Welcome to BusinessBankruptcies.com!

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

Centerstone Realty Group, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2024bk01846
TYPE / CHAPTER
Voluntary / 11V

Filed

4-12-24

Updated

4-15-24

Last Checked

4-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Apr 18, 2024

Docket Entries by Day

Apr 12 1 Petition Chapter 11 Subchapter V Voluntary Petition (Non-Individual) with Corporate Ownership Statement, List of 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs, Schedule(s) A/B, D, E/F, G and H, Summary of Assets and Liabilities, Disclosure of Compensation, Verification of Creditor List, Balance Sheet, Cash Flow Statement, Statement of Operations and Tax Returns filed by Thomas C Scherer on behalf of Centerstone Realty Group, Inc. Income & Expense Schedule due by 04/26/2024. (Attachments: (1) Notice of Submission of Tax Return (2) Statement in Lieu of Cash Flow Statement (3) Notice of Submission of Balance Sheet (4) Notice of Submission of Operating Statement) (Scherer, Thomas) (Entered: 04/12/2024)
Apr 12 Receipt of Chapter 11 Voluntary Petition( 24-01846-11) [misc,volp11] (1738.00) Filing Fee. Receipt number B34799166. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 04/12/2024)
Apr 12 2 First Day Motion for Use of Cash Collateral filed by Thomas C Scherer on behalf of Debtor Centerstone Realty Group, Inc. (Attachments: (1) Exhibit A - UCC Search Results (2) Exhibit B - Budget) (Scherer, Thomas) (Entered: 04/12/2024)
Apr 12 3 Appearance filed by Matthew Miller on behalf of U.S. Trustee. (Miller, Matthew) (Entered: 04/12/2024)
Apr 12 4 Application to Employ Dentons Bingham Greenebaum LLP as Debtor's Attorney (Verified Statement attached), filed by Thomas C Scherer on behalf of Debtor Centerstone Realty Group, Inc. (Attachments: (1) Exhibit A - Declaration of Thomas C. Scherer (2) Exhibit B - Engagement Letter) (Scherer, Thomas) (Entered: 04/12/2024)
Apr 12 5 Chapter 11 Plan of Reorganization filed by Thomas C Scherer on behalf of Debtor Centerstone Realty Group, Inc. (Attachments: (1) Exhibit A - 3-year plus Financial Projection) (Scherer, Thomas) (Entered: 04/12/2024)
Apr 15 6 Certificate of Service re: Motion for Use of Cash Collateral, filed by Thomas C Scherer on behalf of Debtor Centerstone Realty Group, Inc (re: Doc # 2). (Attachments: (1) Debtor's First Day Motion for Entry of Interim and Final Orders (2) Notice of Filing Chapter 11 Bankruptcy Petiton) (Scherer, Thomas) (Entered: 04/15/2024)
Apr 15 7 Notice of Hearing re: Motion for Use of Cash Collateral, filed by Thomas C Scherer on behalf of Debtor Centerstone Realty Group, Inc (re: Doc # 2). Hearing to be held on 4/16/2024 at 10:00 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis if an objection is timely filed. Objections due by 04/15/2024. (Scherer, Thomas) CORRECTION: Notice re-docketed correctly, see doc. #11. Modified on 4/15/2024. (hmb) (Entered: 04/15/2024)
Apr 15 8 Certificate of Service re: Motion for Use of Cash Collateral, filed by Thomas C Scherer on behalf of Debtor Centerstone Realty Group, Inc (re: Doc # 2). (Attachments: (1) Debtor's First Day Motion for Entry of Interim and Final Orders (2) Notice of Filing Chapter 11 Bankruptcy Petiton) (Scherer, Thomas) (Entered: 04/15/2024)
Apr 15 9 Deficiency Notice Issued re: Application to Employ (re: Doc # 4). Deficiency to be cured by 4/29/2024. (cew) (Entered: 04/15/2024)
Apr 15 10 NOTICE OF CASE INFORMATION CORRECTION: Address changed to Mailing Address (re: Doc # 1). (cew) (Entered: 04/15/2024)
Apr 15 11 Notice of Hearing re: Motion for Use of Cash Collateral, filed by Thomas C Scherer on behalf of Debtor Centerstone Realty Group, Inc (re: Doc # 2). Objections due by 10:00 AM Eastern on 4/16/2024. Hearing to be held on 4/16/2024 at 10:00 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. (Scherer, Thomas) (Entered: 04/15/2024)
Apr 15 12 Appearance filed by Whitney L Mosby on behalf of Debtor Centerstone Realty Group, Inc. (Mosby, Whitney) (Entered: 04/15/2024)
Apr 15 13 Deficiency Notice Issued re: Chapter 11 Plan. Case number does not match (re: Doc # 5). Deficiency to be cured by 4/29/2024. (cew) (Entered: 04/15/2024)
Apr 15 14 Deficiency Notice Issued (re: Doc # 1). Corporate Ownership Statement due by 04/26/2024. (cew) (Entered: 04/15/2024)
Apr 16 15 Notice of Submission of Corporate Ownership Statement filed by Whitney L Mosby on behalf of Debtor Centerstone Realty Group, Inc (re: Doc # 14). (Mosby, Whitney) (Entered: 04/16/2024)
Apr 16 16 U.S. Trustee's Notice of Appointment of Deborah J. Caruso as Trustee in Chapter 11 Subchapter V Case. (Attachments: (1) Verified Statement)(Miller, Matthew) (Entered: 04/16/2024)
Apr 16 17 Amended Chapter 11 Plan of Reorganization filed by Thomas C Scherer on behalf of Debtor Centerstone Realty Group, Inc (re: Doc # 5). (Scherer, Thomas) (Entered: 04/16/2024)
Apr 16 18 Notice with Certificate of Service on Application to Employ Dentons Bingham Greenebaum LLP as Debtor's Attorney (Verified Statement attached), filed by Thomas C Scherer on behalf of Debtor Centerstone Realty Group, Inc (re: Doc # 4). Objections due by 05/07/2024. (Scherer, Thomas) (Entered: 04/16/2024)
Apr 16 19 Interim Order (I) Authorizing The Debtor To Use Cash Collateral; (II) Granting Adequate Protection; and (III) Granting Related Relief (re: Doc # 2). Final Hearing to be held on 4/29/2024 at 11:30 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. Objections due by 4/25/2024. Attorney for the debtor must distribute this order. (cew) (Entered: 04/16/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2024bk01846
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
11V
Filed
Apr 12, 2024
Type
voluntary
Updated
Apr 15, 2024
Last checked
Apr 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    8301 Building IN
    Anthem Blue Cross & Blue Shield
    Blue Vine, Inc.,
    Celtic Bank Corporation
    Chase Card Services
    EST Law, LLC
    Forward Financing
    Headway Capital
    Indiana Attorney General Office
    Indiana Department of Revenue
    Internal Revenue Service
    Lance Rhoades
    Legend Advance Funding II
    RE/MAX
    Rhoades Properties, Inc.
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Centerstone Realty Group, Inc.
    PO Box 867
    Plainfield, IN 46168
    HENDRICKS-IN
    Tax ID / EIN: xx-xxx0220
    fdba Re/Max Centerstone

