Celebration Title Group, LLC
11
Lori V. Vaughan
08/29/2024
07/31/2025
Yes
v
Subchapter_V, SmBus, CONFIRMED_1191(b), ADV |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
Debtor Celebration Title Group, LLC
950 Celebration Blvd. Suite D Kissimmee, FL 34747 OSCEOLA-FL Tax ID / EIN: 81-1819130 |
represented by |
Justin M Luna
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Suite 1400 Orlando, FL 32801 (407) 481-5800 Fax : (407) 481-5801 Email: jluna@lathamluna.com |
Trustee L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 |
| |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Jill E Kelso
Office of the United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: jill.kelso@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/31/2025 | 102 | Order Granting Motion To Allow Zoom Appearance (Related Doc [98]). Service Instructions: Lynn Harrison is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Montero, Juan) |
07/30/2025 | 101 | Notice DEBTORS NOTICE OF SUBSTANTIAL CONSUMMATION Filed by Justin M Luna on behalf of Debtor Celebration Title Group, LLC (related document(s)[60]). (Luna, Justin) |
07/29/2025 | 100 | Certificate of Service Re: Motion For Leave To Appear Remotely at August 5, 2025 Post Confirmation Status Conference Filed by Lynn P Harrison III on behalf of Creditor First American Title Insurance Company (related document(s)[98]). (Harrison, Lynn) |
07/29/2025 | 99 | Notice of Filing to wit: MOR status: delinquent Filed by Trustee L. Todd Budgen. (Budgen, L.) |
07/28/2025 | 98 | Motion For Leave to Appear Remotely at August 5, 2025 Post Confirmation Status Conference Filed by Jonathan H Kaskel on behalf of Creditor First American Title Insurance Company. (Kaskel, Jonathan) (Entered: 07/28/2025) |
07/07/2025 | Complaint by First American Title Insurance Company against Celebration Title Group, LLC. (Fee Paid.) 6:25-ap-00089-LVV. For (I) Revocation of Confirmation Order and (II) Declaration of no Entitlement To Discharge Nature of Suit: [67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)],[91 (Declaratory judgment)]. (Jonathan K.) (Entered: 07/09/2025) | |
07/01/2025 | 97 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 07/01/2025)APPEARANCES: Bill Porter: Debtor; Wanda Murray: UST; Todd Budgen: SubV Trustee; Nicole Noel: Cevista Bank RULING: 1) Post Confirmation Status Conference - Continued to 8/5/2025 at 2:45pm (AOCNFNG) (aj) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court |
06/24/2025 | 96 | Objection to Claim(s). Claim No. 12 of Samson MCA, LLC. Contains negative notice. Filed by Justin M Luna on behalf of Debtor Celebration Title Group, LLC (Attachments: # (1) List of 20 Largest Unsecured Creditors) |
05/22/2025 | 95 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Justin M Luna on behalf of Debtor Celebration Title Group, LLC. (Luna, Justin) |
05/21/2025 | 94 | Proof of Service of ORDER GRANTING MOTION TO EXTEND DEADLINE TO FILE CLAIM OBJECTIONS. Filed by Justin M Luna on behalf of Debtor Celebration Title Group, LLC (related document(s)[93]). (Attachments: # (1) Mailing Matrix) (Luna, Justin) |