Case number: 2:25-bk-01272 - Old Florida Homes, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Old Florida Homes, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Caryl E. Delano

  • Filed

    07/03/2025

  • Last Filing

    08/26/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:25-bk-01272-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 7
Voluntary
No asset

Date filed:  07/03/2025
341 meeting:  08/19/2025

Debtor

Old Florida Homes, LLC

1061 Drury Lane
Englewood, FL 34224
CHARLOTTE-FL
Tax ID / EIN: 20-4041121

represented by
Amy Denton Mayer

Berger Singerman LLP
101 E. Kennedy Blvd.
Suite 1165
Tampa, FL 33602
813-498-3400
Fax : 813-527-3705
Email: amayer@bergersingerman.com

Trustee

Beth Ann Scharrer

Trustee
PO Box 4550
Seminole, FL 33775-4550
727-392-8031
TERMINATED: 07/10/2025

represented by
Beth Ann Scharrer

PRO SE



Trustee

Richard M Dauval

P.O. Box 7929
St. Petersburg, FL 33704
727-327-3328

 
 
U.S. Trustee

United States Trustee - FTM7/13

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
 
 

Latest Dockets

Date Filed#Docket Text
08/26/2025Receipt of Filing Fee for Motion for Relief From Stay( 2:25-bk-01272-FMD) [motion,mrlfsty] ( 199.00). Receipt Number A80942884, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 08/26/2025)
08/26/202521Motion for Relief from Stay. (Verify Fee) Re: 2000 Ford F450. Contains negative notice. Filed by Geoffrey J Peters on behalf of Creditor First-Citizens Bank & Trust Company (Attachments: # 1 Exhibit) (Entered: 08/26/2025)
08/19/2025The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 8/19/2025. (Dauval, Richard)
08/19/202520Motion for Leave to Withdraw as Counsel Filed by Elena P Ketchum on behalf of Attorney Stichter, Riedel, Blain & Postler, P.A. (Entered: 08/19/2025)
08/19/2025The trustee appointed in this case states that the initial meeting of creditors was held and concluded on
8/19/2025
. (Dauval, Richard) (Entered: 08/19/2025)
08/15/202519Certification of Authorization to File Bankruptcy Petition Filed by Amy Denton Mayer on behalf of Debtor Old Florida Homes, LLC (related document(s)2). (Mayer, Amy) (Entered: 08/15/2025)
08/14/202518Certificate of Service Re: Additional Creditors Filed by Amy Denton Mayer on behalf of Debtor Old Florida Homes, LLC (related document(s)[16], [14]). (Mayer, Amy)
08/10/202517BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc [16])). Notice Date 08/09/2025. (Admin.)
08/07/202516Notice of Deficient Filing. 341 notice not served on all added creditors (related document(s)[14]). (Williams, Ro'Shaila)
08/04/2025The Clerk's Office has reviewed this case and it appears that the requirements of 11 U.S.C. Section 521(a)(1) have been met.. (Williams, Ro'Shaila)