Welcome to BusinessBankruptcies.com!

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

Remgrit Realty, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:14-bk-51542
TYPE / CHAPTER
Voluntary / 11

Filed

10-3-14

Updated

9-13-23

Last Checked

11-20-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2014
Last Entry Filed
Nov 19, 2014

Docket Entries by Year

There are 33 older docket entries.

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

login purchase single case subscribe now

Oct 29, 2014 32 Notice of Appearance and Request for Notice Filed by Krista E. Trousdale on behalf of Connecticut Department of Energy and Environmental Protection, Creditor . (Trousdale, Krista) Modified on 10/30/2014 - to correct party filer's name. (Burton, Penny). (Entered: 10/29/2014)
Oct 29, 2014 33 Certificate of Service Filed by Krista E. Trousdale on behalf of Connecticut Department of Energy and Environmental Protection, Creditor. (RE: 32 Notice of Appearance and Request for Notice filed by Creditor Connecticut Department of Energy and Environmental Protection). (Trousdale, Krista) Modified on 10/30/2014 - to correct party filer's name. (Burton, Penny). (Entered: 10/29/2014)
Oct 29, 2014 34 Certificate of Service Filed by Matthew K. Beatman on behalf of Remgrit Realty, Inc. Debtor, (RE: 2 Application to Employ filed by Debtor Remgrit Realty, Inc., 11 Notice of Hearing, 28 Motion to Extend Time filed by Debtor Remgrit Realty, Inc., 31 Notice of Hearing). (Beatman, Matthew) (Entered: 10/29/2014)
Oct 30, 2014 35 Notice of Hearing Set (RE: 22 Motion for Relief From Stay filed by Creditor City of Bridgeport, 30 Objection filed by Debtor Remgrit Realty, Inc.). Hearing to be held on 11/18/2014 at 10:00 AM at Room 123, Courtroom. (Rai, Sujata) (Entered: 10/30/2014)
Oct 30, 2014 36 Order Granting Extending the Automatic Stay. (Rai, Sujata) (Entered: 10/30/2014)
Oct 30, 2014 37 Certificate of Service RE: Notice of Hearing Filed by Juda J. Epstein on behalf of City of Bridgeport Creditor, (RE: 35 Notice of Hearing). (Epstein, Juda) (Entered: 10/30/2014)
Oct 30, 2014 38 Amended Motion Filed by Matthew K. Beatman on behalf of Remgrit Realty, Inc., Debtor (RE: 28 Motion to Extend Time filed by Debtor Remgrit Realty, Inc.) (Attachments: # 1 Proposed Order) (Beatman, Matthew) (Entered: 10/30/2014)
Oct 31, 2014 Notice of Hearing Set FOR ADMINISTRATIVE PURPOSES ONLY (RE: 38 Amended Motion to Extend Time to to File Schedules and Statement of Financial Affairs filed by Debtor Remgrit Realty, Inc.). Hearing to be held on 11/18/2014 at 10:00 AM at Room 123, Courtroom. (Burton, Penny) (Entered: 10/31/2014)
Oct 31, 2014 39 Summary of Schedules; , Statistical Summary of Schedules; Schedules A,B,D,E,F,G,H and Declaration Concerning Debtor's Schedules (signature page); Statement of Financial Affairs and Equity Security Holders Filed by Matthew K. Beatman on behalf of Remgrit Realty, Inc., Debtor (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Remgrit Realty, Inc.). (Beatman, Matthew) Modified on 11/3/2014 - to include - "Declaration Concerning Debtor's Schedules (signature page)" to text. (Burton, Penny). (Entered: 10/31/2014)
Nov 2, 2014 40 BNC Certificate of Mailing - PDF Document. (RE: 36 Order (Generic)). Notice Date 11/01/2014. (Admin.) (Entered: 11/02/2014)
Show 10 more entries
Nov 17, 2014 48 Amended Motion to Dismiss Filed by Juda J. Epstein on behalf of City of Bridgeport, Creditor (RE: 20 Motion to Dismiss Case filed by Creditor City of Bridgeport) (Epstein, Juda) (Entered: 11/17/2014)
Nov 17, 2014 49 Certificate of Service and Service List Filed by Juda J. Epstein on behalf of City of Bridgeport Creditor, (RE: 48 Amended Motion filed by Creditor City of Bridgeport). (Epstein, Juda) (Entered: 11/17/2014)
Nov 17, 2014 50 Amended Motion for Relief from Stay Filed by Juda J. Epstein on behalf of City of Bridgeport, Creditor (RE: 22 Motion for Relief From Stay filed by Creditor City of Bridgeport) (Attachments: # 1 Proposed Order) (Epstein, Juda) (Entered: 11/17/2014)
Nov 17, 2014 51 Certificate of Service and Service List Filed by Juda J. Epstein on behalf of City of Bridgeport Creditor, (RE: 50 Amended Motion filed by Creditor City of Bridgeport). (Epstein, Juda) (Entered: 11/17/2014)
Nov 17, 2014 Notice of Hearing Set FOR ADMINISTRATIVE PURPOSES ONLY (RE: 45 Objection filed by Debtor Remgrit Realty, Inc. and 46 Objection filed by Debtor Remgrit Realty, Inc.). Hearing to be held on 11/18/2014 at 10:00 AM at Room 123, Courtroom. (Burton, Penny) (Entered: 11/17/2014)
Nov 18, 2014 Hearing Held (RE: 38 Amended Motion filed by Debtor Remgrit Realty, Inc.). Granted. (Senteio, Renee) (Entered: 11/18/2014)
Nov 18, 2014 Hearing Continued (RE: 20 Motion to Dismiss Case filed by Creditor City of Bridgeport.) Hearing to be held on 12/16/2014 at 10:00 AM at Room 123, Courtroom. (Senteio, Renee) (Entered: 11/18/2014)
Nov 18, 2014 Hearing Continued (RE: 30 Objection filed by Debtor Remgrit Realty, Inc..) Hearing to be held on 12/16/2014 at 10:00 AM at Room 123, Courtroom. (Senteio, Renee) (Entered: 11/18/2014)
Nov 18, 2014 Hearing Continued (RE: 22 Motion for Relief From Stay filed by Creditor City of Bridgeport.) Hearing to be held on 12/16/2014 at 10:00 AM at Room 123, Courtroom. (Senteio, Renee) (Entered: 11/18/2014)
Nov 18, 2014 Hearing Continued (RE: 46 Objection filed by Debtor Remgrit Realty, Inc..) Hearing to be held on 12/16/2014 at 10:00 AM at Room 123, Courtroom. (Senteio, Renee) (Entered: 11/18/2014)

