Case number: 6:25-bk-06982 - Group Stone Investment Inc - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Group Stone Investment Inc

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    10/29/2025

  • Last Filing

    04/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, ADV



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-06982-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  10/29/2025
341 meeting:  12/01/2025
Deadline for filing claims:  01/07/2026

Debtor

Group Stone Investment Inc

912 Nova Road
Ormond Beach, FL 32174
VOLUSIA-FL
Tax ID / EIN: 30-0861393

represented by
Jesus Santiago

DaSa Law
14100 Palmetto Frontage Road
Ste 370
Miami Lakes, FL 33016
888-343-3272
Fax : 659-901-1780
Email: eService@Dasa.Law

Trustee

L. Todd Budgen

Budgen Law
Post Office Box 520546
Longwood, FL 32752
407-232-9118

 
 
U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Audrey M Aleskovsky

DOJ-Ust
Office of the United States Trustee
George C. Young Federal Building and Courthouse
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Wanda D Murray

United States Department of Justice
400 West Washington Street
Ste 1100
Orlando, FL 32801
202-531-6468
Email: wanda.murray@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/15/202692Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jesus Santiago (Debtor), L Todd Budgen, Sub V Trustee, Wanda Murray (UST), Christopher Cathey (Mack Financial Services), RULING: 1) Confirmation Hearing First Amended Sub V Plan (Doc #90): Continued to a Status Conference 5/27/2026 at 3:00 PM; May need to enter a second order scheduling confirmation and deadlines due to non-solicitation of plan at document 61, in accordance with doc 75. Continued Preliminary Hearing 2) Debtor's First Interim Motion to Approve Use of Cash Collateral (Doc #27): Granted on an Interim Basis to a Continued Hearing Scheduled 5/27/2026 at 3:00 PM; Order by Santiago, 3) Debtor's Motion for Authorization to Compensate Affiliate Officer Salaries (Doc #28): Granted on an Interim Basis to a Continued Hearing Scheduled 5/27/2026 at 3:00 PM; Order by Santiago, Debtor's Notice of Filing Information in Support of Motion (Doc #30), Preliminary Hearing 4) Application for Compensation Jesus Santiago and for Elee Dammous, Debtor's Attorney, Fee: $40570.25, Expenses: $2679.06, for the period of 9/9/2025 to 4/15/2026 (Doc #80) 5) Debtor's Agreed Motion for Authority to Surrender Collateral (2022 Mack MD6 Truck) to be Sold by Creditor and for Distribution of Proceeds (Doc #88): Granted; Order by Santiago, (NH) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
04/15/202691Motion for Leave to Withdraw as Counsel for House of Stone LLC Contains negative notice. Filed by Jennifer L Morando on behalf of Creditor c/o Jennifer Morando House of Stone LLC
04/14/202690First Amended Chapter 11 Plan of Reorganization for Subchapter V Debtor. Filed by Jesus Santiago on behalf of Debtor Group Stone Investment Inc (related document(s)[61]). (Attachments: # (1) Liquidation Analysis # (2) Equipment List # (3) Inventory List # (4) Plan Projections)(Santiago, Jesus)
04/14/202689Certificate of Service Re: Motion. Agreed Motion for Authority to Surrender Vehicle and Approve Sale of Vehicle by Creditor Filed by Jesus Santiago on behalf of Debtor Group Stone Investment Inc (related document(s)[88]). (Attachments: # (1) Creditor Matrix) (Santiago, Jesus)
04/14/202688Agreed Motion for Authority to Surrender Vehicle and Approve Sale of Vehicle by Creditor Filed by Jesus Santiago on behalf of Debtor Group Stone Investment Inc
04/09/202687BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [81])). Notice Date 04/08/2026. (Admin.)
04/08/202686Certificate of Service Re: ORDER GRANTING DEBTORS SECOND EX-PARTE APPLICATION FOR EMPLOYMENT OF ATTORNEY. Filed by Jesus Santiago on behalf of Debtor Group Stone Investment Inc (related document(s)[85]). (Santiago, Jesus)
04/08/202685Order Approving Application to Employ/Retain Jesus Santiago, Esq. and Elee Dammous, Esq. of DASA Law as Attorneys (Related Doc [49]). Service Instructions: Jesus Santiago 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. (Williams, Ro'Shaila)
04/07/2026The Court reminds Elee Dammous to prepare, file and serve the notice of hearing on interested parties. Re: Preliminary Hearing Scheduled for 04/15/2026 02:00 PM Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Application for Compensation Jesus Santiago and for Elee Dammous, Debtor's Attorney, Fee: $40570.25, Expenses: $2679.06, for the period of 9/9/2025 to 4/15/2026. For the period: September 9, 2025 through April 15, 2026 Doc 80. If notice of the hearing is not filed and served within 48 hours of this reminder, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. (ADIclerk)
04/07/202684Certificate of Service Re: 83. Filed by Jesus Santiago on behalf of Debtor Group Stone Investment Inc (related document(s)[83]). (Santiago, Jesus)