MV Realty PBC, LLC
11
Erik P. Kimball
09/22/2023
04/28/2025
Yes
v
CLMAGT, JNTADMN, LEAD, JURYDEMAND, DISMISSED |
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 |
---|---|---|
04/28/2025 | 1667 | Certificate of Service Filed by Creditor Committee Committee of Home Benefits Agreement Holders (Re: [1663] Notice of Entry of Judgment). (Nyman, Megan) |
04/27/2025 | 1666 | BNC Certificate of Mailing - PDF Document (Re: [1663] Notice of Entry (Re: [1662] Final Judgment. (Eisenberg, Randy) )) Notice Date 04/27/2025. (Admin.) |
04/27/2025 | 1665 | BNC Certificate of Mailing - PDF Document (Re: [1662] Final Judgment. (Eisenberg, Randy) ) Notice Date 04/27/2025. (Admin.) |
04/27/2025 | 1664 | BNC Certificate of Mailing (Re: [1663] Notice of Entry (Re: [1662] Final Judgment. (Eisenberg, Randy) )) Notice Date 04/27/2025. (Admin.) |
04/25/2025 | 1663 | Notice of Entry (Re: [1662] Final Judgment. (Eisenberg, Randy) ) (Eisenberg, Randy) |
04/25/2025 | 1662 | Final Judgment. (Eisenberg, Randy) |
04/22/2025 | 1661 | Transcript of 4/16/2025 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [1637] Ex Parte Motion for Order to Show Cause Filed by Creditor Committee Committee of Home Benefits Agreement Holders (Attachments: # 1 Proposed Order), [1650] Epiq Corporate Restructuring, LLC's Motion for Order to Show Cause Filed by Creditor Epiq Corporate Restructuring LLC (Attachments: # 1 Exhibit A - Proposed Order) (Nanes, Rachel)Modified on 2/25/2025-to edit text.). Redaction Request Due By 04/29/2025. Statement of Personal Data Identifier Redaction Request Due by 05/13/2025. Redacted Transcript Due by 05/23/2025. Transcript access will be restricted through 07/21/2025. (Ouellette and Mauldin) |
04/17/2025 | 1660 | Transcript of 4/16/2025 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [1655] Order Granting Motion To Reschedule Hearing On: ([1637] Ex Parte Motion for Order to Show Cause , [1650] Motion for Order to Show Cause /Epiq Corporate Restructuring, LLC's Motion for Order to Show Cause). Chapter 11 Hearing scheduled for 04/16/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) ). Redaction Request Due By 04/24/2025. Statement of Personal Data Identifier Redaction Request Due by 05/8/2025. Redacted Transcript Due by 05/19/2025. Transcript access will be restricted through 07/16/2025. (J&J Court Transcribers) |
03/25/2025 | 1659 | Certificate of Service Filed by Attorney Adam Schwartz (Re: 1657 Order on Motion For Relief From Stay). (Schwartz, Adam) (Entered: 03/25/2025) |
03/14/2025 | 1658 | BNC Certificate of Mailing - PDF Document (Re: 1655 Order Granting Motion To Reschedule Hearing On: (1637 Ex Parte Motion for Order to Show Cause , 1650 Motion for Order to Show Cause /Epiq Corporate Restructuring, LLC's Motion for Order to Show Cause). Chapter 11 Hearing scheduled for 04/16/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) ) Notice Date 03/14/2025. (Admin.) (Entered: 03/15/2025) |