Welcome to BusinessBankruptcies.com!

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

Country Stone Holdings, Inc.

COURT
Illinois Central Bankruptcy Court
CASE NUMBER
1:14-bk-81854
TYPE / CHAPTER
Voluntary / 11

Filed

10-23-14

Updated

9-13-23

Last Checked

11-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 9, 2015
Last Entry Filed
Oct 31, 2015

Docket Entries by Year

There are 480 older docket entries.

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

login purchase single case subscribe now

Aug 24, 2015 471 Objection Filed by Troy David Venner of Pastrnak Law Firm, P.C. on behalf of Ronald D. Bjustrom (RE: related document(s)429 Disclosure Statement). (Venner, Troy) (Entered: 08/24/2015)
Aug 24, 2015 472 Objection Filed by Troy David Venner of Pastrnak Law Firm, P.C. on behalf of Country Stone and Soil of Minnesota, Inc., Country Stone & Soil, Inc., Rock Island Contractors, inc., R & D Concrete Products, Inc., R & D Concrete Products Of Indiana, Inc., Quad City Express, Inc., Millburn Peat Company, Inc., Infinity Seed, Inc., Infinity Lawn and Garden, Inc., Infinity Fertilizers, Inc., Green Thumb of Indiana, LLC, Fort Wayne Landscape Supply, Inc., Country Stone, Inc., Country Stone and Soil of Wisconsin, Inc. (RE: related document(s)429 Disclosure Statement). (Venner, Troy) (Entered: 08/24/2015)
Aug 24, 2015 473 Motion to Withdraw Document (related document(s) 472 Objection) Filed by Troy David Venner of Pastrnak Law Firm, P.C. on behalf of Country Stone & Soil, Inc., Country Stone and Soil of Minnesota, Inc., Country Stone and Soil of Wisconsin, Inc., Country Stone, Inc., Fort Wayne Landscape Supply, Inc., Green Thumb of Indiana, LLC, Infinity Fertilizers, Inc., Infinity Lawn and Garden, Inc., Infinity Seed, Inc., Millburn Peat Company, Inc., Quad City Express, Inc., R & D Concrete Products Of Indiana, Inc., R & D Concrete Products, Inc., Rock Island Contractors, inc. (Venner, Troy) (Entered: 08/24/2015)
Aug 24, 2015 474 Objection Filed by Gregory J Jordan on behalf of Smith Seed Services L.L.C. (RE: related document(s)429 Disclosure Statement). (Jordan, Gregory) (Entered: 08/24/2015)
Aug 24, 2015 475 Objection Filed by Troy David Venner of Pastrnak Law Firm, P.C. on behalf of Consolidated Resources, Inc., Country Cobble, Inc., Metro Wood Recycling, Inc., Pastrnak Law Firm, P.C., Country Stone, Inc., Klumb Company, Guardian Leasing, Inc., Colorado Lava, Inc., Green Thumb of Georgia, LLC, BB & E Aviation (RE: related document(s)429 Disclosure Statement). (Venner, Troy) (Entered: 08/24/2015)
Aug 25, 2015 476 (Text-only order, no associated pdf) ORDER Withdrawing: (RE: related document(s)472 Objection filed by Creditor Green Thumb of Indiana, LLC, Creditor Millburn Peat Company, Inc., Creditor R & D Concrete Products Of Indiana, Inc., Creditor Country Stone and Soil of Wisconsin, Inc., Creditor Country Stone, Inc., Creditor Fort Wayne Landscape Supply, Inc., Creditor Infinity Fertilizers, Inc., Creditor Infinity Lawn and Garden, Inc., Creditor Quad City Express, Inc., Creditor Infinity Seed, Inc., Creditor R & D Concrete Products, Inc., Creditor Rock Island Contractors, inc., Creditor Country Stone & Soil, Inc., Creditor Country Stone and Soil of Minnesota, Inc.). (court, mhei) (Entered: 08/25/2015)
Aug 26, 2015 477 Certificate of Service Filed by Peter A Siddiqui of Katten Muchin Rosenman LLP on behalf of Old CSH, Inc. (RE: related document(s)468 Attachment or Exhibits). (Siddiqui, Peter) (Entered: 08/26/2015)
Aug 27, 2015 478 Debtor-In-Possession Monthly Operating Report for Filing Period June 2015 Filed by Peter A Siddiqui of Katten Muchin Rosenman LLP on behalf of Old CSH, Inc.. (Siddiqui, Peter) (Entered: 08/27/2015)
Aug 28, 2015 479 Fifth Application for Compensation and Reimbursement for Expenses for the Period Fromo March 1, 2015 through March 31, 2015 for McDonald Hopkins LLC, Creditor Comm. Aty, Fee: $51,534.45, Expenses: $5,139.44. Filed by McDonald Hopkins LLC McDonald Hopkins LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Agay, David) (Entered: 08/28/2015)
Aug 28, 2015 480 Sixth Application for Compensation and Reimbursement for Expenses for the Period From April 1, 2015 through April 30, 2015 for McDonald Hopkins LLC, Creditor Comm. Aty, Fee: $53,193.15, Expenses: $0.00. Filed by McDonald Hopkins LLC McDonald Hopkins LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Agay, David) (Entered: 08/28/2015)
Show 10 more entries
Sep 11, 2015 491 Application for Compensation and Reimbursement of Expenses for Katten Muchin Rosenman LLP, Debtor's Attorney, Fee: $42,202.35, Expenses: $20.52. Filed by John P. Sieger John P. Sieger (Sieger, John) (Entered: 09/11/2015)
Sep 15, 2015 492 Debtor-In-Possession Monthly Operating Report for Filing Period July 2015 Filed by Peter A Siddiqui of Katten Muchin Rosenman LLP on behalf of Old CSH, Inc.. (Siddiqui, Peter) (Entered: 09/15/2015)
Sep 15, 2015 493 Agreed Order (RE: related document(s)406 Motion to Reject Lease or Executory Contract filed by Debtor Old CSH, Inc.). (court, mhei) (Entered: 09/15/2015)
Sep 17, 2015 494 Certificate of Service Filed by Peter A Siddiqui of Katten Muchin Rosenman LLP on behalf of Old CSH, Inc. (RE: related document(s)488 11 Approve Disclosure Statement/Fix Times). (Siddiqui, Peter) (Entered: 09/17/2015)
Sep 23, 2015 495 Application for Compensation and Reimbursement of Expenses for Katten Muchin Rosenman LLP, Debtor's Attorney, Fee: $29,380.50, Expenses: $1,420.62. Filed by John P. Sieger John P. Sieger (Sieger, John) (Entered: 09/23/2015)
Oct 7, 2015 497 PDF with attached Audio File. Court Date & Time [ 10/7/2015 9:59:21 AM ]. File Size [ 8338 KB ]. Run Time [ 00:23:10 ]. (admin). (Entered: 10/07/2015)
Oct 7, 2015 498 Order (RE: related document(s)271 Objection to Claim filed by Debtor Old CSH, Inc.). (court, mhei) (Entered: 10/07/2015)
Oct 10, 2015 499 BNC Certificate of Mailing - PDF Document (RE: related document(s)498 Order (Generic)) No. of Notices: 4. Notice Date 10/09/2015. (Admin.) (Entered: 10/10/2015)
Oct 12, 2015 500 Response Filed by Richard M Bendix Jr of Dykema Gossett PLLC on behalf of First Midwest Bank (RE: related document(s)427 Chapter 11 Plan). (Bendix, Richard) (Entered: 10/12/2015)
Oct 13, 2015 501 Notice of Change of Address Filed by Evonik Corporation . (court, mhei) (Entered: 10/13/2015)

