Welcome to BusinessBankruptcies.com!

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

E-Stone USA Corporation

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2023bk20805
TYPE / CHAPTER
Voluntary / 11

Filed

12-28-23

Updated

1-17-24

Last Checked

2-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2024
Last Entry Filed
Jan 19, 2024

Docket Entries by Week of Year

There are 33 older docket entries.

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

login purchase single case subscribe now

Jan 4 33 Notice of Appearance and Request for Service by Nicholas Lafalce Filed by Creditor First Southern Bank. (Lafalce, Nicholas) (Entered: 01/04/2024)
Jan 5 34 BNC Certificate of Mailing (Re: 12 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 1/31/2024 at 03:30 PM by TELEPHONE [See Meeting Notice for details]. Proofs of Claim due by 3/7/2024.) Notice Date 01/04/2024. (Admin.) (Entered: 01/05/2024)
Jan 5 35 Certificate of Service Filed by Debtor E-Stone USA Corporation (Re: 13 Order Setting Status Hearing/Conference, 20 Order on Motion For Joint Administration). (Peterson III, Edward) (Entered: 01/05/2024)
Jan 5 36 Order (Hon. Peter D. Russin) Granting Debtors' Emergency Motion for Authorization to Pay Pre-Petition Wages, Salaries, and Other Employee Benefits (Re: # 14). (Fleurimond, Lucie) (Entered: 01/05/2024)
Jan 5 37 Interim Order (Hon. Peter D. Russin) Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363, And Granting Adequate Protection Pursuant to 11 U.S.C. §§ 361 AND 363, (III) AND Scheduling a Further Hearing (Re: # 8) (Fleurimond, Lucie) (Entered: 01/05/2024)
Jan 5 38 List of Twenty Largest Unsecured Creditors Filed by Debtor E-Stone USA Corporation. (Peterson III, Edward) (Entered: 01/05/2024)
Jan 6 39 BNC Certificate of Mailing - PDF Document (Re: 20 Order (I) Directing Joint Administration of The Debtors' Related Chapter 11 Cases And (II) Granting Related Relief (Re: 5). (Fleurimond, Lucie) ) Notice Date 01/05/2024. (Admin.) (Entered: 01/06/2024)
Jan 8 40 Order Transferring Case. Involvement of Mindy A Mora Terminated. (Fleurimond, Lucie) (Entered: 01/08/2024)
Jan 8 41 Notice of Reassignment. Judge Erik P Kimball Assigned to Case. Judge Mindy A Mora Removed from Case. (Fleurimond, Lucie) (Entered: 01/08/2024)
Jan 9 42 Request for Notice Filed by Creditor BMW Financial Services NA, LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma)) (Entered: 01/09/2024)
Show 10 more entries
Jan 11 53 BNC Certificate of Mailing - PDF Document (Re: 40 Order Transferring Case. Involvement of Mindy A Mora Terminated. (Fleurimond, Lucie) ) Notice Date 01/10/2024. (Admin.) (Entered: 01/11/2024)
Jan 11 54 Request for Notice Filed by Creditor Ally Bank, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma)) (Entered: 01/11/2024)
Jan 11 55 Request for Notice Filed by Creditor Ally Bank, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma)) (Entered: 01/11/2024)
Jan 11 56 Motion E-Stone USA Corporation's Motion for Authority to Pay Salary and Benfits to Ilaria Di Landro and Insurance Benefits to Other Officers Filed by Debtor E-Stone USA Corporation (Attachments: # 1 Mailing Matrix) (Peterson III, Edward) (Entered: 01/11/2024)
Jan 11 57 Ex Parte Motion to Extend Time to File Schedules,Required Information Pursuant to 11 USC Section 521a, Filed by Debtor E-Stone USA Corporation, Interested Parties Rocksolid Granit (USA) LLC, Rocksolid Granit (USA), Inc. (Peterson III, Edward) (Entered: 01/11/2024)
Jan 11 58 Disclosure of Compensation by Attorney Edward J. Peterson III. (Peterson III, Edward) (Entered: 01/11/2024)
Jan 11 59 Corporate Ownership Statement Filed by Debtor E-Stone USA Corporation. (Peterson III, Edward) (Entered: 01/11/2024)
Jan 12 60 Emergency Motion for Payment of Pre-Petition Claims of Critical Vendors,. Filed by Debtor E-Stone USA Corporation (Attachments: # 1 Mailing Matrix) (Peterson III, Edward) (Entered: 01/12/2024)
Jan 12 61 Notice of Hearing (Re: 60 Emergency Motion for Payment of Pre-Petition Claims of Critical Vendors,. Filed by Debtor E-Stone USA Corporation (Attachments: # 1 Mailing Matrix) (Peterson III, Edward)) Chapter 11 Hearing scheduled for 01/17/2024 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 01/12/2024)
Jan 12 62 Notice of Hearing (Re: 56 Motion E-Stone USA Corporation's Motion for Authority to Pay Salary and Benfits to Ilaria Di Landro and Insurance Benefits to Other Officers Filed by Debtor E-Stone USA Corporation (Attachments: # 1 Mailing Matrix) (Peterson III, Edward)) Chapter 11 Hearing scheduled for 01/31/2024 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 01/12/2024)

