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

    03/24/2026

  • Asset

    Yes

  • Vol

    v

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

Assigned to: Caryl E. Delano
Chapter 7
Voluntary
Asset


Date filed:  07/03/2025
341 meeting:  08/19/2025
Deadline for filing claims:  12/08/2025

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

represented by
Richard M Dauval

LeavenLaw
3900 First Street North, Suite 100
St. Petersburg, FL 33703
727-327-3328
Fax : 727-327-3305
Email: data@leavenlaw.com

Michael David Randolph

GrayRobinson, P.A.
12800 University Drive
Suite 260
Fort Myers, FL 33907
239-552-4810
Fax : 239-321-5334
Email: michael.randolph@gray-robinson.com

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
03/24/2026Receipt of Filing Fee for Motion for Relief From Stay( 2:25-bk-01272-FMD) [motion,mrlfsty] ( 199.00). Receipt Number A83556536, Amount Paid $ 199.00 (U.S. Treasury)
03/24/202646Motion 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)
03/15/202645BNC Certificate of Mailing. (related document(s) (Related Doc [43])). Notice Date 03/14/2026. (Admin.)
03/12/202644Proof of Service Re: Order Granting Unopposed Motion of Berger Singerman LLP to Withdraw as Counsel. Filed by Amy Denton Mayer on behalf of Debtor Old Florida Homes, LLC (related document(s)[43]). (Mayer, Amy)
03/12/202643Unopposed Order Granting Motion for Leave To Withdraw as Counsel (Related Doc [41]). Service Instructions: Amy Mayer is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Pierce, Brenton)
03/09/202642Notice of Appearance and Request for Notice Filed by John R Yant on behalf of Debtor Old Florida Homes, LLC. (Yant, John)
02/19/202641Unopposed Motion for Leave to Withdraw as Counsel Contains negative notice. Filed by Amy Denton Mayer on behalf of Debtor Old Florida Homes, LLC
11/04/202540Interim Report for period ending 9/30/2025 Filed by Trustee Richard M Dauval. (Dauval, Richard) (Entered: 11/04/2025)
10/20/202539Proof of Service of Order Granting Motion To Sell and Pay Secured Creditor (Related Doc 26).. Filed by Trustee Richard M Dauval (related document(s)38). (Dauval, Richard) (Entered: 10/20/2025)
10/17/202538Order Granting Motion To Sell and Pay Secured Creditor (Related Doc [26]). Service Instructions: Richard Dauval is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Morrow, Penny)