Synergy 768 Inc
7
William J. Lafferty
12/19/2025
04/20/2026
Yes
v
| DebtEd, CONVERTED |
Assigned to: Judge William J. Lafferty Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/15/2026 | 48 | Order 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) |
| 04/13/2026 | Receipt 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) | |
| 04/13/2026 | 47 | Ex 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) |
| 04/08/2026 | Hearing 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) | |
| 04/05/2026 | 46 | BNC 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) |
| 04/03/2026 | 45 | **NOTICE OF DEFECTIVE PROOF OF CLAIM** Claim #23 Incorrect pdf attached. (lj) (Entered: 04/03/2026) |
| 04/02/2026 | 44 | Order Approving Employment Of Attorney For Debtor In Possession (Related Doc # 36) (rs) (Entered: 04/02/2026) |
| 03/26/2026 | 43 | PDF 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) |
| 03/25/2026 | Hearing 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) | |
| 03/23/2026 | Meeting 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) |