Welcome to BusinessBankruptcies.com!

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

Global Energy Services Corp.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:14-bk-26119
TYPE / CHAPTER
Voluntary / 7

Filed

7-16-14

Updated

9-13-23

Last Checked

11-13-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2014
Last Entry Filed
Oct 23, 2014

Docket Entries by Year

Jul 16, 2014 1 Petition Chapter 7 Voluntary Petition . [Fee Amount $335] (Longley, John) (Entered: 07/16/2014)
Jul 16, 2014 2 Meeting of Creditors to be held on 08/19/2014 at 09:30 AM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 11/17/2014. (Longley, John) (Entered: 07/16/2014)
Jul 16, 2014 3 Disclosure of Compensation by Attorney John F Longley Esq. (Longley, John) (Entered: 07/16/2014)
Jul 16, 2014 4 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney John F Longley Esq (Re: 1 Voluntary Petition (Chapter 7) filed by Debtor Global Energy Services Corp.). (Longley, John) (Entered: 07/16/2014)
Jul 16, 2014 5 Corporate Ownership Statement Filed by Debtor Global Energy Services Corp.. (Longley, John) (Entered: 07/16/2014)
Jul 16, 2014 Receipt of Voluntary Petition (Chapter 7)(14-26119) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 21827664. Fee amount 335.00. (U.S. Treasury) (Entered: 07/16/2014)
Jul 21, 2014 6 BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 08/19/2014 at 09:30 AM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 11/17/2014.) Notice Date 07/20/2014. (Admin.) (Entered: 07/21/2014)
Aug 19, 2014 7 Meeting of Creditors Held and Concluded. Chapter 7 Trustee's Report of No Distribution: I, Robert C Furr, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Debtor appeared. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $66850.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $66850.00. (Furr, Robert) (Entered: 08/19/2014)
Oct 23, 2014 8 Final Decree, Discharge of Trustee and Bankruptcy Case Closed. (Montygierd, Hebe) (Entered: 10/23/2014)

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:14-bk-26119
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul G. Hyman, Jr.
Chapter
7
Filed
Jul 16, 2014
Type
voluntary
Terminated
Oct 23, 2014
Updated
Sep 13, 2023
Last checked
Nov 13, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Florida Dept of Revenue
    Florida Dept of Revenue
    Hon Contreras Sweet Administrator
    Hon Wilfredo Ferrer
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    Small Business Administration
    Small Business Administration
    Small Business Administration
    Surf Consultants, Inc
    US Small Business Administration
    Wachovia Bank
    Wells Fargo Bank
    Wells Fargo Bank

    Parties

    Debtor

    Global Energy Services Corp.
    1869 Pelican Drive
    Fort Pierce, FL 34982
    ST. LUCIE-FL
    Tax ID / EIN: xx-xxx2501

    Represented By

    John F Longley, Esq
    1801 SE Port St Lucie Blvd
    Port St. Lucie, FL 34952
    (772) 335-7447
    Email: johnflongleyatty@bellsouth.net

    Trustee

    Robert C Furr
    www.furrtrustee.com
    2255 Glades Road Ste 337W
    Boca Raton, FL 33431
    561-395-1840

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 20, 2021 JEM Homes International, LLC 11 9:2021bk19086
    Aug 27, 2021 Hose Willy, LLC 11 9:2021bk18317
    Apr 9, 2021 Lawnwood Professional Center Condominium Associati 11 9:2021bk13406
    Aug 8, 2018 Great Rate Movers Inc. 7 9:2018bk19656
    Aug 4, 2018 Lemen, Inc. 11 9:2018bk19540
    Jul 7, 2015 Railside, LLC 11 9:15-bk-22232
    Apr 2, 2015 Jerome B. Perlmutter, D.D.S., P.A. 11 9:15-bk-16017
    Feb 26, 2014 Accurate Septic Holdings, LLC 11 9:14-bk-14472
    Feb 26, 2014 Accurate Septic Services, Inc. 11 9:14-bk-14469
    Jan 24, 2014 In High Gear, Inc. 11 9:14-bk-11681
    Sep 27, 2013 Sign With Me Child Development Center Inc. 7 9:13-bk-33184
    Sep 7, 2012 Varn Citrus, Inc. 11 9:12-bk-31553
    Aug 2, 2012 Mid-Florida Radiation Oncology, P.A. 11 9:12-bk-28736
    Jun 27, 2012 PSL Associates Corporation 7 9:12-bk-25709
    Jul 18, 2011 Sunnyland USA, Inc. 11 9:11-bk-29836