Case number: 2:25-bk-00153 - Artistic Holiday Designs, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Artistic Holiday Designs, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    01/29/2025

  • Last Filing

    07/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CredCom, JNTADMN, LEAD, PriorCase, ADV



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:25-bk-00153-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  01/29/2025
341 meeting:  03/25/2025
Deadline for filing claims:  04/09/2025

Debtor

Artistic Holiday Designs, LLC

Holiday Creations Pro Inc 25-bk-154-FMD
4417 SE 16th Pl #13
Cape Coral, FL 33904
LEE-FL
Tax ID / EIN: 47-4074306

represented by
Michael R Dal Lago

999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
(239) 571-6877
Email: mike@dallagolaw.com

Jennifer M Duffy

Dal Lago Law
999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
610-283-5525
Email: jduffy@dallagolaw.com

Christian G Haman

Dal Lago Law
999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
239-325-1850
Email: chaman@dallagolaw.com

U.S. Trustee

United States Trustee - FTM

Timberlake Annex, Suite 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000

represented by
Nathan A Wheatley

DOJ-Ust
170 N. High St.
Ste 200
Columbus, OH 43215
614-469-7446
Email: nathan.a.wheatley@usdoj.gov

Creditor Committee

Joint Committee of Creditors Holding Unsecured Claims
represented by
Austin Bruce Alexander

Thompson Hine LLP
Two Alliance Center
3560 Lenox Road
Suite 1600
Atlanta, GA 30326-4266
404-541-2900
Email: austin.alexander@thompsonhine.com

John Christopher Allerding

Thompson Hine LLP
Two Alliance Center
Ste 1600
3560 Lenox Road
Atlanta, GA 30326
404-541-2900
Fax : 404-541-2905
Email: john.allerding@thompsonhine.com

Aleia H Garrick

Thompson Hine LLP
Two Alliance Center, Suite 1600
3560 Lenox Road
Atlanta, GA 30326
404-541-2900
Fax : 404-541-2905

Latest Dockets

Date Filed#Docket Text
07/21/2025177Motion to Extend Time to File July 2025 Monthly Operating Report. Filed by Christian G Haman on behalf of Debtor Artistic Holiday Designs, LLC, Interested Party Holiday Creations Pro, Inc. (Entered: 07/21/2025)
07/21/2025176Notice of Filing Exhibit Filed by John Christopher Allerding on behalf of Creditor Committee Joint Committee of Creditors Holding Unsecured Claims (related document(s)172). (Attachments: # 1 Appendix 1) (Allerding, John) (Entered: 07/21/2025)
07/21/2025175Notice of Withdrawal of Filed Documents at Docket Entry 173- Exhibit to Objection to Debtor Artistic Holiday Design, LLC's Verified Motion for Authority to Pay for Leased Premises Filed by John Christopher Allerding on behalf of Creditor Committee Joint Committee of Creditors Holding Unsecured Claims Filed by John Christopher Allerding on behalf of Creditor Committee Joint Committee of Creditors Holding Unsecured Claims (related document(s)173). (Allerding, John)Modified on 7/22/2025 (RS). (Entered: 07/21/2025)
07/18/2025174BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 171)). Notice Date 07/18/2025. (Admin.) (Entered: 07/19/2025)
07/17/2025Complaint by Joint Committee of Creditors Holding Unsecured Claims against Artistic Holiday Designs, LLC, Holiday Creations Pro, Inc., Real Estate Real Estate, LLC. (Fee Paid.) 2:25-ap-00038-FMD. Nature of Suit: [14 (Recovery of money/property - other)]. (John A.) (Entered: 07/18/2025)
07/17/2025173Exhibit to Objection to Debtor Artistic Holiday Design, LLC's Verified Motion for Authority to Pay for Leased Premises Filed by John Christopher Allerding on behalf of Creditor Committee Joint Committee of Creditors Holding Unsecured Claims. Filed by John Christopher Allerding on behalf of Creditor Committee Joint Committee of Creditors Holding Unsecured Claims (related document(s)172). (Attachments: # 1 Exhibit) (Allerding, John)Modified on 7/18/2025 (RS). (Entered: 07/17/2025)
07/16/2025172Objection to Debtor Artistic Holiday Design, LLC's Verified Motion for Authority to Pay for Leased Premises Filed by John Christopher Allerding on behalf of Creditor Committee Joint Committee of Creditors Holding Unsecured Claims (related document(s)143). (Attachments: # 1 Exhibit 1 - Deed to AHD Real Estate # 2 Exhibit 2 - Midland States Bank Mortgage # 3 Exhibit 3 - First Financial Bank Mortgage # 4 Exhibit 4 - Midland States Bank Mortgage Release # 5 Exhibit 6 - Senior Secured Loan Agreement # 6 Exhibit 7 - First Financial Bank Mortgage Release # 7 Exhibit 8 - Letter of Direction # 8 Exhibit 9 - Email between AHD and MEP Capital # 9 Exhibit 10 - News Article) (Allerding, John) (Entered: 07/16/2025)
07/16/2025171
Order Setting Status Conference on Debtors' Joint Plan and Disclosure Statement
(related document(s)170, 169). Status Conference to be held on 7/23/2025 at 11:00 AM (check with court for location). Service Instructions: Clerks Office to serve. (Laura S.) (Entered: 07/16/2025)
07/15/2025Reassignment of Lead Attorney. Attorneys Charles A. Nemer and Robert R. Kracht of McCarthy Lebit Crystal & Liffman Co., LPA are substituted for Attorney Rachel L. Steinlage of McCarthy Lebit Crystal & Liffman Co., LPA. (Entered: 07/15/2025)
07/15/2025Reassignment of Lead Attorney. Attorney Nathan A. Wheatley of the Office of the United States Trustee is substituted for Attorney Benjamin E. Lambers of the Office of the United States Trustee . (Sara M.) (Entered: 07/15/2025)