Welcome to BusinessBankruptcies.com!

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

Celebration Pointe Holdings, LLC

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
1:2024bk10056
TYPE / CHAPTER
Voluntary / 11

Filed

3-14-24

Updated

4-27-25

Last Checked

4-28-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2025
Last Entry Filed
Apr 25, 2025

Docket Entries by Month

There are 289 older docket entries.

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

login purchase single case subscribe now

Mar 7 264 Chapter 11 Ballot (Akinsanya, S.) (Entered: 03/07/2025)
Mar 11 265 Notice of deposition of Svein Dyrkolbotn Filed by Zachary P Hyman on behalf of ICEBERG CAPITAL PARTNERS, III, LLC, ICEBERG REAL ESTATE INVESTMENTS, LLC. (Hyman, Zachary) (Entered: 03/11/2025)
Mar 11 266 Supplement Modifications to Joint Second Amended Plan of Reorganization for Celebration Pointe Holdings, LLC, et al. Filed by Robert Scott Shuker on behalf of Celebration Pointe Holdings II, LLC, Celebration Pointe Holdings, LLC, SHD-Celebration Pointe, LLC [Re: 198 Amended Chapter 11 Plan] (Attachments: # 1 Index 1 # 2 Exhibit 2 # 3 Exhibit 3). (Shuker, Robert) (Entered: 03/11/2025)
Mar 11 267 Clerk's Notice to Parties re pro hac vice admission: Dylan Trache is permitted to appear and participate in this case in accordance with N.D. Fla. Loc. R. 11.1(C) and N.D. Fla. LBR 2090-1(B). (Thurman, Audrey) (Entered: 03/11/2025)
Mar 11 268 Notice of Appearance and Request for Notice Filed by Dylan Trache on behalf of Patricia A. Shively. (Trache, Dylan) (Entered: 03/11/2025)
Mar 12 The Court will not consider pleadings that exceed fifty (50) pages unless the filer complies with N.D. Fla. LBR 9013-1(E). Document(s) must be mailed or delivered to U.S. Bankruptcy Court, Northern District of Florida, Attn: Chambers, 110 E. Park Ave., Ste. 100, Tallahassee, FL 32301. (Re: 266 Supplemental Filing.) (Isom, L.) (Entered: 03/12/2025)
Mar 12 269 Status Hearing Held: Continued as Announced: Status hearing to be held on 3/19/2025 at 11:00 AM (Eastern Time) at/via ZOOM. (Re: 266 Supplement Modifications to Joint Second Amended Plan of Reorganization for Celebration Pointe Holdings, LLC, et al.) - Confirmation Hearing shortened to 3/25/2025 only; Previous date of 3/26/2025 is CANCELED. Appear.: McLaughlin (UST), Shuker (D), Timko (ARCISCAP), Trache/Ramsey (Shively), Saxton (Euliano, Trustee), Peterson (Mainstreet Bank), Elrod (US Bank), Hale (Catalyst Inc. Fund), Williams (FDOT), Hyman (ICEBERG Capital Partners). Continuance announced in open court; no service required. (Weems-Cainion, Janet)
See FLNB Zoom Video and Telephone instructions at http://www.flnb.uscourts.gov/zoom. Court Reporter: Connie Morse (Lexitas Rpting., 888-811-3408) (Entered: 03/12/2025)
Mar 13 270 Clerk's Notice of Compliance with N.D. Fla. LBR 9013(E) re Voluminous Documents. Copy received 03/13/2025 (Re: 266 Supplemental Filing.) (Isom, L.) (Entered: 03/13/2025)
Mar 18 271 Motion to Continue or Reschedule Hearing to be held March 25, 2025 at 9:30 a.m. on 197 Amended Disclosure Statement, 198 Amended Chapter 11 Plan, 242 Order Fixing Time to Submit Ballots on Plan & Sched Confirmation Hearing, 266 Supplemental Filing Filed by Robert Scott Shuker on behalf of Celebration Pointe Holdings, LLC (Re: 197 Amended Disclosure Statement, 198 Amended Chapter 11 Plan, 242 Order Fixing Time to Submit Ballots on Plan & Sched Confirmation Hearing, 266 Supplemental Filing) (Shuker, Robert) (Entered: 03/18/2025)
Mar 18 272 Chapter 11 Ballot(s): (Attachments: # 1 Ballot 4 # 2 Ballot 5 # 3 Cover Letter) (Isom, L.) (Entered: 03/18/2025)
Show 10 more entries
Mar 24 283 Order Granting Debtors' Motion to Approve Settlement With ARCIS-Celebration Pointe Investment (B.V.I.) Limited Pursuant To Federal Rule Of Bankruptcy Procedure 9019 (Re: 246) signed on 3/24/2025 . SERVICE: Attorney, Lauren L. Stricker, shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Isom, L.) (Entered: 03/24/2025)
Mar 24 284 Certificate of Service/Mailing Filed by Robert Scott Shuker on behalf of Celebration Pointe Holdings, LLC [Re: 197 Amended Disclosure Statement, 198 Amended Chapter 11 Plan, 266 Supplemental Filing, 282 Order Fixing Time to Submit Ballots on Plan & Sched Confirmation Hearing]. (Shuker, Robert) (Entered: 03/24/2025)
Mar 24 285 Certificate of Service/Mailing Filed by Robert Scott Shuker on behalf of Celebration Pointe Holdings, LLC [Re: 283 Order on Motion to Approve Compromise or Settlement]. (Shuker, Robert) (Entered: 03/24/2025)
Mar 26 FINAL Notice to File Proof of Service. Robert Shuker is hereby reminded of the requirement to serve the document referenced herein and file a Certificate of Service within three (3) days. Failure to comply with the FLNB noticing requirements may result in the hearing being cancelled and/or the matter being denied for failure to comply with the noticing requirements. (Re: 281 Notice of Hearing) (ADIapps) (Entered: 03/26/2025)
Mar 27 286 Certificate of Service/Mailing Filed by Robert Scott Shuker on behalf of Celebration Pointe Holdings, LLC [Re: 281 Notice of Hearing]. (Shuker, Robert) (Entered: 03/27/2025)
Mar 31 287 Order Granting Debtors' Emergency Motion To Employ Globic Advisors, Inc. As Noticing And Solicitation Agent For Bondholders Pursuant To 28 U.S.C. Section 156(c) Effective As Of March 18, 205 And To Approve Forms Of Ballots Re: 273) signed on 3/31/2025 . SERVICE: Attorney, R. Scott Shuker, shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Isom, L.) (Entered: 03/31/2025)
Mar 31 288 Certificate of Service/Mailing Filed by Robert Scott Shuker on behalf of Celebration Pointe Holdings, LLC [Re: 287 Order on Motion for Authority/Authorization]. (Shuker, Robert) (Entered: 03/31/2025)
Apr 7 289 Certificate of Service/Mailing Filed by Robert Scott Shuker on behalf of Celebration Pointe Holdings, LLC [Re: 197 Amended Disclosure Statement, 198 Amended Chapter 11 Plan, 266 Supplemental Filing, 282 Order Fixing Time to Submit Ballots on Plan & Sched Confirmation Hearing, 284 Certificate of Service/Mailing]. (Shuker, Robert) (Entered: 04/07/2025)
Apr 14 290 Chapter 11 Monthly Operating Report for the Period Ending: 02/28/2025 Filed by Robert Scott Shuker on behalf of Celebration Pointe Holdings, LLC (Attachments: # 1 Financials, Bank Statements, and Reconciliation Reports). (Shuker, Robert) (Entered: 04/14/2025)
Apr 14 291 Chapter 11 Monthly Operating Report for Case Number 24-10057-KKS for the Period Ending: 02/28/2025 Filed by Robert Scott Shuker on behalf of Celebration Pointe Holdings II, LLC (Attachments: # 1 Financials, Bank Statement, and Reconciliation Report). (Shuker, Robert) (Entered: 04/14/2025)

