SynerMed, Inc.
7
Sheri Bluebond
04/07/2023
04/24/2025
No
v
Assigned to: Sheri Bluebond Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | Hearing 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) | |
04/24/2025 | Hearing 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) | |
04/23/2025 | 71 | Notice 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) |
04/23/2025 | 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) |
04/23/2025 | 69 | Application 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) |
04/22/2025 | 68 | Withdrawal 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) |
04/21/2025 | Hearing 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) | |
04/18/2025 | 67 | BNC 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.) |
04/17/2025 | 66 | BNC 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.) |
04/17/2025 | 65 | Transcript 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) |