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
07/18/2025106BNC 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.)
07/18/2025105BNC Certificate of Notice (RE: related document(s)[104] Notice of dismissal (BNC)) No. of Notices: 14. Notice Date 07/18/2025. (Admin.)
07/16/2025104Notice of dismissal (BNC) (ME2)
07/16/2025103Order Dismissing Case Bankruptcy Case - Debtor Dismissed (BNC-PDF). Signed on 7/16/2025. (ME2)
07/14/2025102Notice 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)
07/14/2025101Voluntary 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)
07/14/2025100Notice 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)
07/11/202599Withdrawal of Claim(s): 5 // Notice of Withdrawal of Proof of Claim No. 5 with Proof of Service Filed by Creditor PAMC Ltd.. (Strabo, Jason)
07/04/202598BNC 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.)
07/02/202597Order 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)