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

The docket for this case is updated every weekday morning.

Case Information

Court
Florida Northern Bankruptcy Court
Case number
1:2024bk10056
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11
Filed
Mar 14, 2024
Type
voluntary
Updated
Apr 27, 2025
Last checked
Apr 28, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *ARCIS CAPITAL ADVISORS II
    *ArcisCap-Celebration Pointe
    *Capital One
    *Catalyst Income Fund 2022-A1, LLC
    *Catalyst Synartis MF B Series Condo
    *Celebration Pointe Capital, LLC
    *GNV RE CP Fund, LLC
    *J & R GATOR INVESTMENTS LLC
    *James Euliano
    *Neil Euliano
    *State Infrastructure Bank
    *Synartis Capital Management
    *U.S. Bank, N.A.
    Alachua County Tax Collector
    ARCIS CAPITAL ADVISORS II
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Celebration Pointe Holdings, LLC
    5001 Celebration Pointe Ave.
    Suite 180
    Gainesville, FL 32608
    Alachua-FL
    Tax ID / EIN: xx-xxx3651

    Represented By

    Robert Scott Shuker
    Shuker & Dorris, PA
    121 S Orange Avenue
    Suite 1120
    Orlando, FL 32801
    407-337-2060
    Fax : 407-337-2050
    Email: rshuker@shukerdorris.com
    Lauren Stricker
    Shuker & Dorris P.A.
    121 South Orange Avenue
    Ste 1120
    Orlando, FL 32801
    407-337-2053
    Email: lstricker@shukerdorris.com

    U.S. Trustee

    United States Trustee
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    850-942-1660

    Represented By

    Conor McLaughlin
    DOJ-Ust
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    850-942-1660
    Email: conor.mclaughlin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 5, 2024 Celebrity's Management Company, LLC 7 1:2024bk10136
    Mar 14, 2024 Nica Repairs, LLC 11V 1:2024bk10059
    Mar 14, 2024 SHD-Celebration Pointe, LLC 11 1:2024bk10058
    Mar 14, 2024 Celebration Pointe Holdings II, LLC 11 1:2024bk10057
    Feb 15, 2024 National Techmark Inc. 11 1:2024bk10031
    Nov 22, 2022 OTPYG INC 7 1:2022bk10186
    Jan 30, 2019 ECS Solar Energy Systems, LLC 7 1:2019bk10028
    Jan 14, 2019 Campus Edge Condominium Association, Inc. 11 1:2019bk10011
    May 15, 2018 Castillo Enterprises, LLC 11 1:2018bk10126
    Sep 5, 2017 National Water Solutions, LLC 7 1:17-bk-10222
    Aug 14, 2017 A & A of Marion County, L.L.C. 11 3:17-bk-02959
    Jan 3, 2017 Equipment Direct, Inc. 7 1:17-bk-10002
    Jan 7, 2013 Institute for School Innovation, Inc. 7 1:13-bk-10010
    Aug 17, 2012 Gator Investment & Development, LLC 11 1:12-bk-10330
    Jul 18, 2012 Castillo Enterprises LLC 11 1:12-bk-10282