Unfortunately, the listing you're looking for is no longer available.
Similar Listings
IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS, HOUSTON DIVISION
In re: ZYNEX, INC., et al., Debtors. [1]
Chapter 11, Case No. 25-90810 (ARP), (Jointly Administered)
NOTICE OF DEADLINES FOR FILING PROOFS OF CLAIM
PLEASE TAKE NOTICE OF THE FOLLOWING:
1. Commencing on December 15, 2025 (the "Petition Date"), the Debtors filed voluntary petitions for relief under chapter 11 of the Bankruptcy Code in the United States Bankruptcy Court for the Southern District of Texas (the "Court"). Set forth below are the name, federal tax identification number and the case number for each of the Debtors:
Name of Debtor, Case Number, Employer Identification Number:
Zynex, Inc., 25-90810 (ARP), 90-0275169; Zynex Management LLC, 25-90809 (ARP), 41-3011267; Zynex Monitoring Solutions, Inc., 25-90811 (ARP), 27-2414516; Zynex NeuroDiagnostic, Inc., 25-90812 (ARP), 27-2144515; Zynex Medical, Inc., 25-90813 (ARP), 84-1451963; Pharmazy, Inc., 25-90814 (ARP), 47-5390056; Kestrel Labs, Inc., 25-90815 (ARP), 75-3013775
2. On January 13, 2026, the Court entered the Order (I) Establishing Deadlines and Procedures for Filing Proofs of Claim, (II) Approving Form and Manner of Notice Thereof, and (III) Granting Related Relief (Docket No. 168) (the "Bar Date Order"). [2]
3. Pursuant to the Bar Date Order, all persons, entities, and governmental units who have a claim or potential claim, including any claims under section 503(b)(9) of the Bankruptcy Code, [3] against any of the Debtors that arose prior to the Petition Date, no matter how remote or contingent such right to payment or equitable remedy may be, MUST FILE A PROOF OF CLAIM, so as to be received on or before February 10, 2026 at 5:00 p.m. (Central Time) for general creditors (the "General Bar Date") and June 15, 2026 for governmental units (the "Governmental Bar Date," and together with the General Bar Date, the "Bar Dates"), by (i) filing such Proof(s) of Claim electronically through Epiq, at https://dm.epiq11.com/case/Zynex; (ii) filing such Proof(s) of Claim electronically through PACER (Public Access to Court Electronic Records), at https://ecf.txsb.uscourts.gov; or
(i) mailing the original Proof(s) of Claim to Epiq at the following address: If by First- Class Mail: Zynex, Inc.,Claims Processing Center, c/o Epiq Corporate Restructuring, LLC, P.O. Box 4421, Beaverton, OR 97076-4421; If by Hand Delivery or Overnight Mail: Zynex, Inc., Claims Processing Center, c/o Epiq Corporate Restructuring, LLC, 10300 SW Allen Blvd., Beaverton, OR 97005.
PROOFS OF CLAIM SENT BY FACSIMILE OR E-MAIL WILL NOT BE ACCEPTED.
4. The Bar Dates apply to all claims against the Debtors arising under section 503(b)(9) of the Bankruptcy Code; provided, however, that the Bar Dates do not apply to the Excluded Claims listed in paragraph 10 of the Bar Date Order.
5. ANY PERSON OR ENTITY (EXCEPT A PERSON OR ENTITY WHO IS EXCUSED BY THE TERMS OF THE BAR DATE ORDER) WHO FAILS TO FILE A PROOF OF CLAIM ON OR BEFORE THE APPLICABLE BAR DATE IN ACCORDANCE WITH THE INSTRUCTIONS ABOVE WILL NOT BE TREATED AS A CREDITOR FOR PURPOSES OF VOTING UPON, OR RECEIVING DISTRIBUTIONS UNDER, ANY PLAN OR PLANS OF REORGANIZATION OR LIQUIDATION IN THE CHAPTER 11 CASES.
