Welcome to BusinessBankruptcies.com!

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

Gatz Properties, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:12-bk-74493
TYPE / CHAPTER
Voluntary / 11

Filed

7-20-12

Updated

9-14-23

Last Checked

7-23-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 23, 2012
Last Entry Filed
Jul 20, 2012

Docket Entries by Year

Jul 20, 2012 1 Petition Chapter 11 Voluntary Petition Fee Amount $1046 Filed by Salvatore LaMonica on behalf of Gatz Properties, LLC Chapter 11 Plan due by 11/19/2012. Disclosure Statement due by 11/19/2012. (Attachments: # 1 1073b Statement # 2 Verification of Creditor Matrix) (LaMonica, Salvatore) (Entered: 07/20/2012)
Jul 20, 2012 Receipt of Voluntary Petition (Chapter 11)(8-12-74493) [misc,volp11a] (1046.00) Filing Fee. Receipt number 10266953. Fee amount 1046.00. (U.S. Treasury) (Entered: 07/20/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:12-bk-74493
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
11
Filed
Jul 20, 2012
Type
voluntary
Terminated
Oct 24, 2016
Updated
Sep 14, 2023
Last checked
Jul 23, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Auriga Capital Corporation
    Blank Rome LLP
    Flushing Savings Bank
    MillCrest Law, LLP
    Platzer, Swergold, Karlin, Levine,
    Pryor & Mandelup, LLP
    Ruskin Moscou Faltisheck, P.C.
    The Hartford
    Toshiba

    Parties

    Debtor

    Gatz Properties, LLC
    PO Box 1185
    Cutchogue, NY 11935
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx9664

    Represented By

    Salvatore LaMonica
    LaMonica Herbst and Maniscalco
    3305 Jerusalem Ave
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: sl@lhmlawfirm.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 #
    Feb 8, 2023 RJT Food & Restaurant, LLC 11 8:2023bk70447
    Sep 13, 2021 Dame Contracting, Inc. 11V 8:2021bk71627
    Oct 1, 2019 LMT Capital Management LLC 11 8:2019bk76782
    Jun 25, 2019 Ben III Inc 7 8:2019bk74572
    Dec 17, 2018 LEX B INC 7 8:2018bk78486
    Jul 25, 2017 Wells Avenue Corp 7 8:17-bk-74518
    Dec 28, 2016 Bay Creek Builders, LLC 7 8:16-bk-75993
    Dec 4, 2016 D.F.P., INC. 11 8:16-bk-75604
    Aug 1, 2016 47 Hillside Road Corp. 7 8:16-bk-73469
    Jun 24, 2016 Del Restaurant Corp. 11 8:16-bk-72807
    Apr 28, 2015 35300 Route 48 Holding Corp. 11 8:15-bk-71775
    Oct 16, 2014 Principi Family Properties, LLC 11 8:14-bk-74674
    Jul 29, 2014 David Rose Perennials Inc. 11 8:14-bk-73433
    Mar 6, 2012 Principi Family Properties, LLC 11 8:12-bk-71312
    Sep 27, 2011 Dame Contracting, Inc. 11 8:11-bk-76858