Welcome to BusinessBankruptcies.com!

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

Global Values, Inc.

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
3:2023bk30612
TYPE / CHAPTER
Voluntary / 11

Filed

12-4-23

Updated

4-6-25

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Mar 21, 2025

Docket Entries by Month

There are 188 older docket entries.

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

login purchase single case subscribe now

Aug 23, 2024 167 BNC Certificate of Mailing (related document(s)165 Order on Generic Motion). No. of Notices: 3. Notice Date 08/22/2024. (Admin.) (Entered: 08/23/2024)
Aug 24, 2024 168 BNC Certificate of Mailing (related document(s)166 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 08/23/2024. (Admin.) (Entered: 08/24/2024)
Sep 4, 2024 169 Certificate of No Objection filed by Debtor Global Values, Inc. (Bury, David) (Entered: 09/04/2024)
Sep 5, 2024 170 Request for Certified Pleading; to be sent to dbury@stoneandbaxter.com; filed by Debtor Global Values, Inc. (related document(s)155 Order on Motion To Sell Property Free and Clear of Liens) (Bury, David) (Entered: 09/05/2024)
Sep 6, 2024 Fee Amount $12.00 filed by Debtor Global Values, Inc. (related document(s) 170 Request for Certified Pleading) (Bury, David) (Entered: 09/06/2024)
Sep 6, 2024 Receipt of Fees Paid (Misc.)( 23-30612-AEC) [court,recgen] ( 12.00) Filing Fee. Receipt number A20109056. Fee amount 12.00. (re:Doc# ) (U.S. Treasury) (Entered: 09/06/2024)
Oct 1, 2024 171 Certificate of No Objection filed by Debtor Global Values, Inc. (Bury, David) (Entered: 10/01/2024)
Oct 4, 2024 172 Change of Address Notification for IOU Central, Inc. replacing 12 Powder Springs Street, Suite 240, Marietta, GA 30064 filed by Creditor IOU Central, Inc. (Khano, Jason) (Entered: 10/04/2024)
Oct 7, 2024 Remark re Claim 37 (related document(s)172 Change of Address Notification filed by Creditor IOU Central, Inc.). (Baxley, Sandra) (Entered: 10/07/2024)
Oct 18, 2024 173 Declaration of Reports of Sale filed by Debtor Global Values, Inc. (related document(s)155 Order on Motion To Sell Property Free and Clear of Liens) (Bury, David) (Entered: 10/18/2024)
Show 10 more entries
Dec 20, 2024 184 Notice of Appearance and Request for Notice Notice of Withdrawal as Counsel by Timothy Jerome Colletti filed by Attorney Timothy Jerome Colletti (Colletti, Timothy) (Entered: 12/20/2024)
Dec 21, 2024 185 BNC Certificate of Mailing (related document(s)177 Order of Default on Motion). No. of Notices: 2. Notice Date 12/20/2024. (Admin.) (Entered: 12/21/2024)
Dec 30, 2024 186 Debtor-In-Possession Monthly Operating Report for Filing Period 09/01/2024 through 09/30/2024 (for Global Values, Inc.) filed by Debtor Global Values, Inc. (Attachments: # 1 Exhibit September 2024 MOR Attachments) (Bury, David) (Entered: 12/30/2024)
Dec 30, 2024 187 Debtor-In-Possession Monthly Operating Report for Filing Period 09/01/2024 through 09/30/2024 (for Global Values VT, LLC) filed by Debtor Global Values, Inc. (Attachments: # 1 Exhibit September 2024 MOR Attachments) (Bury, David) (Entered: 12/30/2024)
Jan 2 188 *Disregard* Copy of Order for Joint Administration of Member Case: 23-30613 with Lead Case: 23-30612 filed by the U.S. Trustee (related document(s)39 Order for Joint Administration or Substantive Consolidation, 124 Motion to Convert Case to Chapter 7 filed by U.S. Trustee U.S. Trustee - MAC, Motion to Dismiss Case). (Baxley, Sandra) Modified on 1/2/2025 (Baxley, Sandra). (Entered: 01/02/2025)
Jan 6 189 Debtor-In-Possession Monthly Operating Report for Filing Period 10/01/2024 through 10/31/2024 (for Global Values, Inc.) filed by Debtor Global Values, Inc. (Attachments: # 1 Exhibit October 2024 MOR Attachments) (Bury, David) (Entered: 01/06/2025)
Jan 6 190 Debtor-In-Possession Monthly Operating Report for Filing Period 11/01/2024 through 11/30/2024 (for Global Values, Inc.) filed by Debtor Global Values, Inc. (Attachments: # 1 Exhibit November 2024 MOR Attachments) (Bury, David) (Entered: 01/06/2025)
Jan 6 191 Certificate of No Objection filed by Debtor Global Values, Inc. (Bury, David) (Entered: 01/06/2025)
Feb 3 192 Certificate of No Objection filed by Debtor Global Values, Inc. (Bury, David) (Entered: 02/03/2025)
Feb 4 193 Motion for Relief from Stay Fee Amount $199, filed by Creditor Blue Bridge Financial, Inc. Hearing scheduled for 03/11/2025 at 10:00 AM - Athens Courthouse. (O'Donovan, Sean) (Entered: 02/04/2025)

