Case number: 8:19-bk-75031 - Regensburg Holding Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Regensburg Holding Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    07/16/2019

  • Last Filing

    12/26/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-75031-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/16/2019
Debtor dismissed:  09/18/2019
341 meeting:  08/16/2019

Debtor

Regensburg Holding Corp

251 Majors Path
Southampton, NY 11968
SUFFOLK-NY
Tax ID / EIN: 46-1180348

represented by
Anthony DeCarolis

Anthony DeCarolis PLLC
53 East Main Street
Oyster Bay, NY 11771
(516) 922-7870
Fax : (516) 922-2787
Email: anthony@adlawli.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets

Date Filed#Docket Text
09/18/201924Order Dismissing Case with Notice of Dismissal . Signed on 9/18/2019 (sld) (Entered: 09/18/2019)
09/06/201923Motion for Relief from Stay or in the alternative to dimiss Fee Amount $181. Filed by Dawn Kirby on behalf of Harrison Vickers and Waterman LLC. Hearing scheduled for 10/7/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Motion # 2 Affidavit of James Giordano in Support # 3 Exhibit A - Note # 4 Exhibit B - Mortgage I # 5 Exhibit C - Mortgage II # 6 Exhibit D - Extension and Renewal # 7 Exhibit E - Amended Judgment of Foreclosure # 8 Exhibit F - Petition # 9 Proposed Order (dismiss) # 10 Proposed Order - Lift Stay) (Kirby, Dawn) (Entered: 09/06/2019)
09/05/201922Affidavit/Certificate of Service re: Notice Of Motion Of Harrison Vickers And Waterman LLC For Entry Of An Order (I) Dismissing The Chapter 11 Case Pursuant To 11 U.S.C. §1112(B); Or In The Alternative (Ii) Modifying The Automatic Stay To Authorize The Foreclosure Sale Of Real Property Pursuant To 11 U.S.C. § 362(D)(1) together with Motion and related Exhibits thereto Filed by Dawn Kirby on behalf of Harrison Vickers and Waterman LLC (RE: related document(s) 21 Motion to Dismiss Case filed by Interested Party Harrison Vickers and Waterman LLC) (Kirby, Dawn) (Entered: 09/05/2019)
09/05/201921Motion to Dismiss Case or in teh alternative lift the automatic stay Filed by Dawn Kirby on behalf of Harrison Vickers and Waterman LLC. Hearing scheduled for 10/7/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Motion # 2 Affidavit of James Giordano in Support # 3 Exhibit A - Note # 4 Exhibit B - Mortgage I # 5 Exhibit C - Mortgage II # 6 Exhibit D - Extension and Renewal # 7 Exhibit E - Amended Judgment of Foreclosure # 8 Exhibit F - Petition # 9 Proposed Order - Dismiss # 10 Proposed Order - Lift Stay) (Kirby, Dawn) (Entered: 09/05/2019)
08/23/201920Notice of Appearance and Request for Notice Filed by Dawn Kirby on behalf of Harrison Vickers and Waterman LLC (Attachments: # 1 Certificate of Service) (Kirby, Dawn) (Entered: 08/23/2019)
08/09/201919Notice of Appearance and Request for Notice Filed by Rachel Gail Packer on behalf of World Business Lenders, LLC (Attachments: # 1 Certification of Service) (Packer, Rachel) (Entered: 08/09/2019)
07/27/201918BNC Certificate of Mailing with Notice/Order Notice Date 07/27/2019. (Admin.) (Entered: 07/28/2019)
07/25/201917Order Scheduling Initial Case Management Conference. Signed on 7/25/2019 Status hearing to be held on 9/11/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtt) (Entered: 07/25/2019)
07/19/201916BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/19/2019. (Admin.) (Entered: 07/20/2019)
07/19/201915BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/19/2019. (Admin.) (Entered: 07/20/2019)