Welcome to BusinessBankruptcies.com!

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

Global Environmental Services, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:15-bk-52141
TYPE / CHAPTER
Voluntary / 7

Filed

11-2-15

Updated

9-13-23

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Dec 8, 2015

Docket Entries by Year

There are 9 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 5, 2015 9 Trustee's Notice of Assets & Request for Notice to Creditors Filed by Mark T. Miller. Proofs of Claims due by 02/3/2016. (Miller, Mark) (Entered: 11/05/2015)
Nov 5, 2015 10 Certificate of Service (RE: related document(s)6 Order (Generic)). (DelCotto, Laura Day) (Entered: 11/05/2015)
Nov 6, 2015 11 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/05/2015. (Related Doc # 5) (Admin.) (Entered: 11/06/2015)
Nov 7, 2015 12 BNC Certificate of Mailing Notice Date 11/06/2015. (Related Doc # 8) (Admin.) (Entered: 11/07/2015)
Nov 7, 2015 13 BNC Certificate of Mailing Notice Date 11/06/2015. (Related Doc # 7) (Admin.) (Entered: 11/07/2015)
Nov 9, 2015 14 BNC Certificate of Mailing Notice Date 11/08/2015. (Related Doc # 9) (Admin.) (Entered: 11/09/2015)
Nov 10, 2015 15 Notice of Appearance and Request for Notice by Patrick M. Hedrick Filed by on behalf of Waste Services of the Bluegrass, LLC, d/b/a Central Kentucky Landfill, Central Kentucky Hauling, LLC. (Hedrick, Patrick) (Entered: 11/10/2015)
Nov 10, 2015 16 Notice of Appearance and Request for Notice by John A. Webb Filed by on behalf of Waste Services of the Bluegrass, LLC, d/b/a Central Kentucky Landfill, Central Kentucky Hauling, LLC. (Webb, John) (Entered: 11/10/2015)
Nov 11, 2015 17 Debtor's Motion for an Order Authorizing Extension of Time to File Schedules, filed by Global Environmental Services, LLC (RE: related document(s)8 Order to Amend). (Attachments: # 1 Proposed Order) (DelCotto, Laura Day) (Entered: 11/11/2015)
Nov 12, 2015 18 Order GRANTING Debtor's Motion to Extend Time to 11/30/2015 to File Schedules (Related Doc # 17). (lmu) (Entered: 11/12/2015)
Show 10 more entries
Nov 19, 2015 27 Affidavit re in Support of Motion for Relief from the Automatic Stay, filed by HLT Properties LLC (RE: related document(s)21 Motion for Relief From Stay filed by Creditor HLT Properties LLC, 24 Motion for Relief From Stay filed by Creditor HLT Properties LLC). (Bunch, Matthew) (Entered: 11/19/2015)
Nov 20, 2015 28 Judge's Minutes of Hearing (RE: related document(s) 24 Amended Emergency Motion for Relief From Stay filed by Creditor HLT Properties LLC). (lmu) (Entered: 11/20/2015)
Nov 20, 2015 29 PDF with attached Audio File. Court Date & Time [ 11/20/2015 9:00:04 AM ]. File Size [ 8780 KB ]. Run Time [ 00:36:35 ]. (admin). (Entered: 11/20/2015)
Nov 24, 2015 30 Withdrawn, see entry #32 Proposed Order submitted by Matthew B Bunch (RE: related document(s)21 Motion for Relief From Stay filed by Creditor HLT Properties LLC, 24 Motion for Relief From Stay filed by Creditor HLT Properties LLC). (Bunch, Matthew) Modified on 11/24/2015 (rah). (Entered: 11/24/2015)
Nov 24, 2015 31 Proposed Order submitted by Matthew B Bunch (RE: related document(s)21 Motion for Relief From Stay filed by Creditor HLT Properties LLC, 24 Motion for Relief From Stay filed by Creditor HLT Properties LLC). (Bunch, Matthew) (Entered: 11/24/2015)
Nov 24, 2015 32 Withdrawal of Document, filed by HLT Properties LLC (RE: related document(s)30 Proposed Order Submitted filed by Creditor HLT Properties LLC). (Bunch, Matthew) (Entered: 11/24/2015)
Nov 25, 2015 33 Agreed Order Terminating Stay (RE: related document(s) 24 Amended Motion for Relief From Stay filed by Creditor HLT Properties LLC). (lmu) (Entered: 11/25/2015)
Nov 25, 2015 34 Certificate of Service (RE: related document(s)33 Agreed Order Terminating Stay). (Bunch, Matthew) (Entered: 11/25/2015)
Dec 3, 2015 35 Meeting of Creditors Continued by Trustee Filed by Mark T. Miller (RE: related document(s)5 Meeting of Creditors (Chapter 7 No Asset)). with 341(a) meeting to be held on 12/10/2015 at 09:30 AM at US Trustee Hearing Room 529, Lexington. (Miller, Mark) Pursuant to KYEB LBR 2003-1(a), any required service of the continued meeting date, time and place shall be the responsibility of counsel for the debtor(s). (Entered: 12/03/2015)
Dec 3, 2015 36 Meeting of Creditors Continued by Trustee Filed by Mark T. Miller (RE: related document(s) 35 Meeting of Creditors Continued by Trustee filed by Trustee Mark T. Miller). with 341(a) meeting to be held on 12/11/2015 at 11:30 AM at US Trustee Hearing Room 529, Lexington. (Miller, Mark) Pursuant to KYEB LBR 2003-1(a), any required service of the continued meeting date, time and place shall be the responsibility of counsel for the debtor(s). (Entered: 12/03/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
5:15-bk-52141
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
7
Filed
Nov 2, 2015
Type
voluntary
Terminated
Jul 29, 2021
Updated
Sep 13, 2023
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-Z COMPUTING
    ADP SCREENNING& SELETION SERVICES
    AIR NEW SOURCE (AIRNSR)
    AIR OPERATING PERMITS (AIROP)
    AMERIGAS 8417
    AMERIGAS65973
    AMTEX SCALE
    ANALYSIS INCORPORATED
    ARLINGTON
    ASSURED NEACE LUKENS
    AUSTIN BUSINESS RECYCLING, LLC
    BALCONES SHRED
    BENEDICTA HALECKY
    BENEFIT MARKET SOLUTIONS, LLC
    BROCK TRANSPORTATION
    There are 113 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Global Environmental Services, LLC
    109 Triport Road
    Suite 1
    Georgetown, KY 40324
    SCOTT-KY
    Tax ID / EIN: xx-xxx4739

