Marathon Development Partners, LLC
11
Corali Lopez-Castro
01/17/2025
02/03/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor Marathon Development Partners, LLC
52 Riley Rd., Ste. 155 Celebration, FL 34747 MONROE-FL Tax ID / EIN: 84-3492889 |
represented by |
Christian Somodevilla
2 S Biscayne Blvd. Ste 2200 Miami, FL 33131 305-894-6163 Fax : 305-503-9447 Email: cs@lss.law |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Nicole Manriquez
DOJ-Ust 51 SW First Avenue Suite 1204 Miami, FL 33130 202-368-4820 Email: nicole.manriquez@usdoj.gov Nathan Allan Wheatley
DOJ-Ust 170 N. High St. Ste 200 Columbus, OH 43215 614-469-7446 Email: nathan.a.wheatley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/03/2025 | 12 | Notice of Hearing (Re: [11] Application to Employ Christian Somodevilla and LSS Law as Counsel for the Debtor [Affidavit Attached] Filed by Debtor Marathon Development Partners, LLC) Hearing scheduled for 02/19/2025 at 11:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) |
02/03/2025 | 11 | Application to Employ Christian Somodevilla and LSS Law as Counsel for the Debtor [Affidavit Attached] Filed by Debtor Marathon Development Partners, LLC (Somodevilla, Christian) |
01/28/2025 | 10 | Notice of Appearance and Request for Service by Heather L. Ries Esq. Filed by Creditor Cedar Oak REI, Inc.. (Ries, Heather) |
01/23/2025 | 9 | BNC Certificate of Mailing (Re: 6 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Barr, Ida) ) Notice Date 01/23/2025. (Admin.) (Entered: 01/24/2025) |
01/23/2025 | 8 | BNC Certificate of Mailing (Re: 7 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 2/14/2025 at 10:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/15/2025. Proofs of Claim due by 3/28/2025.) Notice Date 01/23/2025. (Admin.) (Entered: 01/24/2025) |
01/21/2025 | 7 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 2/14/2025 at 10:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/15/2025. Proofs of Claim due by 3/28/2025. (Cohen, Diana) (Entered: 01/21/2025) |
01/21/2025 | 6 | Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Barr, Ida) (Entered: 01/21/2025) |
01/21/2025 | 5 | Notice of Appearance and Request for Service by Nathan Allan Wheatley Filed by U.S. Trustee Office of the US Trustee. (Wheatley, Nathan) (Entered: 01/21/2025) |
01/17/2025 | 4 | Notice of Appearance and Request for Service by Nicole Manriquez Filed by U.S. Trustee Office of the US Trustee. (Manriquez, Nicole) (Entered: 01/17/2025) |
01/17/2025 | Receipt of Voluntary Petition (Chapter 11)( 25-10467) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45447297. Fee amount 1738.00. (U.S. Treasury) (Entered: 01/17/2025) |