|
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor ReGen Biowellness, Inc.
4955 S. Durango Drive, Suite 165 Las Vegas, NV 89113 BERGEN-NJ Tax ID / EIN: 85-0994041 fka Availa Bio, Inc. |
represented by |
BRETT A. AXELROD
FOX ROTHSCHILD LLP 1980 FESTIVAL PLAZA DRIVE STE 700 LAS VEGAS, NV 89135 (702) 262-6899 Fax : (702) 597-5503 Email: [email protected] Joseph J. DiPasquale
Fox Rothschild, LLP 49 Market Street Morristown, NJ 07960 973-548-3368 Fax : 973-992-9125 Email: [email protected] Mark E. Hall
Fox Rothschild, LLP 49 Market St. Morristown, NJ 07960 973-992-4800 Fax : 973-992-9125 Email: [email protected] Michael R. Herz
Fox Rothschild LLP 49 Market Street Morristown, NJ 07960 973-992-4800 Fax : 973-992-9125 Email: [email protected] M. KEVIN MCCARRELL
FOX ROTHSCHILD LLP 2 W. WASHINGTON ST, STE 1100 GREENVILLE, SC 29601 (864) 571 7600 Email: [email protected] |
Trustee BRIAN D. SHAPIRO
510 S. 8TH STREET LAS VEGAS, NV 89101 (702) 386-8600 TERMINATED: 12/06/2021 |
represented by |
BRIAN D. SHAPIRO
510 S. 8TH STREET LAS VEGAS, NV 89101 (702) 386-8600 Fax : (702) 383-0994 Email: [email protected] TERMINATED: 12/06/2021 |
Trustee Nancy Isaacson
Greenbaum, Rowe, Smith & Davis LLP 75 Livingston Ave Suite 301 Roseland, NJ 07068-3701 (973) 535-1600 |
represented by |
Nancy Isaacson
Greenbaum, Rowe, Smith & Davis LLP 75 Livingston Ave Suite 301 Roseland, NJ 07068-3701 (973) 535-1600 Fax : 973-535-1698 Email: [email protected] |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
David Gerardi
DOJ-Ust U.S. Department of Justice Office of the U.S. Trustee One Newark Center, Ste 2100 Newark, NJ 07102 973-645-3014 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/16/2023 | 228 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 25 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 12/16/2023) |
11/07/2022 | Docket Text Pro Hac Vice Payment has been made to the US District Court in the amount of 150.00. Receipt Number NEW047370. (related document:211 Order on Application to Appear Pro Hac Vice - Jeffrey C. Daniels). (sjp) (Entered: 11/07/2022) | |
08/15/2022 | Docket Text Bankruptcy Case Closed. (zlh) (Entered: 08/15/2022) | |
08/07/2022 | 227 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/07/2022. (Admin.) (Entered: 08/08/2022) |
08/05/2022 | 226 | Docket Text Order Granting Application For Compensation for Nancy Isaacson, fees awarded: $39200.00, expenses awarded: $124.65 (Related Doc # 220). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 8/5/2022. (zlh) (Entered: 08/05/2022) |
08/04/2022 | Docket Text Minute of Hearing Held, OUTCOME: Matter to be decided on the papers. (related document(s): 220 Application for Compensation filed by Nancy Isaacson) (mff) (Entered: 08/04/2022) | |
07/24/2022 | 225 | Docket Text BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 59. Notice Date 07/24/2022. (Admin.) (Entered: 07/25/2022) |
07/22/2022 | Docket Text Adversary Case (22-01002-JKS) Closed. (zlh) (Entered: 07/22/2022) | |
07/21/2022 | 224 | Docket Text Order Dismissing Subchapter V Case. (related document:214 Motion to dismiss case for other reasons re:Voluntary filed by Debtor ReGen Biowellness, Inc.). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 7/21/2022. (zlh) (Entered: 07/22/2022) |
07/21/2022 | 223 | Docket Text (ENTERED IN ERROR) Order Dismissing Subchapter V Case (related document:214 Motion to dismiss case for other reasons re:Voluntary Filed by Michael R. Herz on behalf of ReGen Biowellness, Inc. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 7/21/2022. (zlh) Modified on 7/22/2022 (zlh). (Entered: 07/22/2022) |