Case number: 8:19-bk-77579 - 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

    11/05/2019

  • Last Filing

    03/26/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED, PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-77579-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/05/2019
Date terminated:  03/26/2020
Debtor dismissed:  03/04/2020
341 meeting:  12/06/2019

Debtor

Regensburg Holding Corp

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

represented by
Jeffrey Arlen Spinner

Spinner & Spinner P.C.
35 Pinelawn Road
Suite 106E
Melville, NY 11747
631-830-9119
Fax : 631-676-7346
Email: retjcc@gmail.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
03/26/2020Bankruptcy Case Closed (ssw) (Entered: 03/26/2020)
03/06/202017BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/06/2020. (Admin.) (Entered: 03/07/2020)
03/04/202016Order Dismissing Case with Notice of Dismissal and Order Granting Motion For Relief from Stay with regards to premises at 251 Majors Path, Sothampton, New York 11968, Debtor is prohibited from filing another case under any chapter of the Bankruptcy Code in any United States Bankruptcy Court at any time prior to the foreclosure sale,the bankruptcy filing of any affiliate of the Debtor prior to the Foreclosure sale shall not invoke the protections of the automatic stay. Debtor shall pay to the United States Trustee the appropriate sum required pursuant to 28 U.S.C. within ten days of the entry of this order and the Bankruptcy Court shall retain exclusive jurisdiction with respect to all matters pertaining to this Order by N Harrison Vickers & Waterman LLC. (RE: related document(s) 10 Motion for Relief From Stay filed by Creditor Harrison Vickers & Waterman LLC). Signed on 3/4/2020 (mtt) (Entered: 03/04/2020)
01/22/2020Hearing Held; (related document(s): 10 Motion for Relief From Stay filed by Harrison Vickers & Waterman LLC) Appearance: Stan Yang, Dawn Kirby, Karena J Straub & Jeffrey A Spinner: Motion Granted with In Rem Relief including Debtor's principal Sister and Granted Dismissing case on consent; submit order (mtagle) (Entered: 01/24/2020)
01/22/2020Hearing Held; (related document(s): 4 Order Scheduling Initial Case Management Conference) Appearance: Stan Yang, Dawn Kirby, Karena J Straub & Jeffrey A Spinner: Consent to Dismissal; submit order (mtagle) (Entered: 01/24/2020)
12/18/2019Hearing Held and Adjourned; (related document(s): 10 Motion for Relief From Stay filed by Harrison Vickers & Waterman LLC) Appearance: Stan Yang, Dawn Kirby, Jeffrey A Spinner, James Giordano & Karena Straub Hearing scheduled for 01/22/2020 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 12/20/2019)
12/18/2019Hearing Held and Adjourned; (related document(s): 4 Order Scheduling Initial Case Management Conference) Appearance: Stan Yang, Dawn Kirby, Jeffrey A Spinner & James Giordano Status hearing to be held on 01/22/2020 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Debtor to appear at 341 on Friday 12/20/2019 or to be case converted) (mtagle) (Entered: 12/20/2019)
12/18/201915AFFIDAVIT LR 1007-1 IS MISSING - Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b): Forms 202 Dec, 206 Sum, B2030Form, List of Equity Security Holders,Corporate OwnerStatement (Rule 7007.1), Statement Pursuant to LR 2017, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statementof Financial Affairs Filed by Jeffrey Arlen Spinner on behalf of Regensburg Holding Corp (Spinner, Jeffrey) Modified on 12/19/2019 to remove Schedules C, I and J Which are not attached. Some forms included in the text which are attached. (ssw). (Entered: 12/18/2019)
12/17/201914Affirmation in Opposition Filed by Jeffrey Arlen Spinner on behalf of Regensburg Holding Corp (RE: related document(s) 10 Motion for Relief From Stay filed by Creditor Harrison Vickers & Waterman LLC) (Attachments: # 1 Exhibit Property Appraisal) (Spinner, Jeffrey) (Entered: 12/17/2019)
12/05/2019Adjourned Without Hearing (related document(s): 10 Motion for Relief From Stay filed by Harrison Vickers & Waterman LLC) Hearing scheduled for 12/18/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 12/05/2019)