Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Synergy Health Services, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk42544
TYPE / CHAPTER
Voluntary / 7

Filed

11-11-19

Updated

9-13-23

Last Checked

12-5-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 12, 2019
Last Entry Filed
Nov 11, 2019

Docket Entries by Quarter

Nov 11, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Synergy Health Services, Inc.. Incomplete Filings due by 11/25/2019. Order Meeting of Creditors due by 11/25/2019. (Gravel, Eric) (Entered: 11/11/2019)
Nov 11, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-42544) [misc,volp7] ( 335.00). Receipt number 30054651, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 11/11/2019)
Nov 11, 2019 2 Summary of Assets and Liabilities for Non-Individual & Schedules Completion (RE: related document(s)1 Voluntary Petition (Chapter 7)). Filed by Debtor Synergy Health Services, Inc. (Gravel, Eric) (Entered: 11/11/2019)
Nov 11, 2019 3 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 1700 Filed by Debtor Synergy Health Services, Inc. (Gravel, Eric) (Entered: 11/11/2019)
Nov 11, 2019 First Meeting of Creditors with 341(a) meeting to be held on 12/17/2019 at 09:00 AM at Oakland U.S. Trustee Office 13th Floor. (admin, ) (Entered: 11/11/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2019bk42544
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Nov 11, 2019
Type
voluntary
Terminated
Jul 13, 2020
Updated
Sep 13, 2023
Last checked
Dec 5, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ability Therapy Staffing
    Alhambra
    Allscripts Healthcare, LLC
    AMN Healthcare Allied Inc.
    Bay Area Collection Office
    Business Financial Services, Inc.
    Caltronics Business Systems
    CFG Merchant Solutions
    Comcast Communications
    Copier Leasing and Management, LLC
    De Lage Landen Financial
    De Lage Landen Financial Services Inc.
    Department of the Treasury
    EDD
    Edith Lansang
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Synergy Health Services, Inc.
    24301 Southland Dr. Suite 309
    Hayward, CA 94545
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2771

    Represented By

    Eric J. Gravel
    Law Offices of Eric J. Gravel
    350 Rhode Island St. #240
    San Francisco, CA 94103
    (415) 767-3880
    Email: ctnotices@gmail.com

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4 Wise Choice Trans Corp 7 4:2024bk40013
    Sep 29, 2023 Windsor Hayward Estates, LLC parent case 11 1:2023bk11402
    Mar 7, 2023 Lloyd F. McKinney Associates, Inc. 7 4:2023bk40263
    Jan 6, 2023 Faith Baptist Church of Oakland, Inc 7 4:2023bk40013
    Oct 24, 2022 Faith Baptist Church of Oakland, Inc 7 4:2022bk41055
    Feb 7, 2022 MLT Resolutios, LLC 7 4:2022bk40107
    Oct 6, 2020 Pneuma International, Inc. 11V 4:2020bk41618
    Aug 31, 2020 TerrAvion, Inc. 11 1:2020bk12058
    Jun 2, 2020 OptiScan Biomedical Corporation 7 1:2020bk11465
    Feb 24, 2020 Artisan Tile Company LLC 7 4:2020bk40418
    Feb 3, 2020 Artisan Tile Company LLC 7 4:2020bk40255
    Jul 25, 2019 Shorty 139, LLC 7 4:2019bk41683
    Oct 30, 2018 Diamond DSP, Inc. 7 4:2018bk42538
    Aug 25, 2017 Pneuma International, Inc. 11 4:17-bk-42149
    Jan 21, 2015 Smart Builders Inc. 7 4:15-bk-40210