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
Florida Southern Bankruptcy Court
Case number
9:2023bk20805
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mindy A Mora
Chapter
11
Filed
Dec 28, 2023
Type
voluntary
Terminated
Jan 16, 2024
Updated
Jan 17, 2024
Last checked
Feb 12, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
A.T. NASTRI s.r.l.
ABC Polymer Industries, LLC
Absolutely Cool Innovations
ADP LLC
Air Centers of Florida Inc
AIR CENTERS OF FLORIDA, INC.
Air Power Incorporated
Airtech Group, Inc.
AKRON SKOPJE
Alliance Funding Group
American Express
American Renolit Corporation
Anthony & Partners, LLC
Apex Office Products
Bay Bridge Administrators
There are 127 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

E-Stone USA Corporation
8041 Haywood Taylor Blvd
Sebring, FL 33870
HIGHLANDS-FL
Tax ID / EIN: xx-xxx1045

Represented By

Edward J. Peterson III
400 N. Ashley Drive
Suite 3100
Tampa, FL 33602
813-225-2500
Fax : 813-223-7118
Email: edwardp@jpfirm.com

U.S. Trustee

Office of the US Trustee
51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

Represented By

Martin P Ochs
Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: martin.p.ochs@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 28, 2023 E-Stone USA Corporation 11 0:2023bk20805
Dec 28, 2023 Rocksolid Granit (USA), Inc. parent case 11 0:2023bk20809
Dec 28, 2023 Rocksolid Granit (USA) LLC parent case 11 0:2023bk20807
Dec 28, 2023 Rocksolid Granit (USA), Inc. parent case 11 9:2023bk20809
Dec 28, 2023 Rocksolid Granit (USA) LLC parent case 11 9:2023bk20807
Aug 14, 2023 Sebring Senior Living, Inc. parent case 11 3:2023bk02929
Aug 14, 2023 Florida Senior Living, LLC parent case 11 3:2023bk02928
Mar 26, 2020 GNIRBES. INC. 11 9:2020bk13992
Aug 7, 2018 Short Environmental Laboratories, Inc. 11 9:2018bk19640
Jun 15, 2015 1601 West Sunnyside Drive #106 LLC 11 8:15-bk-40587
Mar 12, 2013 Highlands Advanced Rheumatology and Arthritis Cent 11 9:13-bk-15576
Dec 1, 2012 Lomonico Contracting, Inc. 7 6:12-bk-16245
Sep 21, 2012 Sebring Holdings Two, Inc. 7 6:12-bk-12959
Aug 20, 2012 M & M Industrial Supply, Inc. 7 9:12-bk-29864
Jul 21, 2011 Caribbean RealEstate Developers, LLC 7 9:11-bk-30259