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
Illinois Central Bankruptcy Court
Case number
1:14-bk-81854
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas L. Perkins
Chapter
11
Filed
Oct 23, 2014
Type
voluntary
Terminated
Jul 20, 2021
Updated
Sep 13, 2023
Last checked
Nov 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Class Staffing
    2 & 92 Truck Parts
    2 Brothers Tree Service
    250- Praxair Distribution Inc
    3D Fasteners Plus
    A & B Auto Electric Inc
    A&N Transport Inc
    Aaron Wilhelm
    Abf Freight System, Inc.
    ABF Multimodal Inc
    Able Disposal
    Able Disposal
    Absolute Logistics LLC
    Absolute Trucking, LLC
    Acadian Peat Moss
    There are 1180 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Old CSH, Inc.
    8002 31st St. West
    Rock Island, IL 61201
    ROCK ISLAND-IL
    Tax ID / EIN: xx-xxx7470
    fka Country Stone Holdings, Inc.

    Represented By

    Paige E Barr
    Katten Muchin Rosenman LLP
    525 West Monroe Street
    Chicago, IL 60661
    312-902-5644
    Email: paige.barr@kattenlaw.com
    Paul Thomas Musser
    Katten Muchin Rosenman LLP
    525 West Monroe Street
    Chicago, IL 60661
    312-902-5644
    Email: paul.musser@kattenlaw.com
    Peter A Siddiqui
    Katten Muchin Rosenman LLP
    525 W Monroe St
    Chicago, IL 60661
    312-902-5455
    Email: peter.siddiqui@kattenlaw.com
    John P. Sieger
    Katten Muchin Rosenman LLP
    525 West Monroe Street
    Chicago, IL 60661
    312-902-5294
    Fax : 312-902-1061
    Email: john.sieger@kattenlaw.com

    U.S. Trustee

    U.S. Trustee
    Office Of Nancy J. Gargula U.S. Trustee
    401 Main St #1100
    Peoria, IL 61602
    309-671-7854

    Represented By

    Sabrina M Petesch
    401 Main St #1100
    Peoria, IL 61602
    (309) 671-7854 x 228
    Email: sabrina.m.petesch@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 18, 2022 Clean Energy Renewables, LLC 11V 1:2022bk80432
    Sep 30, 2021 Phillip B. Scott 11V 1:2021bk80693
    Nov 6, 2020 Great River Properties, LLC 7 1:2020bk81117
    Nov 6, 2020 Wear-Cote International, Inc. 7 1:2020bk81116
    Jul 10, 2019 Wine Country Lodges Incorporated 7 1:2019bk10510
    Jul 26, 2018 Cassini Tile & Marble, Inc. 7 1:2018bk81113
    Oct 23, 2014 R & D Concrete of Wisconsin, Inc. 11 1:14-bk-81877
    Oct 23, 2014 Country Stone & Soil, Inc. 11 1:14-bk-81881
    Oct 23, 2014 Rock Island Contractors, Inc. 11 1:14-bk-81879
    Oct 23, 2014 R & D Concrete Products, Inc. 11 1:14-bk-81878
    Oct 23, 2014 Quad City Express, Inc. 11 1:14-bk-81875
    Oct 23, 2014 Infinity Seed, Inc. 11 1:14-bk-81873
    Oct 23, 2014 Infinity Fertilizers, Inc. 11 1:14-bk-81871
    Oct 23, 2014 Country Stone, Inc. 11 1:14-bk-81860
    Mar 29, 2012 Milan's Welcome Inn, Inc. 7 1:12-bk-80766