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

    7

  • Judge

    Corali Lopez-Castro

  • Filed

    01/17/2025

  • Last Filing

    01/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



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

Assigned to: Corali Lopez-Castro
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/17/2025
Date converted:  10/27/2025
341 meeting:  12/03/2025
Deadline for filing claims:  01/05/2026
Deadline for filing claims (govt.):  04/27/2026

Debtor

Marathon Development Partners, LLC

301 W. Platt Street, Unit 368
Tampa, FL 33606
MONROE-FL
Tax ID / EIN: 84-3492889

represented by
Christian Somodevilla

1395 Brickell Ave - Ste. 800
Miami, FL 33131
305-894-6163
Fax : 305-503-9447
Email: cs@lss.law

Trustee

Maria Yip

2 S. Biscayne Blvd #2690
Miami, FL 33131
(305) 908-1862

represented by
Alan R Rosenberg

101 NE Third Avenue
Suite 1210
Fort Lauderdale, FL 33301
305-670-5000
Fax : 954-767-0035
Email: arosenberg@mrthlaw.com

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
TERMINATED: 07/01/2025

Latest Dockets

Date Filed#Docket Text
01/30/2026110Amended Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of Marathon Development Partners, LLC on February 5, 2026 at 10:00 a.m. (Amended solely to change the location of the examination from an in-person examination to an examination via zoom) Filed by Trustee Maria Yip. (Rosenberg, Alan)
01/21/2026109Certificate of Service re Order Granting Chapter 7 Trustee Maria M. Yips Ex Parte Motion for Authorization to Obtain and Maintain Insurance Filed by Trustee Maria Yip (Re: 108 Order on Motion to Approve). (Rosenberg, Alan) (Entered: 01/21/2026)
01/21/2026108
Order Granting Ex-Parte Motion To Approve For Authorization to Obtain and Maintain Insurance (Re: # 107) (Soto, Bianca)
(Entered: 01/21/2026)
01/20/2026107Ex Parte Motion to Approve Authorization to Obtain and Maintain Insurance Filed by Trustee Maria Yip (Rosenberg, Alan) (Entered: 01/20/2026)
01/06/2026106Notice of Taking Rule 2004 Examination Duces Tecum of Corporate Representative of Marathon Development Partners, LLC on February 5, 2026 at 10:00 a.m. Filed by Trustee Maria Yip. (Rosenberg, Alan)
12/28/2025105Notice of Corrective Entry to reflect entered in error. Please disregard (Re: #101 Notice to Filer of Apparent Filing Deficiency: Selected Event Does Not Match PDF Image) (Covington, Katrinka) (Entered: 12/28/2025)
12/24/2025104Certificate of Service by Attorney Christian Somodevilla (Re: 103 Notice of Hearing by Filer filed by Debtor Marathon Development Partners, LLC). (Somodevilla, Christian) (Entered: 12/24/2025)
12/24/2025103Notice of Hearing by Filer (Re: 102 Supplemental Final Application for Compensation for Christian Somodevilla, Attorney-Debtor, Period: 5/28/2025 to 10/27/2025, Fee: $24,289.50, Expenses: $61.34. Filed by Attorney Christian Somodevilla). Hearing scheduled for 02/12/2026 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Somodevilla, Christian) (Entered: 12/24/2025)
12/24/2025102Supplemental Final Application for Compensation for Christian Somodevilla, Attorney-Debtor, Period: 5/28/2025 to 10/27/2025, Fee: $24,289.50, Expenses: $61.34. Filed by Attorney Christian Somodevilla (Somodevilla, Christian) (Entered: 12/24/2025)
12/23/2025101Notice to Filer of Apparent Filing Deficiency:
Selected Event Does Not Match PDF Image. Please use "Chapter 11 Monthly Operating Report (UST Form 11-MOR)"
THE FILER IS DIRECTED TO REFILE PLEADING USING THE CORRECT EVENT.
(Re: 98 Notice of Filing Monthly Operating Report for Period Ending August 31, 2025, Filed by Debtor Marathon Development Partners, LLC., 99 Notice of Filing Monthly Operating Report for Period Ending September 30, 2025, Filed by Debtor Marathon Development Partners, LLC., 100 Notice of Filing Monthly Operating Report for Period Ending October 31, 2025, Filed by Debtor Marathon Development Partners, LLC.) (Soto, Bianca) (Entered: 12/23/2025)