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

Case Information
Docket Header
DEFER



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

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
Asset


Date filed:  04/07/2023
341 meeting:  01/08/2024
Deadline for filing claims:  04/15/2024
Deadline for filing claims (govt.):  10/04/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
06/13/202590BNC Certificate of Notice - PDF Document. (RE: related document(s)[88] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2025. (Admin.)
06/13/202589Notice of Fully Executed Settlement Agreement and Global Mutual Release of Claims (with proof of service) Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[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. Yoo in Support Thereof with Proof of Service Filed by Trustee Timothy Yoo (TR)). (Komorsky, Jason)
06/11/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [47] DISMISS DEBTOR filed by PAMC Ltd.) Hearing to be held on 07/30/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012 for [47], (ME2)
06/11/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [78] GENERIC MOTION filed by Timothy Yoo (TR)) Hearing to be held on 07/30/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012 for [78], (ME2)
06/11/202588Order Approving Stipulation To Continue Hearings On (i) PAMC Ltds Motion To Dismiss The Chapter 7 Case Pursuant To 11 U.S.C. § 707 [Doc. No. 47]; And (ii) The Trustees Motion To Disqualify Mcdermott, Will & Emery, LLP [Doc. No. 78] (BNC-PDF) The hearings are continued to July 30, 2025 at 10:00 a.m. (See order for details) (Related Doc [86]) Signed on 6/11/2025 (ME2)Modified on 6/11/2025 (ME2).
06/11/202587Notice of lodgment of Order (with proof of service) Filed by Trustee Timothy Yoo (TR) (RE: related document(s)86 Stipulation By Timothy Yoo (TR) and Stipulation to Continue Hearings on (I) PAMC LTD.'s Motion to Dismiss the Chapter 7 Case Pursuant to 11 U.S.C. § 707 [Doc. No. 47]; and (II) The Trustee's Motion to Disqualify McDermott, Will & Em). (Komorsky, Jason) (Entered: 06/11/2025)
06/11/202586Stipulation By Timothy Yoo (TR) and Stipulation to Continue Hearings on (I) PAMC LTD.'s Motion to Dismiss the Chapter 7 Case Pursuant to 11 U.S.C. § 707 [Doc. No. 47]; and (II) The Trustee's Motion to Disqualify McDermott, Will & Emery, LLP [Doc. No. 78] (with proof of service) Filed by Trustee Timothy Yoo (TR) (Komorsky, Jason) (Entered: 06/11/2025)
06/05/2025Hearing Set (RE: related document(s)[84] Motion to Approve Compromise Under Rule 9019 filed by Timothy Yoo (TR)) Hearing to be held on 06/25/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
06/04/202585Notice of motion/application Filed by Trustee Timothy Yoo (TR) (RE: related document(s)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. Yoo in Support Thereof with Proof of Service Filed by Trustee Timothy Yoo (TR)). (Gubner, Steven) (Entered: 06/04/2025)
06/04/202584Motion 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. Yoo in Support Thereof with Proof of Service Filed by Trustee Timothy Yoo (TR) (Gubner, Steven) (Entered: 06/04/2025)