MV Realty PBC, LLC
11
Erik P. Kimball
09/22/2023
12/05/2025
Yes
v
| CLMAGT, JNTADMN, LEAD, JURYDEMAND, DISMISSED, SEALEDDOC |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor MV Realty PBC, LLC
815 Broken Sound Parkway Suite 140 Boca Raton, FL 33487 PALM BEACH-FL Tax ID / EIN: 47-1516755 |
represented by |
Hayley G Harrison
2255 Glades Road Ste 324a Boca Raton, FL 33431 561-961-0922 Email: hharrison@wernicklaw.com Michael D. Seese, Esq.
101 NE 3rd Ave., Suite 1500 Ft. Lauderdale, FL 33301 954-745-5897 Email: mseese@seeselaw.com TERMINATED: 05/17/2024 Aaron A Wernick
2255 Glades Rd Ste 324a Boca Raton, FL 33431 561-961-0922 Email: awernick@wernicklaw.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Heidi.A.Feinman@usdoj.gov Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov John Schank
DOJ-UST 51 SW 1st Avenue Ste 1204 Miami, FL 33130 305-536-7285 Email: john.s.schank@usdoj.gov |
Noticing / Claims Agent Epiq Corporate Restructuring, LLC
P.O. Box 4420 Beaverton, OR 97076-4420 |
| |
Creditor Committee Committee of Home Benefits Agreement Holders
c/o Ana Carolina Varela 401 East Las Olas Boulevard Suite 1200 Fort Lauderdale, FL 33301 |
represented by |
Megan Nyman
401 E. Las Olas Blvd., Ste. 1200 Fort Lauderdale, FL 33301 954-377-4201 Email: mnyman@bsfllp.com Ana Carolina Varela
401 East Las Olas Blvd., Ste. 1200 Fort Lauderdale, FL 33301 954-356-0011 Email: avarela@bsfllp.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/05/2025 | 1694 | Bankruptcy Case Closed. (Eisenberg, Randy) |
| 11/03/2025 | 1693 | Certificate of Service by Attorney Heidi A Feinman (Re: 1692 Order Denying Relief (TEXT ONLY)). (Feinman, Heidi) (Entered: 11/03/2025) |
| 10/31/2025 | 1692 | Order Denying as Moot 1009 Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee, Motion to Convert Chapter 11 Case to Chapter 7 . (Entered: 10/31/2025)[Fee Waived] SO ORDERED by Judge Erik P Kimball . (**This is a text-only order with no underlying PDF image entered pursuant to Local Rule 5005-4(F) and Local Rule 9021-1(A)**). (Leonard, Dawn) |
| 10/31/2025 | 1691 | Order Denying 954 Motion for Relief from Stay (Entered: 10/31/2025)[Negative Notice] filed by Creditor Fay Servicing, LLC. ***The movant failed to submit a proposed order pursuant to Local Rule 5005-1(G)(1). Accordingly, the motion is DENIED.*** Movant is directed to serve copies of this text-only order upon required parties and file a certificate of service with the court pursuant to Local Rule 2002-1(F). SO ORDERED by Judge Erik P Kimball . (**This is a text-only order with no underlying PDF image entered pursuant to Local Rule 5005-4(F) and Local Rule 9021-1(A)**). (Leonard, Dawn) |
| 10/20/2025 | 1690 | Certificate of Service Filed by Creditor Epiq Corporate Restructuring LLC (Re: 1687 Judgment). (Nanes, Rachel) (Entered: 10/20/2025) |
| 10/11/2025 | 1689 | BNC Certificate of Mailing (Re: 1688 Notice of Entry of (Re: 1687 Amended Final Judgment (Montoya, Sara) )) Notice Date 10/11/2025. (Admin.) (Entered: 10/12/2025) |
| 10/09/2025 | 1688 | Notice of Entry of (Re: 1687 Amended Final Judgment (Montoya, Sara) ) (Montoya, Sara) (Entered: 10/09/2025) |
| 10/09/2025 | 1687 | Amended Final Judgment (Montoya, Sara) (Entered: 10/09/2025) |
| 09/17/2025 | 1686 | Opposition Response to (1675 Sealed Document filed by Creditor Epiq Corporate Restructuring LLC) Motion for (I) Equitable Apportionment of Professional Fees and Expenses and (II) Related Relief Filed by Creditor Saul Ewing LLP (Dorsey, Patrick) (Entered: 09/17/2025) |
| 09/16/2025 | 1685 | Objection to (1675 Sealed Document filed by Creditor Epiq Corporate Restructuring LLC) Filed by Attorney Seese, P.A. (Seese, Michael) (Entered: 09/16/2025) |