Case number: 1:25-bk-10467 - Marathon Development Partners, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Marathon Development Partners, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Corali Lopez-Castro

  • Filed

    01/17/2025

  • Last Filing

    02/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 25-10467-CLC

Assigned to: Corali Lopez-Castro
Chapter 11
Voluntary
Asset


Date filed:  01/17/2025
341 meeting:  02/14/2025
Deadline for filing claims:  03/28/2025
Deadline for filing claims (govt.):  07/16/2025

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

Latest Dockets

Date Filed#Docket Text
02/03/202512Notice 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)
02/03/202511Application to Employ Christian Somodevilla and LSS Law as Counsel for the Debtor [Affidavit Attached] Filed by Debtor Marathon Development Partners, LLC (Somodevilla, Christian)
01/28/202510Notice of Appearance and Request for Service by Heather L. Ries Esq. Filed by Creditor Cedar Oak REI, Inc.. (Ries, Heather)
01/23/20259BNC 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)
01/23/20258BNC 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)
01/21/20257Notice 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)
01/21/20256
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)
01/21/20255Notice 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)
01/17/20254Notice 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)
01/17/2025Receipt 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)