Celebration Pointe Holdings, LLC
11
Karen K. Specie
03/14/2024
12/02/2025
Yes
v
| JNTADMN, LEAD, No_Subchapter_V |
Assigned to: Judge Karen K. Specie Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/02/2025 | 453 | Chapter 11 Monthly Operating Report for Case Number 24-10058-KKS for the Period Ending: 10/31/2025 Filed by Robert Scott Shuker on behalf of SHD-Celebration Pointe, LLC (Attachments: # (1) Financial Reports # (2) Bank Statement and Reconcilation Report). (Shuker, Robert) |
| 12/02/2025 | 452 | Chapter 11 Monthly Operating Report for Case Number 24-10057-KKS for the Period Ending: 10/31/2025 Filed by Robert Scott Shuker on behalf of Celebration Pointe Holdings II, LLC (Attachments: # (1) Financial Reports # (2) Bank Statement and Reconcilation Report). (Shuker, Robert) |
| 12/02/2025 | 451 | Chapter 11 Monthly Operating Report for the Period Ending: 10/31/2025 Filed by Robert Scott Shuker on behalf of Celebration Pointe Holdings, LLC (Attachments: # (1) Financial Reports # (2) Bank Statements and Reconcilation Reports). (Shuker, Robert) |
| 12/01/2025 | 450 | Agreed Motion for Clarification of the Final Order Approving Amended Emergency Application of Celebration Point Holdings, LLC, et al. to Employ Troy Taylor as Chief Restructuring Officer to the Debtors pursuant to Second Joint Stipulation Filed by Jesse Ellsworth Summers Jr on behalf of Vystar Credit Union (Summers, Jesse) |
| 12/01/2025 | 449 | Supplement Notice of Filing - Monthly Fee Report for Mr. Troy Taylor and Algon Capital, LLC d/b/a Algon Group as CRO Filed by Robert Scott Shuker on behalf of Celebration Pointe Holdings, LLC [Re: [407] Order on Application to Employ]. (Shuker, Robert) |
| 12/01/2025 | 448 | Certificate of Service/Mailing Filed by Robert Scott Shuker on behalf of Celebration Pointe Holdings II, LLC, Celebration Pointe Holdings, LLC, SHD-Celebration Pointe, LLC [Re: [444] Order on Application for Compensation, [445] Order on Motion to Approve Post-Petition Financing]. (Shuker, Robert) |
| 12/01/2025 | 447 | Joint Report - Notice of Filing Second Joint Stipulation Between Vystar and Debtors Filed by Jesse Ellsworth Summers Jr on behalf of Vystar Credit Union. (Summers, Jesse) |
| 11/26/2025 | 446 | Notice of Appearance and Request for Notice Filed by Michael C Foster on behalf of Ad Hoc Member Committee of GNV RE CP FUND, LLC. (Foster, Michael) |
| 11/25/2025 | 445 | Final Order Granting Debtors' Second Motion For Final Order Authorizing Debtor's To Obtain Post-Petition Financing (Re: [425]) signed on 11/25/2025 . SERVICE: Attorney, R. Scott Shuker, shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (lfr) |
| 11/25/2025 | 444 | Interim Order Approving Third Interim Application Of R. Scott Shuker And The Law Firm Of Shuker & Dorris, P.A. For Award Of Attorneys' Fees i/a/o $245,887.50 And Reimbursement Of Expenses i/a/o $8,838.66 (Re: [414]) Interim Order Granting for Robert Scott Shuker signed on 11/25/2025 . SERVICE: Attorney, R. Scott Shuker, shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (lfr) |