Case number: 2:23-bk-12123 - SynerMed, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-12123-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
No asset

Date filed:  04/07/2023

Debtor

SynerMed, Inc., Debtor

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@foley.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
04/24/2025Hearing Set (RE: related document(s)[69] Application for Compensation filed by Timothy Yoo (TR)) Hearing to be held on 05/14/2025 at 01:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
04/24/2025Hearing Set (RE: related document(s)[70] Generic Motion filed by Timothy Yoo (TR)) Hearing to be held on 05/14/2025 at 01:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
04/23/202571Notice of motion/application Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[70] Motion For Allowance Of Chapter 7 Administrative Claim Of Trustees Special Litigation Counsel, BG Law LLP; Memorandum Of Points And Authorities And Declaration Of Steven T. Gubner In Support Thereof Filed by Trustee Timothy Yoo (TR) (Attachments: # 1 Exhibit # 2 Proof of Service)). (Gubner, Steven)
04/23/202570Motion For Allowance Of Chapter 7 Administrative Claim Of Trustees Special Litigation Counsel, BG Law LLP; Memorandum Of Points And Authorities And Declaration Of Steven T. Gubner In Support Thereof Filed by Trustee Timothy Yoo (TR) (Attachments: # (1) Exhibit # (2) Proof of Service) (Gubner, Steven)
04/23/202569Application for Compensation -[Application For Payment Of: Final Fees And/Or Expenses (11 U.S.C. § 330) (POS attached)]- for Timothy Yoo (TR), Trustee Chapter 7, Period: 4/7/2023 to 4/23/2025, Fee: $108,438.15, Expenses: $0. Filed by Attorney Timothy Yoo (TR) (Yoo (TR), Timothy)
04/22/202568Withdrawal re: Notice of Withdrawal of Docket No. 59 (with proof of service) Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[59] Motion Notice of Motion for: 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 In). (Komorsky, Jason)
04/21/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [47] DISMISS DEBTOR filed by PAMC Ltd.) Hearing to be held on 05/14/2025 at 01:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012 for [47], (ME2)
04/18/202567BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[60] Transfer of Claim (Fee) filed by Creditor PAMC Ltd.) No. of Notices: 1. Notice Date 04/18/2025. (Admin.)
04/17/202566BNC Certificate of Notice - PDF Document. (RE: related document(s)[58] ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2025. (Admin.)
04/17/202565Transcript regarding Hearing Held 04/16/25 RE: Motion Hearing. Remote electronic access to the transcript is restricted until 07/16/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: eScribers, LLC, Telephone number 800-257-0885.]. Notice of Intent to Request Redaction Deadline Due By 4/24/2025. Redaction Request Due By 05/8/2025. Redacted Transcript Submission Due By 05/19/2025. Transcript access will be restricted through 07/16/2025. (Gottlieb, Jason)