Centerstone Realty Group, Inc.
11
James M. Carr
04/12/2024
03/31/2026
Yes
v
Subchapter_V, CONFIRMED |
Assigned to: James M. Carr Chapter 11 Voluntary Asset Creditors: 19 |
|
Debtor Centerstone Realty Group, Inc.
PO Box 867 Plainfield, IN 46168 HENDRICKS-IN Tax ID / EIN: 20-0370220 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 TERMINATED: 12/03/2024 |
| |
Trustee Judy Wolf Weiker
Weiker Associates LLC P.O. Box 40185 Indianapolis, IN 46240 973-768-2735 Email: JWWtrustee@weikerassociates.com |
| |
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 Ronald J. Moore
DOJ-Ust Birch Bayh Federal Building and U.S. Courthouse 46 E. Ohio St., Ste 520 Indianapolis, IN 46204 317-226-6101 Fax : 317-226-6356 Email: Ronald.Moore@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/08/2026 | 65 | Order Granting Motion to Modify Subchapter V Plan (re: Doc # 64). Attorney for the debtor must distribute this order. (nar) (Entered: 01/08/2026) |
| 11/17/2025 | 64 | Motion to Modify Plan Post-Confirmation filed by Thomas C Scherer on behalf of Debtor Centerstone Realty Group, Inc (re: Doc # 51). (Scherer, Thomas) CORRECTION: Objection notice included in PDF. Objections due by 12/8/2025. Modified on 11/18/2025. (nar) (Entered: 11/17/2025) [Granted by # 65] |
| 12/03/2024 | 63 | U.S. Trustee's Notice of Appointment of Judy Wolf Weiker as Trustee in Chapter 11 Subchapter V Case. (Moore, Ronald) (Entered: 12/03/2024) |
| 12/03/2024 | 62 | U.S. Trustee's Notice of Revocation of Appointment of Trustee. (Moore, Ronald) (Entered: 12/03/2024) |
| 08/28/2024 | 61 | Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Thomas C Scherer as Debtor's Attorney (Fee: $17,650.00, Expense: $1,854.87) (re: Doc # 58). Attorney for the debtor must distribute this order. (cew) (Entered: 08/28/2024) |
| 08/04/2024 | 60 | BNC Certificate of Service - NOTICE (re: Doc # 59). No. of Notices: 19 Notice Date 08/04/2024. (Admin) (Entered: 08/05/2024) |
| 08/02/2024 | 59 | Notice on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 (re: Doc # 58). Notice issued; Objections due by 8/23/2024. (cew) (Entered: 08/02/2024) |
| 08/01/2024 | 58 | Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Thomas C Scherer as Debtor's Attorney (Fee: $17,650.00, Expense: $1,854.87) filed by Thomas C Scherer on behalf of Debtor Centerstone Realty Group, Inc. (Scherer, Thomas) (Entered: 08/01/2024) [Granted by # 61] |
| 07/29/2024 | 57 | Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Deborah J. Caruso as Trustee Chapter 9/11 (Fee: $1,872.50, Expense: $0.00) (re: Doc # 53). The trustee must distribute this order. (cew) (Entered: 07/29/2024) |
| 07/05/2024 | 56 | BNC Certificate of Service - NOTICE (re: Doc # 54). No. of Notices: 19 Notice Date 07/05/2024. (Admin) (Entered: 07/06/2024) |