Welcome to BusinessBankruptcies.com!

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

SynerMed, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk12123
TYPE / CHAPTER
Voluntary / 7

Filed

4-7-23

Updated

3-31-24

Last Checked

5-2-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2023
Last Entry Filed
Apr 12, 2023

Docket Entries by Month

Apr 7, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by SynerMed, Inc. (McDow, Ashley) (Entered: 04/07/2023)
Apr 7, 2023 Receipt of Voluntary Petition (Chapter 7)( 2:23-bk-12123) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55330680. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/07/2023)
Apr 10, 2023 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (SC2). Note: 72 Hours Deficiency Has Been Cured. Modified on 4/11/2023 (LL2). (Entered: 04/10/2023)
Apr 10, 2023 3 Meeting of Creditors with 341(a) meeting to be held on 5/12/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 04/10/2023)
Apr 12, 2023 4 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 04/12/2023. (Admin.) (Entered: 04/12/2023)
Apr 12, 2023 5 BNC Certificate of Notice (RE: related document(s)2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 04/12/2023. (Admin.) (Entered: 04/12/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk12123
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Apr 7, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 2, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Annex Financial
    Ashley M McDow
    Doyle Schafer McMahon LLP
    Employee Health Systems Medical Grp
    PAMC Ltd
    SynerMed Inc

    Parties

    Debtor

    SynerMed, Inc.
    711 W. College Street
    Suite 628
    Los Angeles, CA 90012
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0008

    Represented By

    Ashley M McDow
    Foley & Lardner LLP
    555 South Flower Street
    Suite 3300
    Los Angeles, CA 90071
    213-972-4615
    Fax : 213-486-0065
    Email: amcdow@foley.com

    Trustee

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Golubchik
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    (310) 229-3361

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 18, 2022 SP Star Enterprise, Inc. 11V 2:2022bk14502
    Dec 29, 2021 1 Appling 16 LLC 7 2:2021bk19494
    Dec 3, 2021 I Appling 16 LLC 7 2:2021bk19054
    May 27, 2020 Casa De Las Investments, LLC 11 2:2020bk14840
    Jan 3, 2020 Samini Cohen Spanos LLP 7 2:2020bk10046
    Sep 1, 2017 Yoon Dental Corporation 7 2:17-bk-20797
    Jan 12, 2016 Laser Focus Holding Company, LLC parent case 11 1:16-bk-10068
    Feb 6, 2015 Sycamore Arc LLC 7 2:15-bk-11805
    Aug 28, 2014 Variant Holding Company, LLC 11 1:14-bk-12021
    Apr 15, 2014 Beverly Hills Bancorp Inc. 11 1:14-bk-10897
    Apr 2, 2013 Sea Star Enterprise Corp. 7 2:13-bk-18577
    May 14, 2012 13 Partnership 11 2:12-bk-26852
    Mar 23, 2012 LA Reflections. Inc. 11 2:12-bk-20318
    Oct 27, 2011 US Payment Inc 7 2:11-bk-54800
    Jul 19, 2011 Cinevision International, Inc. 11 2:11-bk-40813