Welcome to BusinessBankruptcies.com!

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

Global Services Network LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk74681
TYPE / CHAPTER
Voluntary / 7

Filed

12-12-23

Updated

3-31-24

Last Checked

1-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2023
Last Entry Filed
Dec 17, 2023

Docket Entries by Week of Year

Dec 12, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by Global Services Network LLC Filed via Electronic Dropbox (dng) (Entered: 12/12/2023)
Dec 12, 2023 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Barnard, Esq., R Kenneth, with 341(a) Meeting to be held on 1/17/2024 at 09:30 AM at Zoom.us/join - Barnard: Meeting ID 356 299 9857, Passcode 4702957989, Phone 1 (516) 388-5319. (Entered: 12/12/2023)
Dec 12, 2023 3 Money Order Filed by Debtor Global Services Network LLC Filed via Electronic Dropbox (dng) (Entered: 12/12/2023)
Dec 12, 2023 5 Deed for real property located at 212 Grand Boulevard, Brentwood, New York 11717 Filed by Global Services Network LLC Filed via Electronic Dropbox (dng) (Entered: 12/12/2023)
Dec 12, 2023 6 Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 12/12/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/12/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/12/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/12/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/26/2023. Schedule A/B due 12/26/2023. Schedule E/F due 12/26/2023. Schedule G due 12/26/2023. Schedule H due 12/26/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/26/2023. Statement of Financial Affairs Non-Ind Form 207 due 12/26/2023. Incomplete Filings due by 12/26/2023. (dng) (Entered: 12/12/2023)
Dec 14, 2023 7 Order Dismissing Case for failure to pay the filing fee installment with Notice of Dismissal (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Global Services Network LLC). Signed on 12/14/2023 (ymm) (Entered: 12/14/2023)
Dec 15, 2023 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/14/2023. (Admin.) (Entered: 12/15/2023)
Dec 15, 2023 9 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/14/2023. (Admin.) (Entered: 12/15/2023)
Dec 17, 2023 10 BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/16/2023. (Admin.) (Entered: 12/17/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk74681
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Dec 12, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 5, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NJCC-NYS Community Restoration Fund LLC
    Select Portfolio Servicing, Inc.

    Parties

    Debtor

    Global Services Network LLC
    212 Grand Blvd
    Brentwood, NY 11717
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx0132

    Represented By

    Global Services Network LLC
    PRO SE

    Trustee

    R Kenneth Barnard, Esq.
    3305 Jerusalem Avenue
    Suite 215
    Wantagh, NY 11793
    516-809-9397

    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 #
    Jan 12 31 Juniper Holding LLC 7 8:2024bk70158
    Jul 11, 2023 CRM Brooklyn Queens Builders Inc 7 8:2023bk72473
    May 19, 2023 6 Holly Ct LLC 7 8:2023bk71797
    Jan 25, 2023 CRM BROOKLYN QUEENS BUILDERS INC 7 8:2023bk70285
    Feb 9, 2022 67 Saxon Management Corp 7 8:2022bk70221
    Jan 21, 2020 239 Napoli Street Holding LLC 7 8:2020bk70443
    Aug 13, 2019 Cedar 27 Corp. 7 8:2019bk75638
    May 15, 2019 31 Juniper Holding LLC 7 8:2019bk73555
    Apr 10, 2019 23S St Johns Street Corp. 7 8:2019bk72601
    Jul 18, 2018 967 Ferndale Boulevard Inc 7 8:2018bk74805
    Jan 31, 2017 Suffolk South Shore Inc 7 8:17-bk-70539
    Mar 14, 2016 122 Stanley Street Holding LLC 7 8:16-bk-71061
    Mar 8, 2016 109 Timberline Holding LLC 7 8:16-bk-70960
    Jan 4, 2016 78 Sycamore Holding LLC 7 8:16-bk-70026
    May 15, 2013 Ditman Enterprises, Inc. 11 8:13-bk-72616