Welcome to BusinessBankruptcies.com!

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

Gts Real Properties Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk43966
TYPE / CHAPTER
Voluntary / 11

Filed

6-27-19

Updated

9-13-23

Last Checked

7-23-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 28, 2019
Last Entry Filed
Jun 27, 2019

Docket Entries by Quarter

Jun 27, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Gts Real Properties Inc. Chapter 11 Plan - Small Business - due by 12/24/2019. Chapter 11 Small Business Disclosure Statement due by 12/24/2019. (cns) (Entered: 06/27/2019)
Jun 27, 2019 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Seedan, Omesh (cns) (Entered: 06/27/2019)
Jun 27, 2019 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 325304. (CS) (admin) (Entered: 06/27/2019)
Jun 27, 2019 Receipt of Copy Fee - $2.00. Receipt Number 325317. (TG) (admin) (Entered: 06/27/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk43966
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jun 27, 2019
Type
voluntary
Terminated
Oct 15, 2019
Updated
Sep 13, 2023
Last checked
Jul 23, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Citi Servicing LLC
    INTERNAL REVENUE SERVICE
    New York State Department of Taxation & Finance
    State of NY Depart. of Labor

    Parties

    Debtor

    GTS Real Properties Inc.
    186 Rhododendron Dr.
    Westbury, NY 11590
    KINGS-NY
    Tax ID / EIN: xx-xxx1329

    Represented By

    GTS Real Properties Inc.
    PRO SE

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22 Joseph Rafael 2 LLC 7 8:2024bk71563
    Mar 28 The Estate of Sarah Simpson 7 8:2024bk71216
    Mar 27 18 Wilkshire Circle LLC 7 8:2024bk71188
    Feb 29 My House Cashed LLC 7 8:2024bk70795
    Feb 26 MKS Rocky Point LLC 7 8:2024bk70737
    Oct 20, 2023 My House Cashed LLC 7 8:2023bk73896
    Aug 29, 2022 Hanjra Trucking Inc 11V 8:2022bk72237
    Sep 30, 2021 Fleet Holdings LLC 7 8:2021bk71736
    Apr 10, 2019 Hamilton Road Realty LLC 11 8:2019bk72596
    Feb 14, 2019 4 Rodeo LLC 7 8:2019bk71086
    Mar 23, 2018 30 Marietta Associates Inc. 7 8:2018bk71939
    Dec 19, 2017 Malosued LTD 7 8:2017bk77792
    May 28, 2015 Metroplex on the Atlantic, LLC 11 1:15-bk-42499
    Dec 23, 2013 RJC Realty Holding Corp. 11 8:13-bk-76369
    Oct 17, 2012 Fleet Aviation LLC 7 7:12-bk-23835