Case number: 1:25-bk-10697 - Viridos, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Viridos, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    04/14/2025

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SEALEDMATRIX, PlnDue, LeadSC, SealedDoc(s), CLMSAGNT



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10697-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset

Date filed:  04/14/2025
341 meeting:  05/21/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
06/12/2025155[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)
06/11/2025154Affidavit/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)
06/11/2025153Affidavit/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)
06/11/2025152Affidavit/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)
06/11/2025151Affidavit/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)
06/11/2025150Affidavit/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)
06/11/2025149Affidavit/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)
06/11/2025148Affidavit/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)
06/10/2025147Affidavit/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)
06/09/2025146Monthly 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)