6. Proof of claim forms and a copy of the Bar Date Order may be obtained by visiting https://dm.epiq11.com/case/Zynex, maintained by the Debtors' claims and noticing agent, Epiq Corporate Restructuring, LLC ("Epiq"). Questions concerning the contents of this Notice and requests for copies of filed proofs of claim should be directed to Epiq through email at Zynexinfo@epiqglobal.com. Please note that neither Epiq's staff, counsel to the Debtors, nor the Clerk of the Court's Office is permitted to give you legal advice. Epiq cannot advise you how to file, or whether you should file, a proof of claim.
A HOLDER OF A POSSIBLE CLAIM AGAINST THE DEBTORS SHOULD CONSULT AN ATTORNEY REGARDING ANY MATTERS NOT COVERED BY THIS NOTICE, SUCH AS WHETHER THE HOLDER SHOULD FILE A PROOF OF CLAIM.
[1] The Debtors in these chapter 11 cases, along with the last four digits of each Debtor's federal tax identification number, are: Zynex, Inc. (5169); Zynex Monitoring Solutions, Inc. (4516); Zynex NeuroDiagnostics, Inc. (4515); Zynex Medical, Inc. (1963); Pharmazy, Inc. (0056); Kestrel Labs, Inc. (3775); and Zynex Management LLC (1267). The location of the Debtors' service address for purposes of these chapter 11 cases is: 9655 Maroon Circle Englewood, CO 80112. A complete list of the Debtors in these chapter 11 cases may be obtained on the website of the Debtors' proposed claims and noticing agent at https://dm.epiq11.com/Zynex.
[2] Capitalized terms used but not otherwise defined herein have the meanings ascribed to them in the Bar Date Order.
[3] A claim arising under section 503(b)(9) of the Bankruptcy code is a claim arising from the value of any goods received by the Debtors within twenty (20) days before Petition Date, provided that the goods were sold to the Debtors in the ordinary course of the Debtors' business. Show more »
SAN FRANCISCO BAY REGIONAL WATER QUALITY CONTROL BOARD
NOTICE DATE: JANUARY 23, 2026
NOTICE OF PUBLIC HEARING
TO AMEND THE WATER QUALITY CONTROL PLAN
FOR THE SAN FRANCISCO BAY BASIN
NOTICE IS HEREBY GIVEN that the San Francisco Bay Regional Water Quality Control Board (Water Board) will consider an amendment to the Water Quality Control Plan for the San Francisco Bay Basin (Basin Plan) during a public hearing on April 8, 2026. Specifically, the Water Board will consider adding the definitions of three new beneficial uses to the Basin Plan: Tribal Tradition and Culture (CUL), Tribal Subsistence Fishing (T-SUB), and Subsistence Fishing (SUB).
The proposed amendment does not constitute an activity which has a potential to result in either a direct physical change in the environment, or a reasonably foreseeable indirect physical change in the environment (Pub. Res. Code, § 21065). The proposed amendment is not a "project" for purposes of CEQA, is not subject to CEQA, and therefore, is not subject to the Water Board's certified regulatory programs regulations implementing CEQA (Cal. Code Regs., tit. 23, 3720 (b), (c)(2)).
The public hearing to receive public comments and consider adoption of the proposed amendment and draft staff report will be held in-person with a remote participation option as follows:
DATE: April 8, 2026
TIME: 9:00 a.m. (approximate)
LOCATION:
In-Person: Elihu M. Harris Building
First Floor Auditorium1515 Clay Street, Oakland, CA 94612
Remotely: Please check https://www.waterboards.ca.gov/sanfranciscobay/board_info/remote_meeting/index.html to find out how to participate remotely.
STAFF CONTACT: Tong Yin
San Francisco Bay Regional Water Quality Control Board
1515 Clay Street, Suite 1400
Oakland, CA 94612
Phone: 510-622-2418
Email: Tong.Yin@waterboards.ca.gov
NOTICE IS ADDITIONALLY HEREBY GIVEN that the public has an opportunity to comment, in accordance with this notice, on the proposed Basin Plan amendment and the draft staff report.
