Case number: 8:18-bk-07789 - Gulf Environmental Services, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Gulf Environmental Services, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Michael G. Williamson

  • Filed

    09/14/2018

  • Last Filing

    09/14/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:18-bk-07789-MGW

Assigned to: Chief Judge Michael G. Williamson
Chapter 7
Voluntary
Asset


Date filed:  09/14/2018
341 meeting:  10/16/2018
Deadline for filing claims:  11/23/2018

Debtor

Gulf Environmental Services, Inc.

PO Box 17787
Clearwater, FL 33762
PINELLAS-FL
Tax ID / EIN: 81-4503032

represented by
Buddy D Ford

Buddy D. Ford, P.A.
9301 West Hillsborough Avenue
Tampa, FL 33615-3008
813-877-4669
Fax : 813-877-5543
Email: Buddy@TampaEsq.com

Daniel E Etlinger

Jennis Law Firm
606 East Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-229-1707
Email: detlinger@jennislaw.com

Trustee

Larry S. Hyman

PO Box 18625
Tampa, FL 33679
813-875-2701

represented by
David S Jennis, Attorney for Trustee

Jennis Law Firm
606 East Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-229-1707
Email: ecf@jennislaw.com

Daniel E Etlinger

(See above for address)

U.S. Trustee

United States Trustee - TPA7/13

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
 
 

Latest Dockets

Date Filed#Docket Text
09/14/2020Bankruptcy Case Closed. (ADIclerk)
09/14/202065Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Craft, Tonya)
08/12/202064Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl20))
04/21/2020A properly docketed and related Proof or Certificate of Service for Order 63 is not indicated on the docket. Larry Hyman is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
04/15/202063Order Allowing Administrative Expenses Fees awarded to Larry S. Hyman in the amount of $637.28, expenses awarded: $363.88; Awarded on 4/15/2020 (related document(s)[57], [58]). Service Instructions: Larry Hyman is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Merritt, Anel)
04/15/2020Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Kerkes, Deborah)
03/31/202062Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Susan Donowick. (Thomas, Christiane)
03/01/202061BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [60])). Notice Date 03/01/2020. (Admin.)
02/28/202060Notice of Final Report of Trustee and Applications for Compensation (NFR) (Insufficient funds to pay administrative expenses in full). (Valencia, Dianna)
02/26/202059Submission of Notice of Final Report on Administratively Insolvent Case to Clerk for Noticing Filed by U.S. Trustee United States Trustee - TPA7/13. (Office of the United States Trustee (Orl13))