Welcome to BusinessBankruptcies.com!

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

SHD-Celebration Pointe, LLC

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
1:2024bk10058
TYPE / CHAPTER
Voluntary / 11

Filed

3-14-24

Updated

3-31-24

Last Checked

4-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2024
Last Entry Filed
Mar 18, 2024

Docket Entries by Week of Year

Mar 14 1 Petition Chapter 11 Voluntary Petition (Non-Individual) (Filing Fee: $1738.00) filed by SHD-Celebration Pointe, LLC. Attorney Disclosure Statement due 03/28/2024. Schedule D due 03/28/2024. Schedule E/F due 03/28/2024. Schedule G due 03/28/2024. Schedule H due 03/28/2024. Summary of Assets and Liabilities due 03/28/2024. Statement of Financial Affairs due 03/28/2024. Deadline to Cure Deficiency(ies): 03/28/2024. (Shuker, Robert) (Entered: 03/14/2024)
Mar 14 Receipt of Voluntary Petition (Chapter 11)( 24-10058) [misc,volp11] (1738.00) filing fee. Receipt number A5296200, amount $1738.00 (re: 1) (U.S. Treasury) (Entered: 03/14/2024)
Mar 15 Case assigned to Jestin Hawkins (admin) (Entered: 03/15/2024)
Mar 15 2 Notice of Appearance and Request for Notice Filed by Conor McLaughlin on behalf of United States Trustee. (McLaughlin, Conor) (Entered: 03/15/2024)
Mar 15 Case reassigned to Latonia Isom (Isom, L.) (Entered: 03/15/2024)
Mar 15 3 Notice of Deadline to Cure Deficiencies. A complete list of deficient items due from Debtors attached. Schedule A/B due 3/28/2024. Service by the Court pursuant to applicable Rules. (Hawkins, J.) (Entered: 03/15/2024)
Mar 15 4 Notice of Appearance and Request for Notice Filed by Lauren Stricker on behalf of SHD-Celebration Pointe, LLC. (Stricker, Lauren) (Entered: 03/15/2024)
Mar 15 5 Order Continuing Debtor-in-Possession, Authorizing Continuation of Activities Combined with Automatic Stay and Specific Injunction and on Other Related Matters signed on 03/15/2024. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 03/15/2024)
Mar 15 6 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 03/15/2024. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 03/15/2024)
Mar 18 7 BNC Certificate of Mailing. (Re: 3 Notice of Deadline to Cure Deficiencies.) Notice Date 03/17/2024. (Admin.) (Entered: 03/18/2024)

There are 2 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Florida Northern Bankruptcy Court
Case number
1:2024bk10058
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11
Filed
Mar 14, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 9, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *Catalyst Income Fund 2022-A1, LLC
    *Catalyst Synartis MF B Series Condo
    *James Euliano
    *Neil Euliano
    *State Infrastructure Bank
    *Synartis Capital Management
    Alachua County Tax Collector
    Catalyst Income Fund 2022-A1, LLC
    Catalyst Synartis MF B Series Condo
    Internal Revenue Service
    James Euliano
    Lauren L. Stricker, Esq.
    MILLENNIAL LAW, INC.
    Neil Euliano
    State Infrastructure Bank
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SHD-Celebration Pointe, LLC
    5001 Celebration Pointe Ave.
    Suite 180
    Gainesville, FL 32608
    Alachua-FL
    Tax ID / EIN: xx-xxx9336

    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 #
    Mar 14 Nica Repairs, LLC 11V 1:2024bk10059
    Mar 14 Celebration Pointe Holdings II, LLC 11 1:2024bk10057
    Mar 14 Celebration Pointe Holdings, LLC 11 1:2024bk10056
    Feb 15 National Techmark Inc. 11 1:2024bk10031
    Mar 21, 2023 Big daddy Guns, Inc 11V 1:2023bk10053
    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