Welcome to BusinessBankruptcies.com!

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

Synrgo, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2021bk11264
TYPE / CHAPTER
Voluntary / 11

Filed

5-18-21

Updated

9-13-23

Last Checked

6-17-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2021
Last Entry Filed
Jun 4, 2021

Docket Entries by Quarter

There are 39 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 21, 2021 38 Order Granting Motion For Protective Order Pursuant to 11 U.S.C. Section 107(c) and FRBP 9037 to Restrict Access to Filed Documents Containing Personal Data Identifiers (BNC-PDF) (Related Doc # 31 ) Signed on 5/21/2021 (Duarte, Tina) (Entered: 05/21/2021)
May 21, 2021 39 Notice to Filer of Error and/or Deficient Document Incorrect hearing time listed. The Correct Hearing Information is 5/27/2021 at 2:00pm. Additionally, the incorrect Court is listed on Page One, Lines 9 and 10. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING AND COURT INFORMATION. (RE: related document(s)36 Notice of Hearing filed by Creditor UMB Bank, N.A. as successor by merger to Marquette Transportation Finance, LLC) (Duarte, Tina). (Entered: 05/21/2021)
May 21, 2021 40 Notice Amended Notice of Hearing Set on UMB Bank, N.A.'s Emergency Motion for Appointment of a Chapter 11 Trustee Filed by Creditor UMB Bank, N.A. as successor by merger to Marquette Transportation Finance, LLC (RE: related document(s) 39 Notice to Filer of Error and/or Deficient Document Incorrect hearing time listed. The Correct Hearing Information is 5/27/2021 at 2:00pm. Additionally, the incorrect Court is listed on Page One, Lines 9 and 10. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING AND COURT INFORMATION. (RE: related document(s)36 Notice of Hearing filed by Creditor UMB Bank, N.A. as successor by merger to Marquette Transportation Finance, LLC).). (Mersel, Hal) (Entered: 05/21/2021)
May 21, 2021 41 BNC Certificate of Notice (RE: related document(s)18 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 136. Notice Date 05/21/2021. (Admin.) (Entered: 05/21/2021)
May 21, 2021 42 BNC Certificate of Notice - PDF Document. (RE: related document(s)22 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/21/2021. (Admin.) (Entered: 05/21/2021)
May 23, 2021 43 BNC Certificate of Notice - PDF Document. (RE: related document(s)34 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 05/23/2021. (Admin.) (Entered: 05/23/2021)
May 23, 2021 44 BNC Certificate of Notice - PDF Document. (RE: related document(s)38 Order on Motion for Protective Order (BNC-PDF)) No. of Notices: 1. Notice Date 05/23/2021. (Admin.) (Entered: 05/23/2021)
May 24, 2021 45 Hearing Set (RE: related document(s)28 Emergency Motion for an Appointment of Trustee, filed by Creditor UMB Bank, N.A. as successor by merger to Marquette Transportation Finance, LLC). The Hearing date is set for 5/27/2021 at 02:00 PM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 05/24/2021)
May 24, 2021 46 Order Granting Application of Non-Resident Attorney (Kyle S. Hirsch, Attorney for UMB Bank, N.A., as successor by merger to Marquette Transportation Finance, LLC) to Appear in a Specific Case [Local Bankruptcy Rule 2090-1(b)] (BNC-PDF) (Related Doc # 26 ) Signed on 5/24/2021 (Duarte, Tina) (Entered: 05/24/2021)
May 24, 2021 47 Order Granting Emergency Motion of Debtor and Debtor in Possession for an Order Limiting Scope of Notice (BNC-PDF) (Related Doc # 6 ) Signed on 5/24/2021 (Duarte, Tina) (Entered: 05/24/2021)
Show 10 more entries
May 26, 2021 58 Notice to Filer of Error and/or Deficient Document Incorrect Court Listed. The Correct Court is United States Bankruptcy Court, Central District of California - Santa Ana Division. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE PROPER COURT TITLE. (RE: related document(s)57 Brief filed by Creditor UMB Bank, N.A. as successor by merger to Marquette Transportation Finance, LLC) (Duarte, Tina) (Entered: 05/26/2021)
May 26, 2021 59 Objection (related document(s): 48 Emergency motion of Debtor and Debtor-In-Possession For Order Dismissing Chapter 11 Case with Proof of Service filed by Debtor Synrgo, Inc.) with Proof of Service Filed by Creditor County of Los Angeles, County of Santa Clara and Joseph E. Holland, Santa Barbara County Clerk-Recorder (Choi, Jacquelyn) (Entered: 05/26/2021)
May 26, 2021 60 BNC Certificate of Notice - PDF Document. (RE: related document(s)46 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 05/26/2021. (Admin.) (Entered: 05/26/2021)
May 26, 2021 61 BNC Certificate of Notice - PDF Document. (RE: related document(s)47 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/26/2021. (Admin.) (Entered: 05/26/2021)
May 27, 2021 62 Notice of lodgment Filed by Debtor Synrgo, Inc. (RE: related document(s)48 Emergency motion of Debtor and Debtor-In-Possession For Order Dismissing Chapter 11 Case with Proof of Service Filed by Debtor Synrgo, Inc.). (OKeefe, Sean) (Entered: 05/27/2021)
May 27, 2021 63 Order Granting Emergency Motion of Debtor and Debtor in Possession For Order Dismissing Chapter 11 Case - Debtor Dismissed (BNC-PDF). Signed on 5/27/2021 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Synrgo, Inc. 28 Emergency motion filed by Creditor UMB Bank, N.A. as successor by merger to Marquette Transportation Finance, LLC, 48 Emergency motion of Debtor and Debtor-In-Possession For Order Dismissing Chapter 11 Case filed by Debtor Synrgo, Inc.). (Duarte, Tina) (Entered: 05/27/2021)
May 27, 2021 64 Notice of dismissal (related document # 63) (BNC) (Duarte, Tina) (Entered: 05/27/2021)
May 28, 2021 65 Hearing Held RE: 6 Emergency Motion of Debtor and Debtor in Possession for an Order Limiting Scope of Notice - GRANT THE MOTION WITH MODIFICATIONS ADDRESSING THE COURT'S TENTATIVE RULING COMMENTS. (Daniels, Sally) (Entered: 05/28/2021)
May 28, 2021 66 Hearing Continued (RE: related document(s)7 Emergency Motion of Debtor and Debtor in Possession for an Order Authorizing Payment of the Prepetition Debts Owed to Certain Critical to Vendors to the Extent Necessary filed by Debtor Synrgo, Inc.) - The Hearing is continued to 5/27/2021 at 02:00 PM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Daniels, Sally) (Entered: 05/28/2021)
May 28, 2021 67 Hearing Continued (RE: related document(s)8 Emergency Motion for Order Authorizing Debtor to Pay Pre-Petition: (1) Wages, Salaries, and Other Compensation; (2) Employee Medical, Workers' Compensation, and Similar Benefits; (3) Employee Deductions; (4) Authorizing and Directing Applicable Banks and Other Financial Institution to Receive, Process, Honor, and Pay Checks Presented for Payment and to Honor Funds Transfer Request Relating to the Foregoing; and (5) Authorizing the Debtor Retain its Existing Payroll Funding Account for Thirty Days filed by Debtor Synrgo, Inc.) - AGREEMENT FOR PAYMENT OF LIMITED EXPENSES WHICH IS PAYROLL THAT BECOMES DUE TOMORROW; TO THE EXTENT THAT THE MOTION REQUESTS ANYTHING BEYOND PAYROLL FOR TOMORROW, HEARING IS CONTINUED TO MAY 27, 2021 AT 2:00 PM. The case judge is Erithe A. Smith (Daniels, Sally) (Entered: 05/28/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2021bk11264
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
May 18, 2021
Type
voluntary
Terminated
Nov 22, 2021
Updated
Sep 13, 2023
Last checked
Jun 17, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5D Development LLC
    ACC Business - 0485
    ACC Business - 4158
    Adams WA County Recorder
    Airport Office Park 5 LP
    Airport Office Park 5 LP
    Alameda CA County Recorder
    Alhambra Water
    Amador CA County Recorder
    American Express
    Anthem Blue Cross
    BAM - Limited
    Bank of Hemet
    Bank of Hemet Mastercard
    Bristol RI County Recorder
    There are 135 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Synrgo, Inc.
    590 W. Lambert Road
    Brea, CA 92821
    ORANGE-CA
    Tax ID / EIN: xx-xxx9032