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

The docket for this case is updated every week.

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
3:2023bk30612
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 4, 2023
Type
voluntary
Updated
Apr 6, 2025
Last checked
Apr 14, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACE Funding Source
    Acree Oil Co.
    Aeon Manufacturing Co., Inc
    Air Compressor Sales, Inc.
    Airgas USA LLC
    Alain Groux Transport
    Allen Ward
    American Memorial Erectors LLC
    American Pest Control - Athens
    Amerigas
    Anand S. Anandan
    Anand S. Anandan
    Anthony R. Seagraves
    Anthony W. Lowe
    Apex Funding Source, LLC
    There are 241 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Global Values, Inc.
    582 E. Home Ave.
    Palatine, IL 60074
    ELBERT-GA
    Tax ID / EIN: xx-xxx5164

    Represented By

    David L. Bury, Jr.
    Stone & Baxter, LLP
    577 Third Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: dbury@stoneandbaxter.com
    Gregory D. Taylor
    Stone & Baxter, LLP
    577 Third Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: dtaylor@stoneandbaxter.com

    U.S. Trustee

    U.S. Trustee - MAC
    440 Martin Luther King Jr. Boulevard
    Suite 302
    Macon, GA 31201
    478-752-3544

    Represented By

    Robert G. Fenimore
    Office of U.S. Trustee
    440 Martin Luther King Jr. Boulevard
    Suite 302
    Macon, GA 31201
    478-752-3545
    Fax : 478-752-3549
    Email: robert.g.fenimore@usdoj.gov
    Elizabeth A. Hardy
    Office of U.S. Trustee
    440 Martin Luther King Jr. Blvd
    Suite 302
    Macon, GA 31201
    478-752-3544
    Fax : (478) 752-3549

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7 Global Values Barre VT QOZ, LLC 11 5:2025bk50379
    Nov 17, 2024 Quick Mile Inc. 7 1:2024bk17268
    Aug 21, 2024 Rack 'Em Up Chicago, Inc. 7 1:2024bk12253
    Aug 5, 2024 Global Values GA, LLC 11 3:2024bk30387
    Dec 4, 2023 Global Values VT, LLC 11 3:2023bk30613
    Dec 4, 2023 Century Granite Company, Inc. 11V 3:2023bk30611
    Sep 15, 2023 Next Mile Trans, Inc. f/k/a Illi Star, Inc. 7 1:2023bk12253
    Jul 29, 2023 Full Service HVAC, Inc. 7 1:2023bk09935
    Jul 2, 2021 Northwest Bancorporation of Illinois, Inc. 11 1:2021bk08123
    Feb 6, 2017 Astari Furs, Inc. 7 1:17-bk-03469
    Apr 29, 2015 Northwest Bancorporation of Illinois, Inc. 11 1:15-bk-15245
    Sep 9, 2014 C & R REALTY, INC. 7 1:14-bk-32938
    Sep 23, 2013 ADVA, Inc 7 1:13-bk-37361
    Apr 4, 2013 Olympia Auto Brokers Incorporated 7 1:13-bk-14131
    Mar 15, 2013 C.G.&S. Provision Co., Inc. 7 1:13-bk-10466