New York Eastern Bankruptcy Court

Case number: 1:19-bk-46271 - GTS Real Properties Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
GTS Real Properties Inc.
Chapter
11
Judge
Elizabeth S. Stong
Filed
10/17/2019
Last Filing
08/12/2020
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED, DsclsDue, PlnDue, Repeat, PRVDISM




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-46271-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/17/2019
Date terminated:  08/12/2020
Debtor dismissed:  07/27/2020
341 meeting:  12/13/2019

Debtor

GTS Real Properties Inc.

186 Rhododendron Dr.
Westbury, NY 11590-1246
KINGS-NY
Tax ID / EIN: 11-3451329

represented by
GTS Real Properties Inc.

PRO SE

H Bruce Bronson

Bronson Law Offices PC
480 Mamaroneck Ave.
Harrison, NY 10528
877-385-7793
TERMINATED: 05/29/2020

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
08/12/2020Docket Text
Bankruptcy Case Closed (fmr) (Entered: 08/12/2020)
07/30/202065Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/30/2020. (Admin.) (Entered: 07/31/2020)
07/27/202064Docket Text
Ordered, that the case of GTS Real Properties Inc., commenced under chapter 11 of the Bankruptcy Code, be and hereby is dismissed pursuant to 11 U.S.C. Section 1112(b); the Debtor pay to the United States Trustee the appropriate sum required, if any, pursuant to 28 U.S.C. Section 1930, within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements, if any, for the relevant period (RE: related document(s) 60 ). Signed on 7/27/2020 (olb) (Entered: 07/28/2020)
07/23/2020Docket Text
Hearing Held; Appearance by Debtor, UST and Gareth Thomas (RE: related document(s) 60 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) No opposition - Granted - Submit order (sej) (Entered: 07/23/2020)
07/23/2020Docket Text
Hearing Held; Appearance by Debtor, UST and Gareth Thomas (RE: related document(s) 34 Order Scheduling Initial Case Management Conference) - MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 7/23/2020 (This is a text Order, no document is attached) (sej) (Entered: 07/23/2020)
07/22/202063Docket Text
Statement Profit and Loss Statement June 2020 Filed by Bruce Weiner on behalf of Gregory M. LaSpina (Attachments: # 1 Rent Collections - June 2020 # 2 PL Statement - June 2020 # 3 Bank Statement - June 2020) (Weiner, Bruce) (Entered: 07/22/2020)
07/01/202062Docket Text
Statement Profit and Loss - December 2019; Bank Statement - November 2018 - May 2020 Filed by Bruce Weiner on behalf of Gregory M. LaSpina (Attachments: # 1 Profit and Loss Report - May 2020 # 2 Rent Collection - May 2020 # 3 Bank Statement - May 2020) (Weiner, Bruce) (Entered: 07/01/2020)
06/20/202061Docket Text
BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 06/20/2020. (Admin.) (Entered: 06/21/2020)
06/17/202060Docket Text
Motion to Dismiss Case or in the alternative to convert case to Chapter 7 Filed by United States Trustee. Hearing scheduled for 7/23/2020 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Memorandum of Law in Support of the Motion to Dismiss Chapter 11 Case Or, In the Alternative, Convert the Case to Chapter 7 # 2 Declaration of Rachel Wolf in Support of Motion # 3 Proposed Order # 4 Certificate of Service) (Wolf, Rachel) Modified on 6/18/2020 for clarification (fmr). (Entered: 06/17/2020)
05/29/202059Docket Text
Order Authorizing the Withdrawal of Debtor's Counsel. It is hereby Ordered, that the Debtor shall have until June 12, 2020 to retain new counsel; and until June 19, 2020, to become current with its operating reports, and it is furtherOrdered, that the Court will hold a continued case management conference on July 23, 2020, at 10:00 a.m., before the Honorable Elizabeth S. Stong in Courtroom 3585, United States Bankruptcy Court for the Eastern District of New York, 271-C Cadman Plaza East, Brooklyn, New York 11201 (Related Doc # 50 Motion To Withdraw As Attorney) Signed on 5/29/2020. (sem) (Entered: 05/29/2020)