    Represented By

    Whitney L Mosby
    Dentons Bingham Greenebaum LLP
    10 W. Market Street, #2700
    Indianapolis, IN 46204
    317-635-8900
    Email: whitney.mosby@dentons.com
    Thomas C Scherer
    Dentons Bingham Greenebaum LLP
    2700 Market Tower
    10 W. Market Street
    Indianapolis, IN 46204
    317-968-5407
    Fax : 317-236-9907
    Email: thomas.scherer@dentons.com

    Trustee

    Deborah J. Caruso
    Office of Deborah J. Caruso
    135 N. Pennsylvania St, Suite 1400
    Indianapolis, IN 46204
    317-634-0300
    Email: trusteecaruso@rubin-levin.net

    U.S. Trustee

    U.S. Trustee
    Office of U.S. Trustee
    46 E Ohio Street, Room 520
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Represented By

    Matthew Miller
    DOJ-Ust
    Birch Bayh Federal Building and U.S. Courthouse
    46 E. Ohio St.
    Room 520
    Indianapolis, IN 46204
    202-702-9568
    Email: matthew.miller@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 Notyo Mamas Tupperware LLC 7 1:2023bk05555
    Aug 15, 2023 v v b, LLC 7 1:2023bk03554
    Jul 4, 2023 TR George Construction 7 1:2023bk02862
    Nov 20, 2020 Allen and Scott Enterprises, Inc. 11V 1:2020bk06420
    Sep 29, 2020 Sino Supply International LLC 7 1:2020bk05455
    Oct 26, 2018 Shepherd & Shepherd, Inc., d/b/a Shepherd Distribu 7 1:2018bk08191
    Dec 8, 2017 Express Freight Logistics LLC 7 1:2017bk09092
    Aug 18, 2016 Fortified Development Group LLC 7 1:16-bk-06402
    Nov 18, 2015 Mabteck Enterprises, Inc. 7 2:15-bk-80909
    Aug 19, 2015 Foltz Distribution, LLC 7 1:15-bk-07059
    Feb 15, 2015 Park Fletcher Realty, LLC 11 1:15-bk-00843
    Jan 22, 2014 Keller Jewelers, LLC 7 1:14-bk-00393
    Aug 7, 2013 Crescent Building Group, Inc. 7 1:13-bk-08451
    Sep 7, 2012 Fundex Games, Ltd. 11 1:12-bk-10736
    Jul 6, 2011 Atkinson - Gilliatt, Inc. 7 1:11-bk-08522