Case number: 1:24-bk-10056 - Celebration Pointe Holdings, LLC - Florida Northern Bankruptcy Court

Case Information
  • Case title

    Celebration Pointe Holdings, LLC

  • Court

    Florida Northern (flnbke)

  • Chapter

    11

  • Judge

    Karen K. Specie

  • Filed

    03/14/2024

  • Last Filing

    03/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, No_Subchapter_V



U.S. Bankruptcy Court
Northern District of Florida (Gainesville)
Bankruptcy Petition #: 24-10056-KKS

Assigned to: Judge Karen K. Specie
Chapter 11
Voluntary
Asset


Date filed:  03/14/2024
341 meeting:  05/09/2024
Deadline for filing claims:  05/23/2024
Deadline for filing claims (govt.):  09/10/2024

Debtor

Celebration Pointe Holdings, LLC

5001 Celebration Pointe Ave.
Suite 180
Gainesville, FL 32608
Alachua-FL
Tax ID / EIN: 46-4273651

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

Latest Dockets

Date Filed#Docket Text
03/10/2026511Notice of Appearance and Request for Notice Filed by Christopher Roy Clark on behalf of CP PH2 Holdings, LLC. (Clark, Christopher)
03/09/2026510Supplemental Objection to Disclosure Statement Filed by Creditor PHG Gainesville CP, LLC. (Re: [493] Amended Chapter 11 Plan, [494] Amended Disclosure Statement) (Wolgast, Lisa)
03/06/2026509Objection to Disclosure Statement Filed by Creditors ICEBERG CAPITAL PARTNERS, III, LLC, ICEBERG REAL ESTATE INVESTMENTS, LLC. (Re: 494 Amended Disclosure Statement) (Hyman, Zachary) (Entered: 03/06/2026)
03/05/2026508Objection to Disclosure Statement Filed by Creditor U.S. Bank, N.A., as Indenture Trustee. (Re: [494] Amended Disclosure Statement) (Elrod, John)
03/04/2026507Notice of Filing Document Comparison Filed by Robert Scott Shuker on behalf of Celebration Pointe Holdings II, LLC, Celebration Pointe Holdings, LLC, SHD-Celebration Pointe, LLC [Re: [493] Amended Chapter 11 Plan, [494] Amended Disclosure Statement] (Attachments: # (1) Redline of Amended Disclosure Statement # (2) Redline of Joint Amended Plan). (Shuker, Robert)
03/04/2026506Statement of Intent Reservation of Rights Filed by James Timko on behalf of ARCISCAP CELEBRATION POINTE INVESTMENT (B.V.I.) LIMITED. (Timko, James)
03/04/2026505Objection to Disclosure Statement Filed by Creditor Florida Department of Transportation. (Re: [494] Amended Disclosure Statement) (Williams, Richard)
03/03/2026504Objection to Disclosure Statement for Joint Amended Plan of Liquidation Filed by Creditor Synartis Capital Management, LLC. (Re: [494] Amended Disclosure Statement) (Fogarty, Daniel)
03/03/2026503Joinder Filed by Lauren Marie Reynolds on behalf of James B. Euliano, Trustee, and Neil R. Euliano, Trustee [Re: [484] Objection to Disclosure Statement, [498] Objection to Disclosure Statement, [500] Objection to Disclosure Statement]. (Reynolds, Lauren)
03/03/2026502Witness List for Evidentiary Hearing Scheduled for March 10, 2026 at 1:00 p.m. Filed by John D. Elrod on behalf of U.S. Bank, N.A., as Indenture Trustee. (Elrod, John)