SynerMed, Inc.
7
Sheri Bluebond
04/07/2023
07/18/2025
Yes
v
DEFER |
Assigned to: Sheri Bluebond Chapter 7 Voluntary Asset |
|
Debtor SynerMed, Inc.
711 W. College Street Suite 628 Los Angeles, CA 90012 LOS ANGELES-CA Tax ID / EIN: 75-2990008 |
represented by |
Ashley M. McDow
Foley & Lardner LLP 555 South Flower Street Suite 3300 Los Angeles, CA 90071 213-972-4615 Fax : 213-486-0065 Email: amcdow@proton.me Shane J Moses
Foley & Lardner LLP 555 California Street Suite 1700 San Francisco, CA 94104 415-434-4484 Email: smoses@foley.com Susan L Poll Klaessy
Foley and Lardner, LLP 321 N. Clark St., Ste. 3000 Suite 3000 Chicago, IL 60654-4762 312-832-4500 Email: spollklaessy@foley.com |
Trustee Timothy Yoo (TR)
Levene Neale Bender Yoo & Golubchik 2818 La Cienega Avenue Los Angeles, CA 90034 (310) 229-3361 |
represented by |
Jessica L Bagdanov
BG LAW LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: jbagdanov@bg.law Ryan Coy
BG LAW LLP 21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 517-376-0350 Email: ryan.coy@saul.com Steven T Gubner
Bg Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: sgubner@bg.law Jason B Komorsky
Bg Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: ecf@bg.law |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
07/18/2025 | 106 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[103] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/18/2025. (Admin.) |
07/18/2025 | 105 | BNC Certificate of Notice (RE: related document(s)[104] Notice of dismissal (BNC)) No. of Notices: 14. Notice Date 07/18/2025. (Admin.) |
07/16/2025 | 104 | Notice of dismissal (BNC) (ME2) |
07/16/2025 | 103 | Order Dismissing Case Bankruptcy Case - Debtor Dismissed (BNC-PDF). Signed on 7/16/2025. (ME2) |
07/14/2025 | 102 | Notice of lodgment of Order Dismissing Bankruptcy Case with Proof of Service Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[1] Voluntary Petition (Chapter 7), [84] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion to Approve Compromise with Bankruptcy Defendants Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities and Declaration of Timothy J. Yo, [94] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)). (Bagdanov, Jessica) |
07/14/2025 | 101 | Voluntary Dismissal of Motion Notice of Withdrawal of the Trustee's Motion to Disqualify McDermott, Will & Emery, LLP [Doc. No. 78] with Proof of Service Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[78] Motion Motion to Disqualify McDermott, Will & Emery LLC as Counsel for PAMC Ltd, PAMC Inc., The PAMC Ltd. or Inc. Boards, the PAMC Ltd. or Inc. Board Members, or Any Current or Former Officers of Synermed and/or PAMC Ltd. or Inc.; Memorandum of Point). (Bagdanov, Jessica) |
07/14/2025 | 100 | Notice of Chapter 7 Trustee's Report of Settlement Pursuant to Rule 6004(f) of the Federal Rules of Bankruptcy Procedure with Proof of Service Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[94] Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc [84]) Signed on 6/26/2025. (ME2)). (Bagdanov, Jessica) |
07/11/2025 | 99 | Withdrawal of Claim(s): 5 // Notice of Withdrawal of Proof of Claim No. 5 with Proof of Service Filed by Creditor PAMC Ltd.. (Strabo, Jason) |
07/04/2025 | 98 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[97] Order of Distribution (BNC-PDF) filed by Trustee Timothy Yoo (TR)) No. of Notices: 1. Notice Date 07/04/2025. (Admin.) |
07/02/2025 | 97 | Order of Distribution for Timothy Yoo (TR), Trustee Chapter 7, Period: to , Fees awarded: $170813.80, Expenses awarded: $0.00; Awarded on 7/2/2025 (BNC-PDF) Signed on 7/2/2025. (ME2) |