    Represented By

    Sean A OKeefe
    OKeefe & Assoc. Law Corp., P.C.
    26 Executive Park
    Suite 250
    Irvine, CA 92614
    (949) 334-4135
    Fax : (949) 209-2625
    Email: sokeefe@okeefelc.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Nancy S Goldenberg
    411 W Fourth St Ste 7160
    Santa Ana, CA 92701-8000
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 17, 2023 Zon Hospitality Corp 7 8:2023bk12436
    Nov 9, 2022 Manzella Properties, LLC 11 8:2022bk11915
    Jun 16, 2021 Integrity Builders & Associates, Inc. 7 8:2021bk11522
    Mar 24, 2020 Verado Enterprises, Inc. 7 8:2020bk11029
    Jan 17, 2020 Mageno Enterprises, Inc 7 8:2020bk10176
    Jun 25, 2019 US Computek, Inc 7 8:2019bk12469
    Jun 14, 2019 Western Pad, a California Corporation 7 8:2019bk12293
    Jun 7, 2018 Promo Events, Inc. 7 8:2018bk12074
    Mar 28, 2018 All Star Real Estate Services Inc 7 8:2018bk11058
    Sep 27, 2017 All Star Real Estate Services, Inc. 7 8:17-bk-13852
    Nov 4, 2014 Environmental Transportation Services, Inc. 7 8:14-bk-16531
    Aug 4, 2014 Summit General Insurance Services, Inc. 7 8:14-bk-14818
    Jun 18, 2014 Hunter Donaldson, LLC 11 8:14-bk-07050
    Jun 17, 2014 RPL Transport, Inc 7 8:14-bk-13808
    Oct 16, 2012 Energized Distribution LLC 7 8:12-bk-22022