Welcome to BusinessBankruptcies.com!

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

GTS Franchising, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-10403
TYPE / CHAPTER
Voluntary / 11

Filed

1-13-16

Updated

9-13-23

Last Checked

2-15-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 14, 2016
Last Entry Filed
Jan 13, 2016

Docket Entries by Year

Jan 13, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by GTS Franchising, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 01/27/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/27/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/27/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/27/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 01/27/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/27/2016. Statement of Financial Affairs (Form 107 or 207) due 01/27/2016. Statement of Related Cases (LBR Form F1015-2) due 01/27/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/27/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 01/27/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/27/2016. Incomplete Filings due by 01/27/2016. (Schlecter, Daren) Terminated deadlines for Declaration About an Individual Debtors Schedules (Form 106Dec) and Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) (not applicable). WARNING: Case also deficient for List of Equity Security Holders due 1/27/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/27/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/27/2016. Modified on 1/13/2016 (Francis, Dawnette). (Entered: 01/13/2016)
Jan 13, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor GTS Franchising, LLC. (Schlecter, Daren) REMARK: Electronic Filing Declaration with signatures filed within petition. Modified on 1/13/2016 (Francis, Dawnette). (Entered: 01/13/2016)
Jan 13, 2016 Receipt of Voluntary Petition (Chapter 11)(2:16-bk-10403) [misc,volp11] (1717.00) Filing Fee. Receipt number 41623090. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/13/2016)
Jan 13, 2016 3 Corporate resolution authorizing filing of petitions (Authority to Sign and Resolution) Filed by Debtor GTS Franchising, LLC. (Schlecter, Daren) (Entered: 01/13/2016)
Jan 13, 2016 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Weber, Corey. (Weber, Corey) (Entered: 01/13/2016)
Jan 13, 2016 5 Notice of Appearance and Request for Notice by Daren M Schlecter, Rachel S. Ruttenberg Milman Filed by Debtor GTS Franchising, LLC. (Milman, Rachel) (Entered: 01/13/2016)
Jan 13, 2016 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GTS Franchising, LLC) List of Equity Security Holders due 1/27/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/27/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/27/2016. (Francis, Dawnette) (Entered: 01/13/2016)
Jan 13, 2016 6 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GTS Franchising, LLC) (Francis, Dawnette) (Entered: 01/13/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-10403
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Jan 13, 2016
Type
voluntary
Terminated
Mar 24, 2016
Updated
Sep 13, 2023
Last checked
Feb 15, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cal. State Board of Equalization
    David Seror
    Employment Development Department
    Fitsum Bekele
    Franchise Tax Board
    Internal Revenue Service
    Isayas Tekie
    ITS Financial, LLC
    Santa Barbara Tax Group
    Securities & Exchange Commission
    Senayt Fekadu
    Tim M. Agajanian
    Uniq Print

    Parties

    Debtor

    GTS Franchising, LLC
    PO Box 11354
    Marina Del Rey, CA 90292
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1576
    dba Gateway Tax Service

    Represented By

    Rachel S Milman Esq
    Law Offices of Rachel S. Ruttenberg
    16055 Ventura Blvd Ste 800
    Encino, CA 91436
    818-528-7700
    Fax : 818-783-5445
    Email: rachelsmilman@gmail.com
    Daren M Schlecter
    Law Office of Daren M Schlecter
    1925 Century Pk E Ste 830
    Los Angeles, CA 90067
    310-553-5747
    Fax : 310-553-5487
    Email: daren@schlecterlaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 20, 2023 Backflip Productions Inc. 7 2:2023bk11599
    Mar 20, 2023 Essential 11 Television LLC 7 2:2023bk11597
    Jun 8, 2021 MAH 710 Park Avenue 19C Inc. 11 2:2021bk14726
    Dec 10, 2020 Hangers LA, Inc. 7 2:2020bk20856
    Dec 19, 2017 EPI Management Services, Inc 7 2:2017bk25388
    Jun 6, 2016 DCI United Properties LLC 11 2:16-bk-17454
    Jun 6, 2016 DCI United Properties LLC 11 1:16-bk-13592
    Oct 2, 2015 DCI United Properties LLC, a Limited Liability Com 11 1:15-bk-15628
    Dec 6, 2014 DCI United Properties LLC 11 1:14-bk-17660
    Jan 29, 2014 Cynergy Group International, LLC 11 2:14-bk-11637
    Nov 22, 2013 Boardbrokers, Inc and Boardbrokers, Inc. 7 2:13-bk-38034
    Aug 9, 2013 Mohdsameer Aljanedi Prof. Dental Corporation 11 2:13-bk-30146
    Aug 9, 2013 Mohdsameer Aljanedi Dental Corporation 11 2:13-bk-30138
    Jun 6, 2013 Calloway Health Care, LLC 7 2:13-bk-24870
    Jun 25, 2012 Cynergy Group International, LLC 11 2:12-bk-31954