Viridos, Inc.
11
Craig T Goldblatt
04/14/2025
08/01/2025
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 |
---|---|---|
07/31/2025 | 201 | Staffing Report for Filing Period // OCP Quarterly Fee Statement For Period of April 14, 2025 through June 30, 2025 // Notice of Filing of Debtor's First Ordinary Course Professional Quarterly Fee Statement Filed by Viridos, Inc.. (Attachments: # 1 Exhibit A) (McLaughlin Smith, Marcy) (Entered: 07/31/2025) |
07/31/2025 | 200 | Certificate of No Objection Regarding Motion of HCP Life Science REIT, Inc. for Entry of an Order Confirming HCP Life Science REIT, Inc.s Recoupment Rights or, in the Alternative, Granting Relief from the Automatic Stay to Permit HCP Life Science REIT, Inc. to Set-Off Mutual Pre-Petition Obligations (related document(s)183) Filed by HCP Life Science REIT, Inc.. (Hall, Bryan) (Entered: 07/31/2025) |
07/30/2025 | 199 | [SEALED] Affidavit/Declaration of Service (related document(s)189, 191, 192, 193) Filed by Viridos, Inc.. (Patterson, Morgan) (Entered: 07/30/2025) |
07/30/2025 | 198 | Affidavit/Declaration of Service re: Second Monthly Application of Rock Creek Advisors, LLC, for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor and Sales Agent to the Debtor and Debtor in Possession for the Period May 1, 2025 Through May 31, 2025 (Docket No. 191), Third Monthly Application of Rock Creek Advisors, LLC, for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor and Sales Agent to the Debtor and Debtor in Possession for the Period June 1, 2025 Through June 30, 2025 (Docket No. 192), Notice of First Interim Application of Rock Creek Advisors, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor and Sales Agent to the Debtor and Debtor in Possession for the Period From April 14, 2025 Through June 30, 2025 (attached hereto as Exhibit A). Filed by Stretto. (related document(s)191, 192, 193) (Betance, Sheryl) (Entered: 07/30/2025) |
07/30/2025 | 197 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Viridos, Inc.. (Attachments: # 1 Supporting Documentation) (McLaughlin Smith, Marcy) (Entered: 07/30/2025) |
07/24/2025 | 196 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Second 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 May 1, 2025 to May 31, 2025 (related document(s)171) Filed by Viridos, Inc.. (Patterson, Morgan) (Entered: 07/24/2025) |
07/22/2025 | 195 | Affidavit/Declaration of Service re: Third 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 from June 1, 2025 Through June 30, 2025 (Docket No. 188), First Interim 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 from April 14, 2025 Through June 30, 2025 (Docket No. 189), Notice of First Interim 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 from April 14, 2025 Through June 30, 2025 (attached hereto as Exhibit A). Filed by Stretto. (related document(s)188, 189) (Betance, Sheryl) (Entered: 07/22/2025) |
07/22/2025 | 194 | Affidavit/Declaration of Service re: Order Scheduling Omnibus Hearing Date (Docket No. 186). Filed by Stretto. (related document(s)186) (Betance, Sheryl) (Entered: 07/22/2025) |
07/21/2025 | 193 | Interim Application for Compensation // First Interim Application of Rock Creek Advisors, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor and Sales Agent to the Debtor and Debtor in Possession for the period April 14, 2025 to June 30, 2025 Filed by Viridos, Inc.. Hearing scheduled for 8/18/2025 at 11:30 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 8/11/2025. (Attachments: # 1 Notice) (McLaughlin Smith, Marcy) (Entered: 07/21/2025) |
07/21/2025 | 192 | Monthly Application for Compensation // Third Monthly Fee Application of Rock Creek Advisors, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor and Sales Agent to the Debtor and Debtor in Possession for the period June 1, 2025 to June 30, 2025 Filed by Viridos, Inc.. Objections due by 8/11/2025. (Attachments: # 1 Notice # 2 Exhibit A) (McLaughlin Smith, Marcy) (Entered: 07/21/2025) |