DOCUMENT AVAILABILITY: The proposed Basin Plan amendment and supporting draft staff report are available online at the Water Board's "PUBLIC NOTICES AND DOCUMENTS FOR REVIEW" page (under Basin Planning and TMDLs): https://www.waterboards.ca.gov/sanfranciscobay/public_notices/#basin, and at the project webpage: https://www.waterboards.ca.gov/sanfranciscobay/water_issues/programs/planningtmdls/amendments/TBUbpa.html.
SUBMISSION OF WRITTEN COMMENTS: The 45-day comment period for the proposed amendment begins on January 20, 2026. Written comments must be received no later than 5:00 p.m. on March 6, 2026. Please send all written comments to the staff contact identified above. Additionally, all evidence, testimony, and exhibits to be offered at the hearing must be submitted in writing by this date to the above staff contact. Non-evidentiary policy statements to be made at the hearing need not be submitted in advance.
One week before the Board hearing date, any proposed changes to the proposed Basin Plan amendment and draft staff report, along with written responses to all comments received during the public comment period, will be posted at the Board Meeting agenda page: https://www.waterboards.ca.gov/sanfranciscobay/board_info/agenda.html.
PROCEDURAL MATTERS: The Water Board will receive oral public testimony on the proposed Basin Plan amendment and draft staff report at the hearing. At the conclusion of the hearing, the Board will consider adoption of the proposed Basin Plan amendment and draft staff report, including changes to the proposed Basin Plan amendment that are consistent with the general purpose of the proposed amendment and are a logical outgrowth of the comments received.
The public hearing will be conducted in accordance with the California Code of Regulations, title 23, section 649.3. To ensure a productive, efficient and fair hearing in which all participants have an opportunity to be heard, oral comments will generally be limited to three minutes. Participants with similar comments are strongly encouraged to make joint presentations.
Individuals who require special accommodations are requested to contact Executive Assistant Julie Haas, (510) 622-2399, Julie.Haas@Waterboards.ca.gov, at least five (5) working days before a meeting. TTY users may contact the California Relay Service at 1-800-735-2929 or voice line at 1-800-735-2922.
FUTURE NOTICES: Any changes in the date of the hearing, the availability of responses to comments or any other updates will be noticed by the GovDelivery e-mail list. Any person desiring to receive future notices concerning the proposed Basin Plan amendment should sign up for the GovDelivery e-mail list at California Water Boards Email Subscription Signup, and select the box "Tribal and Subsistence Beneficial Uses" under "Future Basin Planning/TMDL Projects." Show more »
SUPERIOR COURT OF THE STATE OF CALIFORNIA
FOR THE COUNTY OF SAN FRANCISCO
In Re the RAYMOND J. CANEPA TRUST, CREATED BY RAYMOND J. CANEPA, DECEDENT
PTR-26-309120 NOTICE TO CREDITORS [Probate Code Sec. 19040]
Notice is hereby given to the creditors and contingent creditors of the above-named decedent, who died November 6, 2025, that all persons having claims against the decedent are required to file them with the San Francisco County Superior Court, Probate Division, at 400 McAllister Street, San Francisco, CA 94102-4514, and deliver pursuant to Section 1215 of the California Probate Code a copy to Donna Loftus, as trustee of the Raymond J. Canepa Trust, wherein the Decedent was the settlor, at c/o Collins Law Corporation, 700 Larkspur Landing Circle, Suite 199, Larkspur, California 94939, within the later of four months after January 22, 2026 (the date of first publication of notice to creditors) or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested.
Dated: January 14, 2026
Brian M. Collins
Collins Law Corporation
700 Larkspur Landing Circle #199
Larkspur, CA 94939 Show more »