    Represented By

    Laura Day DelCotto
    DelCotto Law Group PLLC
    200 North Upper St
    Lexington, KY 40507
    (859) 231-5800
    Fax : (859) 281-1179
    Email: ldelcotto@dlgfirm.com

    Trustee

    Mark T. Miller
    300 1/2 West Maple Street
    Nicholasville, KY 40356
    (859) 887-1087

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Represented By

    John L. Daugherty
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: john.daugherty@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 6 Gugru, LLC 7 5:2024bk50384
    Apr 20, 2020 Elemental Processing, LLC 11 5:2020bk50640
    Mar 31, 2020 BJ Drywall LLC 7 5:2020bk50586
    Feb 5, 2020 Hemp Kentucky LLC parent case 11 5:2020bk50212
    Sep 6, 2019 Georgetown Comics, LLC 7 5:2019bk51752
    Jun 16, 2016 Rodbridge, LLC 7 5:16-bk-51197
    Jan 11, 2016 DS Realty, LLC 11 5:16-bk-50034
    Oct 26, 2015 RAAM Global Energy Company and Century Exploration New Orleans, LLC 11 4:15-bk-35615
    Apr 10, 2015 GC Georgetown KY Inc. 11 5:15-bk-50707
    Oct 29, 2014 All Seasons Lawn Care, Inc. 7 5:14-bk-52445
    Jan 11, 2013 Mountain Laurel Shoppes LLC 11 0:13-bk-10649
    Dec 20, 2012 Waddy Travel Centers, LLC 11 5:12-bk-53185
    Dec 20, 2012 Post Time Liquors, Inc. 11 5:12-bk-53183
    Dec 20, 2012 Donnerail,LLC 11 5:12-bk-53182
    Aug 8, 2011 EAT, LLC 7 3:11-bk-30519