Viridos, Inc.
11
Craig T Goldblatt
04/14/2025
06/13/2025
Yes
v
SEALEDMATRIX, PlnDue, LeadSC, SealedDoc(s), CLMSAGNT |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor Viridos, Inc.
11149 N. Torrey Pines Road La Jolla, CA 92037 SAN DIEGO-CA Tax ID / EIN: 14-1923940 aka Synthetics Genomics Inc. |
represented by |
Marcy J. McLaughlin Smith
Womble Bond Dickinson (US) LLP Hercules Plaza 1313 N Market Street Suite 1200 Wilmington, DE 19801 302-252-4378 Email: marcy.smith@wbd-us.com Morgan L. Patterson
Womble Bond Dickinson (US) LLP 1313 North Market Street Suite 1200 Wilmington, DE 19801 302-252-4326 Fax : 302-661-7726 Email: morgan.patterson@wbd-us.com |
Trustee Natasha M. Songonuga
Archer & Greiner, P.C. 300 Delaware Ave Suite 1100 Wilmington, DE 19801-1670 201-207-8934 TERMINATED: 04/17/2025 |
| |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: timothy.fox@usdoj.gov |
Claims Agent Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 155 | [SEALED] Affidavit/Declaration of Service Regarding Notice of Cancellation of Auction (related document(s)123) Filed by Viridos, Inc.. (Patterson, Morgan) (Entered: 06/12/2025) |
06/11/2025 | 154 | Affidavit/Declaration of Service re: Second Omnibus Motion of Debtor Pursuant to 11 U.S.C. §§ 105(a) and 365(a) and Fed. R. Bankr. P. 6006 (I) Authorizing the Debtor to Reject Certain Executory Contracts Effective as of the Rejection Date and (II) Granting Related Relief (Docket No. 145). Filed by Stretto. (related document(s)145) (Betance, Sheryl) (Entered: 06/11/2025) |
06/11/2025 | 153 | Affidavit/Declaration of Service re: Notice of Amended Agenda of Matters Scheduled for Hearing on June 5, 2025 at 2:00 p.m. (ET) (Docket No. 141). Filed by Stretto. (related document(s)141) (Betance, Sheryl) (Entered: 06/11/2025) |
06/11/2025 | 152 | Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on June 5, 2025 at 2:00 p.m. (ET) (Docket No. 136), Declaration of Eric Moellering in Support of the Order (I) Authorizing the Sale of the Purchased Assets Free and Clear, (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 138), Declaration of Brian Ayers in Support of the Order (I) Authorizing the Sale of the Purchased Assets Free and Clear, (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 139), Witness and Exhibit List of the Debtor Relating to Matters Scheduled for Hearing on June 5, 2025 at 2:00 p.m. (ET) (Docket No. 140). Filed by Stretto. (related document(s)136, 138, 139, 140) (Betance, Sheryl) (Entered: 06/11/2025) |
06/11/2025 | 151 | Affidavit/Declaration of Service re: Declaration in Support of Ordinary Course Retention (Docket No. 129). Filed by Stretto. (related document(s)129) (Betance, Sheryl) (Entered: 06/11/2025) |
06/11/2025 | 150 | Affidavit/Declaration of Service re: First Omnibus Motion of Debtor Pursuant to 11 U.S.C. §§ 105(a), 365(a), and 554(a) and Fed. R. Bankr. P. 6006 and 6007 (I) Authorizing the Debtor to (A) Reject Certain Executory Contracts and an Unexpired Lease of Nonresidential Real Property Effective as of the Rejection Date and (B) Abandon De Minimis Property in Connection Therewith, and (II) Granting Related Relief (Docket No. 127). Filed by Stretto. (related document(s)127) (Betance, Sheryl) (Entered: 06/11/2025) |
06/11/2025 | 149 | Affidavit/Declaration of Service re: Order Scheduling Omnibus Hearing Date (Docket No. 125). Filed by Stretto. (related document(s)125) (Betance, Sheryl) (Entered: 06/11/2025) |
06/11/2025 | 148 | Affidavit/Declaration of Service re: Notice of Cancellation of Auction (Docket No. 123). Filed by Stretto. (related document(s)123) (Betance, Sheryl) (Entered: 06/11/2025) |
06/10/2025 | 147 | Affidavit/Declaration of Service (Supplemental) re: Debtor's Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Retained Professionals (Docket No. 50), Notice of Amended Agenda of Matters Scheduled for Hearing on May 9, 2025 at 12:00 p.m. (ET) (Docket No. 97). Filed by Stretto. (related document(s)50, 97) (Betance, Sheryl) (Entered: 06/10/2025) |
06/09/2025 | 146 | Monthly Application for Compensation // First Monthly Application of Womble Bond Dickinson (US) LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Debtor and Debtor in Possession for the period April 14, 2025 to April 30, 2025 Filed by Viridos, Inc.. Objections due by 6/30/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Patterson, Morgan) (Entered: 06/09/2025) |