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
Connecticut Bankruptcy Court
Case number
5:14-bk-51542
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan H.W. Shiff
Chapter
11
Filed
Oct 3, 2014
Type
voluntary
Terminated
May 15, 2017
Updated
Sep 13, 2023
Last checked
Nov 20, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aquarion Water Co.
    Artistic Design Services
    Bryan F. Gunning
    Charles Willinger, Trustee
    City of Bridgeport
    Colony Insurance Company
    Connecticut Tank Removal, Inc.
    Credit Information Bureau
    Halloran & Sage
    Internal Revenue Services
    Joseph Zakrzewski
    M and M Fence
    Metro Mobile CTS of
    Nishball, Carp, Niedermeier &
    Nuzzo Electrical Contractors
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Remgrit Realty, Inc.
    323 North Avenue
    Bridgeport, CT 06606
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx1124

    Represented By

    Matthew K. Beatman
    Zeisler and Zeisler
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    (203) 368-4234
    Email: MBeatman@zeislaw.com
    Patrick R. Linsey
    Zeisler & Zeisler PC
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    203-368-4234
    Fax : 203-594-0424
    Email: plinsey@zeislaw.com

    U.S. Trustee

    U. S. Trustee
    Office of the U.S. Trustee
    Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203)773-2210

    Represented By

    Holley L. Claiborn
    Office of The United States Trustee
    The Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203) 773-2210
    Fax : 203-773-2217

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 28, 2022 WHITE DRAGON CLEANING, INC 7 1:2022bk08452
    Nov 15, 2019 Gurdon Property Partners, Inc. 7 5:2019bk51514
    Oct 16, 2019 Yoney Realty Corporation 7 5:2019bk51366
    Aug 2, 2019 Two Brothers Garage LLC 7 5:2019bk51036
    Apr 18, 2018 Bridgeport Health Care Center Inc. 11 5:2018bk50488
    Oct 24, 2016 397 North Washington Avenue, LLC 11 5:16-bk-51405
    Jan 21, 2016 Coreno Marble & Tile, Ltd. 11 5:16-bk-50088
    Oct 20, 2015 531 Tunxis Hill Associates, LLC 11 5:15-bk-51468
    Nov 19, 2014 Bycon Partners Inc. 7 5:14-bk-51756
    Nov 14, 2014 Fairfield Horticultural Farm, LLC 11 5:14-bk-51737
    Mar 25, 2014 The Complete Handyman, LLC 11 5:14-bk-50426
    Apr 15, 2013 Carmelina's Bar & Restaurant Inc. 11 5:13-bk-50569
    Sep 28, 2012 1 William Street Inc. 11 5:12-bk-51777
    Feb 23, 2012 Carmelina's Bar & Restaurant Inc. 11 5:12-bk-50324
    Dec 21, 2011 Eli Industries, LLC 11 5:11-bk-52504