Case number: 4:25-bk-42384 - Synergy 768 Inc - California Northern Bankruptcy Court

Case Information
Docket Header
DebtEd, CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-42384

Assigned to: Judge William J. Lafferty
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/19/2025
Date converted:  04/15/2026
341 meeting:  05/13/2026
Deadline for filing claims:  06/24/2026
Deadline for objecting to discharge:  03/27/2026

Debtor

Synergy 768 Inc

9000 Brentwood Blvd., Suite A
Brentwood, CA 94513
CONTRA COSTA-CA
Tax ID / EIN: 27-4816162

represented by
David C. Johnston

Law Offices of David C. Johnston
1600 G St. #102
Modesto, CA 95354
(209)579-1150
Email: david@johnstonbusinesslaw.com

Responsible Ind

Edmundo Cotas

9000 Brentwood Boulevard, Suite A
Brentwood, CA 94513

 
 
Trustee

Not Assigned - OK

TERMINATED: 04/15/2026

 
 
Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/15/202648Order Granting Motion to Convert Case to Chapter 7 (Related Doc # 47) Trustee Not Assigned - OK (and the associated 341 meeting) terminated from the case. Trustee Michael G. Kasolas has been added to the case. 341(a) meeting to be held on 5/13/2026 at 01:00 PM via Zoom Trustee - Kasolas: Meeting ID 507 088 8381, Passcode 8618882211, Phone 1-510-671-5187. Proofs of Claims due by 6/24/2026. (rs) (Entered: 04/15/2026)
04/13/2026Receipt of filing fee for Motion to Convert Case to Chapter 7( 25-42384) [motion,mcnv7] ( 15.00). Receipt number A34463045, amount $ 15.00 (re: Doc# 47 Ex Parte Motion to Convert Case to Chapter 7 Fee Amount $15) (U.S. Treasury) (Entered: 04/13/2026)
04/13/202647Ex Parte Motion to Convert Case to Chapter 7 Fee Amount $15 Filed by Debtor Synergy 768 Inc (Attachments: # 1 Declaration # 2 Notice # 3 Certificate of Service) (Johnston, David) (Entered: 04/13/2026)
04/08/2026Hearing Held. Minutes of Proceeding: No appearance by the Debtor. The Motion for Relief from Stay is granted. Order to be submitted. (RE: related document(s) 41 Motion for Relief from Stay). (rs) (Entered: 04/08/2026)
04/05/202646BNC Certificate of Mailing - PDF Document. (RE: related document(s) 45 Notice of Defective Proof of Claim). Notice Date 04/05/2026. (Admin.) (Entered: 04/05/2026)
04/03/202645
**NOTICE OF DEFECTIVE PROOF OF CLAIM**
Claim #23 Incorrect pdf attached. (lj) (Entered: 04/03/2026)
04/02/202644Order Approving Employment Of Attorney For Debtor In Possession (Related Doc # 36) (rs) (Entered: 04/02/2026)
03/26/202643PDF with attached Audio File. Court Date & Time [ 3/25/2026 10:30:06 AM ]. File Size [ 1665 KB ]. Run Time [ 00:06:56 ]. (admin). (Entered: 03/26/2026)
03/25/2026Hearing Continued (RE: related document(s) 9 Order and Notice of Status Conference Chp 11, Hearing Continued, 36 Application to Employ David C, Johnston as Attorney for Debtor in Possession ). Minutes of Proceeding: The Application to Employ is approved. Order to be submitted. The Debtor's counsel requests a 60-day continuance of the status conference.
Status Conference is continued to 05/20/2026 at 10:30 AM in/via Oakland Room 220 - Lafferty.
(rs) (Entered: 03/27/2026)
03/23/2026Meeting of Creditors Held and Concluded. Debtor's Responsible Individual Edmundo Cotas and Debtor's Counsel David C. Johnston appeared on 3/20/2026. Testimony taken on 3/20/2026. (Leahy, Paul) (Entered: 03/23/2026)