Case number: 8:24-bk-00706 - International Granite & Stone, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    International Granite & Stone, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    02/12/2024

  • Last Filing

    10/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, ADV, CONFIRMED_1191(a)



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-00706-RCT

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
Asset


Date filed:  02/12/2024
Plan confirmed:  07/23/2024
341 meeting:  03/06/2024
Deadline for filing claims:  04/22/2024

Debtor

International Granite & Stone, LLC

c/o Christopher Stewart, CEO
401 Douglas Rd E
Oldsmar, FL 34677
PINELLAS-FL
Tax ID / EIN: 02-0579579

represented by
Timothy B Perenich

Perenich Law, PL
25749 US Highway 19 N Ste 200
Clearwater, FL 33763-2004
727-669-2828
Email: timothy@perenichlaw.com

Edward J. Peterson, III

Berger Singerman LLP
101 East Kennedy Blvd
Suite 1165
Tampa, FL 33602
813-498-3400
Fax : 813-527-3705
Email: epeterson@bergersingerman.com
TERMINATED: 01/14/2025

Trustee

Kathleen L DiSanto

Bush Ross, P.A.
PO Box 3913
Tampa, FL 33601-3913
813-224-9255

represented by
Kathleen L DiSanto

Bush Ross, P.A.
PO Box 3913
Tampa, FL 33601-3913
813-224-9255
Email: disanto.trustee@bushross.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Teresa Marie Dorr

Office of the United States Trustee
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: teresa.dorr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/09/2025Bankruptcy Case Closed. (Coleman, Faye)
09/24/2025203Certificate of Service Re: Order Approving Subchapter V Trustee's Supplement to Final Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred the Period of August 23, 2024 through July 31, 2025. Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[201]). (Attachments: # (1) Mailing Matrix) (DiSanto, Kathleen)
09/24/2025202Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $5,000.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 20 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Kathleen L DiSanto. (DiSanto, Kathleen)
09/24/2025201Order Granting Application For Compensation (Related Doc # [199]). Fees awarded to Kathleen L DiSanto in the amount of $4515.00, expenses awarded: $150.41 Service Instructions: Kathleen DiSanto 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. (Scanlon, Ryan)
08/28/2025200Notice of Supplement to Final Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request for Hearing Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[199]). (DiSanto, Kathleen)
08/28/2025199Supplemental Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred for Kathleen L DiSanto, Trustee Chapter 11, Fee: $4,515.00, Expenses: $150.41, for the period of to. For the period: August 23, 2024 to July 31, 2025 Filed by Attorney Kathleen L DiSanto
08/04/2025198Certificate of Service Re: Order Dismissing Subchapter V Case. Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[197]). (DiSanto, Kathleen)
07/30/2025197Order Dismissing Case . (related document(s)[179]). Service Instructions: Kathleen DiSanto 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. (Celli, Lidia)
07/17/2025196
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Teresa Dorr, Kathleen DiSanto, Timothy Perenich, J.R. Boyd
WITNESSES:
EVIDENCE:
RULING:
Con't Motion to Compel Debtor's Compliance with Confirmed Plan or, Alternatively, to Dismiss Case Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)97) (Doc #179)
- GRANTED, CASE DISMISSED; ORDER BY DISANTO
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
. (Bill) (Entered: 07/17/2025)
06/07/2025194Proof of Service of Agreed Order Granting Motion for Turnover of Property of the Estate - Insurance Proceeds. Filed by Gavin Stewart on behalf of Creditor Ford Motor Credit Company LLC (related document(s)193). (Stewart, Gavin) (Entered: 06/07/2025)