|
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/12/2020 | Docket Text Bankruptcy Case Closed (fmr) (Entered: 08/12/2020) | |
07/30/2020 | 65 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/30/2020. (Admin.) (Entered: 07/31/2020) |
07/27/2020 | 64 | Docket 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) |
07/23/2020 | Docket 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) | |
07/23/2020 | Docket 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) | |
07/22/2020 | 63 | Docket 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) |
07/01/2020 | 62 | Docket 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) |
06/20/2020 | 61 | Docket Text BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 06/20/2020. (Admin.) (Entered: 06/21/2020) |
06/17/2020 | 60 | Docket 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) |
05/29/2020 | 59 | Docket 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) |