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

    07/24/2025

  • 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

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

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
07/23/202562BNC Certificate of Mailing - PDF Document (Re: [60] Order Granting Motion To Reconsider (Re: [52]), Vacating Order of Dismissal and Reinstating Case . [*See Order for Detailed Ruling*] (Cohen, Diana) ) Notice Date 07/23/2025. (Admin.)
07/22/202561Certificate of Service by Attorney Christian Somodevilla (Re: [60] Order Reinstating Case). (Somodevilla, Christian)
07/21/2025Proof of Claim Deadline Updated. Proofs of Claim due by 9/29/2025. (Cohen, Diana)
07/21/2025Government Proof of Claim Deadline Updated. Government Proofs of Claim due by 1/20/2026. (Cohen, Diana)
07/21/202560Order Granting Motion To Reconsider (Re: # [52]), Vacating Order of Dismissal and Reinstating Case . [*See Order for Detailed Ruling*] (Cohen, Diana)
07/17/202559Certificate of Service by Attorney Heather L. Ries Esq. (Re: [56] Notice of Hearing Amended/Renoticed/Continued). (Ries, Heather)
07/16/202558Order Granting Creditor Red Mangrove Holdings, LLC's Emergency Ex-Parte Motion To Appear at Hearing Remotely. (Re: # [57]) (Gutierrez, Susan)
07/16/202557Ex Parte Motion For Leave To Appear Remotely on 7/17/2025 at 01:30 [(Re:[52] Motion to Reconsider)] Filed by Creditor Red Mangrove Holdings, LLC (Sarofsky, Mahra)
07/15/202556Re-Notice of Hearing (Re: [52] Motion to Reconsider (Re: [47] Order on Motion to Dismiss Case) Filed by Creditor Cedar Oak REI, Inc.) Hearing scheduled for 07/17/2025 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. **To Change the Time of the Hearing** (Gutierrez, Susan)
06/30/202555Certificate of Service by Attorney Heather L. Ries Esq. (Re: [52] Motion to Reconsider (Re: [47] Order on Motion to Dismiss Case) filed by Creditor Cedar Oak REI, Inc., [53] Notice of Hearing). (Ries, Heather)