 Declaration). Filed by Debtor MedTruly, Inc., a Delaware corporation (Golden, Jeffrey) |
Filing 19 Declaration of Jeffrey I. Golden in In Support of Application of the Debtor and Debtor-in-Possession to Employ Counsel (Golden Goodrich LLP) (RE: related document(s)#18 Application to Employ). Filed by Debtor MedTruly, Inc., a Delaware corporation (Golden, Jeffrey) |
Filing 18 Application to Employ Golden Goodrich LLP as Counsel by the Debtor and Debtor-in-Possession. Filed by Debtor MedTruly, Inc., a Delaware corporation (Golden, Jeffrey) |
Hearing Held (RE: related document(s) #5 Order and Notice of Status Conference Chp 11). Appearances: Jeff Golden and Beth Gaschen on behalf of the debtor, and Mark Sharf as Subchapter V trustee. The status conference was held. The deadline to file a plan is 3/26/24 and a plan review conference will be held on 4/11/24 at 1:00 p.m. Court to prepare the order. (acr) |
Filing 17 Notice Regarding Unavailability of Counsel From February 9, 2024, through February 26, 2024, Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shine, Phillip) |
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued #1-877-991-8832; Code: 4101242.. 341(a) meeting to be held on 3/1/2024 at 09:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (Shine, Phillip) |
Filing 16 Certificate of Service (RE: related document(s)#15 Pre-Status Conference Report). Filed by Debtor MedTruly, Inc., a Delaware corporation (Gaschen, Beth) |
Filing 15 Pre-Status Conference Report Subchapter V Status Report Pursuant to 11 U.S.C. 1188(c) (RE: related document(s)#5 Order and Notice of Status Conference Chp 11). Filed by Debtor MedTruly, Inc., a Delaware corporation (Gaschen, Beth) |
Filing 14 Certificate of Service (RE: related document(s)#13 Declaration). Filed by Debtor MedTruly, Inc., a Delaware corporation (Gaschen, Beth) |
Filing 13 Declaration of Russell Anas and Submission of Documents Pursuant to 11 U.S.C. 1187(a) AND 1116(1)(A) & (B) (RE: related document(s)#1 Voluntary Petition (Chapter 11)). Filed by Debtor MedTruly, Inc., a Delaware corporation (Gaschen, Beth) |
Filing 12 Notice of Appearance and Request for Notice by Beth E. Gaschen. Filed by Debtor MedTruly, Inc., a Delaware corporation (Gaschen, Beth) |
Filing 11 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)#7 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Powell, Gregory) |
Filing 10 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #6 Order for Payment of State and Federal Taxes). Notice Date 12/31/2023. (Admin.) |
Filing 9 BNC Certificate of Mailing (RE: related document(s) #5 Order and Notice of Status Conference Chp 11). Notice Date 12/30/2023. (Admin.) |
Filing 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #4 Generate 341 Notices). Notice Date 12/30/2023. (Admin.) |
Filing 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) |
Filing 6 Order for Payment of State and Federal Taxes (admin) |
Filing 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) |
Filing 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (bg) |
Filing 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) |
Filing 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 3/6/2024. (Golden, Jeffrey) Corrective Entry: Proof of claims bar date updated for Sub Chapter V election. Modified on 12/28/2023 (bg). |
Filing 1 Chapter 11 Voluntary Petition for Individual, Fee Amount $1738, Filed by MedTruly, Inc.. Order Meeting of Creditors due by 01/3/2024. (Golden, Jeffrey) |
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) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.