Welcome to BusinessBankruptcies.com!

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

ReGenesys BVBA

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
1:2024bk10047
TYPE / CHAPTER
Voluntary / 11

Filed

1-5-24

Updated

3-31-24

Last Checked

1-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 12, 2024
Last Entry Filed
Jan 9, 2024

Docket Entries by Week of Year

Jan 5 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by ReGenesys BVBA Chapter 11 Plan due by 05/6/2024. Disclosure Statement due by 05/6/2024. (Miller, Nicholas aty) (Entered: 01/05/2024)
Jan 5 Receipt of Voluntary Petition (Chapter 11) (24-10047) [misc,volp11] (1738.00) Filing Fee. Receipt number A47299571. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 01/05/2024)
Jan 5 2 Declaration Re: Electronic Filing Filed by Debtor ReGenesys BVBA. (Miller, Nicholas aty) (Entered: 01/05/2024)
Jan 8 3 Notice of Appearance and Request for Notice by Kate M. Bradley ust44 Filed by U.S. Trustee United States Trustee. (ust44, Kate M. Bradley tr) (Entered: 01/08/2024)
Jan 8 4 Notice of Filing Deficiency to Attorney Nicholas M. Miller. Declaration Requires Attorney's Original Signature; Corrective Action Required. (RE: related document(s)2 Declaration Re: Electronic Filing) (jlund) (Entered: 01/08/2024)
Jan 8 5 Declaration Re: Electronic Filing Filed by Debtor ReGenesys BVBA. (Miller, Nicholas aty) (Entered: 01/08/2024)
Jan 9 6 Notice of Appearance and Request for Notice by Maria Carr Filed by Debtor ReGenesys BVBA. (Carr, Maria aty) (Entered: 01/09/2024)

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
1:2024bk10047
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jessica E. Price Smith
Chapter
11
Filed
Jan 5, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 12, 2024
Lead case
Athersys, Inc.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    ReGenesys BVBA, Debtor
    1625 Rockwell Avenue
    Cleveland, OH 44114
    CUYAHOGA-OH
    Tax ID / EIN: xx-xxx3095

    Represented By

    Maria Carr
    McDonald Hopkins LLC
    600 Superior Avenue East Suite 2100
    Cleveland, OH 44114
    216-348-5400
    Fax : 216-348-5474
    Email: mcarr@mcdonaldhopkins.com
    Nicholas M. Miller
    McDonald Hopkins LLC
    600 Superior Avenue East, Ste 2100
    Cleveland, oH 44114
    (312) 269-8000
    Email: nmiller@mcdonaldhopkins.com

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East Suite 441
    Cleveland, OH 44114
    216-522-7800

    Represented By

    Kate M. Bradley ust44
    Office of the U.S. Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East Suite 441
    Cleveland, OH 44114
    (216) 522-7800 ext 255
    Email: kate.m.bradley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 5 ReGenesys, LLC parent case 11 1:2024bk10046
    Jan 5 Advanced Biotherapeutics, Inc. parent case 11 1:2024bk10045
    Jan 5 ABT Holding Company parent case 11 1:2024bk10044
    Jan 5 Athersys, Inc. 11 1:2024bk10043
    Oct 6, 2020 Contract Transport Services, Inc. 11V 1:2020bk14502
    Oct 5, 2020 Contract Transport Properties LLC parent case 11 1:2020bk14463
    Oct 20, 2019 2265 Enterprise East LLC 11 5:2019bk52510
    Dec 10, 2018 Parthenon Metal Works, LLC and Kenwal Steel Corp. 7 1:2018bk17305
    Aug 3, 2018 Howells & Howells Enterprises, LLC 7 1:2018bk14708
    Jun 12, 2018 Ghurka Brands Holdings LLC 11 1:2018bk11782
    Oct 2, 2017 Pete Enterprises, Inc. 11 1:17-bk-15807
    Oct 14, 2016 Engineered Components International, Inc. 7 1:16-bk-15680
    Oct 2, 2013 LifeHealth Science, LLC 11 1:13-bk-16985
    Feb 3, 2012 Liggett Stashower, Inc. 7 1:12-bk-10725
    Oct 18, 2011 Infotelecom, LLC 11 1:11-bk-18945