Welcome to BusinessBankruptcies.com!

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

Regensburg Holding Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk75031
TYPE / CHAPTER
Voluntary / 11

Filed

7-16-19

Updated

9-13-23

Last Checked

8-9-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 17, 2019
Last Entry Filed
Jul 16, 2019

Docket Entries by Quarter

Jul 16, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Anthony DeCarolis on behalf of Regensburg Holding Corp Chapter 11 Plan due by 11/13/2019. Disclosure Statement due by 11/13/2019. (DeCarolis, Anthony) (Entered: 07/16/2019)
Jul 16, 2019 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Anthony DeCarolis on behalf of Regensburg Holding Corp (DeCarolis, Anthony) (Entered: 07/16/2019)
Jul 16, 2019 3 Statement Concerning Financial Statements Filed by Anthony DeCarolis on behalf of Regensburg Holding Corp (DeCarolis, Anthony) (Entered: 07/16/2019)
Jul 16, 2019 4 Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Official Form 201A) Filed by Anthony DeCarolis on behalf of Regensburg Holding Corp (DeCarolis, Anthony) (Entered: 07/16/2019)
Jul 16, 2019 5 Statement Re Corporate Resolution Filed by Anthony DeCarolis on behalf of Regensburg Holding Corp (DeCarolis, Anthony) (Entered: 07/16/2019)
Jul 16, 2019 Receipt of Voluntary Petition (Chapter 11)(8-19-75031) [misc,volp11a] (1717.00) Filing Fee. Receipt number 18201381. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/16/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk75031
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Jul 16, 2019
Type
voluntary
Terminated
Dec 26, 2019
Updated
Sep 13, 2023
Last checked
Aug 9, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Charles Regensburg, Secretary
    DelBello Donnellan Weingarten Wise & Wiederkehr, L
    George M. Gavales, Esq.
    Harrison Vickers And Waterman, LLC
    Hertz
    Internal Revenue Service
    Michael Regensburg, President
    Nicholas J. Damadeo PC
    NYS DEPT OF TAX & FINANCE
    Sun Realty Group, LLC
    Swezey Fuel Co. Inc.
    Thomas Zazarino
    World Business Lenders, LLC
    Zachter PLLC

    Parties

    Debtor

    Regensburg Holding Corp
    251 Majors Path
    Southampton, NY 11968
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx0348

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2023 33 Mill Creek Close Corp 11 8:2023bk74755
    Aug 2, 2023 Aberdeen Enterpises, Inc. 11 8:2023bk72834
    Mar 28, 2023 Wickapogue 1, LLC 11 8:2023bk71048
    Apr 21, 2022 Moises A Cerdas, Inc. 7 8:2022bk70809
    Nov 5, 2019 Regensburg Holding Corp 11 8:2019bk77579
    Nov 1, 2019 IRON ASSETS EQUITY LLC 11 8:2019bk77507
    Oct 1, 2019 LMT Capital Management LLC 11 8:2019bk76782
    Jun 27, 2019 Northeast Construction Development & Realty, LLC 11 8:2019bk74657
    Jun 25, 2019 Ben III Inc 7 8:2019bk74572
    Dec 17, 2018 LEX B INC 7 8:2018bk78486
    May 21, 2018 LA DEE DA CORP. 11 8:2018bk73453
    Sep 16, 2013 S&P Enterprises, LLC 11 1:13-bk-51807
    May 7, 2012 Island Enviromental Group LLC 11 8:12-bk-72901
    May 7, 2012 Island Resources Corporation 11 8:12-bk-72900
    Feb 8, 2012 Mobad, Inc. 11 8:12-bk-70675