Texas Southern Bankruptcy Court

Case number: 4:20-bk-35095 - GTM Real Estate Partners, LLC - Texas Southern Bankruptcy Court

Case Information
Case title
GTM Real Estate Partners, LLC
Chapter
11
Judge
Jeffrey P Norman
Filed
10/22/2020
Last Filing
09/01/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 20-35095

Assigned to: Bankruptcy Judge Jeffrey P Norman
Chapter 11
Voluntary
Asset


Date filed:  10/22/2020
Plan confirmed:  07/06/2021
341 meeting:  11/24/2020

Debtor

GTM Real Estate Partners, LLC

9216 Windmill Park Lane
Houston, TX 77064
HARRIS-TX
Tax ID / EIN: 26-2425394

represented by
Susan Tran Adams

Tran Singh LLP
1010 Lamar
Suite 1160
Houston, TX 77002
832-975-7300
Fax : 832-975-7301
Email: [email protected]

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Jana Smith Whitworth

Office of United States Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
(713) 718-4650
Fax : (713) 718-4670
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/03/202193Docket Text
Motion to Close Chapter 11 Bankruptcy & Issue Final Decree Filed by Debtor GTM Real Estate Partners, LLC Hearing scheduled for 9/15/2021 at 11:00 AM at Houston, Courtroom 403 (JPN). (Attachments: # 1 Proposed Order # 2 Service List) (Tran Adams, Susan) (Entered: 08/03/2021)
08/03/202192Docket Text
Post Confirmation Certificate Filed by GTM Real Estate Partners, LLC. (Tran Adams, Susan) (Entered: 08/03/2021)
07/29/202191Docket Text
Final Application for Compensation for Susan Tran Adams, Attorney, Period: 10/22/2020 to 7/29/2021, Fee: $43770.00, Expenses: $150.70. Objections/Request for Hearing Due in 21 days. Filed by Attorney Susan Tran Adams Hearing scheduled for 9/1/2021 at 11:00 AM at Houston, Courtroom 403 (JPN). (Attachments: # 1 Exhibit 1 # 2 Proposed Order # 3 Service List) (Tran Adams, Susan) (Entered: 07/29/2021)
07/23/202190Docket Text
Notice OF OCCURRENCE OF EFFECTIVE DATE OF DEBTORS CHAPTER 11 PLAN OF REORGANIZATION AND RELATED DEADLINES. Filed by GTM Real Estate Partners, LLC (Tran Adams, Susan) (Entered: 07/23/2021)
07/08/202189Docket Text
BNC Certificate of Mailing. (Related document(s): 86 Generic Order) No. of Notices: 2. Notice Date 07/08/2021. (Admin.) (Entered: 07/08/2021)
07/08/202188Docket Text
BNC Certificate of Mailing. (Related document(s): 85 Order Confirming Chapter 11 Plan) No. of Notices: 9. Notice Date 07/08/2021. (Admin.) (Entered: 07/08/2021)
07/07/202187Docket Text
Certificate of Service (Filed By GTM Real Estate Partners, LLC ).(Related document(s): 85 Order Confirming Chapter 11 Plan) (Attachments: # 1 Service List) (Tran Adams, Susan) (Entered: 07/07/2021)
07/06/202186Docket Text
Agreed Order Authorizing Assumption of Unexpired Lease (Related Doc # 46) Signed on 7/6/2021. (mrios) (Entered: 07/06/2021)
07/06/202185Docket Text
Order Confirming Chapter 11 Plan Signed on 7/6/2021 (Related document(s): 78 Amended Chapter 11 Plan, Amended Disclosure Statement) (mrios) (Entered: 07/06/2021)
07/06/202184Docket Text
Affidavit Re: of James Glen Cronin in Support of Confirmation (Filed By GTM Real Estate Partners, LLC ). (Tran Adams, Susan) (Entered: 07/06/2021)