MV Realty PBC, LLC
11
Erik P. Kimball
09/22/2023
05/08/2025
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 |
---|---|---|
05/08/2025 | 1673 | Notice of Filing Notice of Removal from Service List and ECF Email Notification by Attorney Joseph A Pack. (Pack, Joseph) (Entered: 05/08/2025) |
05/07/2025 | 1672 | Certificate of Service Filed by Creditor Epiq Corporate Restructuring LLC (Re: 1668 Judgment, 1671 Order on Motion for Order to Show Cause). (Nanes, Rachel) (Entered: 05/07/2025) |
05/07/2025 | 1671 | Order Granting Epiq Corporate Restructuring, LLCs Motion for Order to Show Cause (Re: # 1650) (Montoya, Sara) (Entered: 05/07/2025) |
05/03/2025 | 1670 | BNC Certificate of Mailing (Re: 1669 Notice of Entry (Re: 1668 Final Judgment. (Eisenberg, Randy) )) Notice Date 05/03/2025. (Admin.) (Entered: 05/04/2025) |
05/01/2025 | 1669 | Notice of Entry (Re: 1668 Final Judgment. (Eisenberg, Randy) ) (Eisenberg, Randy) (Entered: 05/01/2025) |
05/01/2025 | 1668 | Final Judgment. (Eisenberg, Randy) (Entered: 05/01/2025) |
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) (Entered: 04/28/2025) |
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.) (Entered: 04/28/2025) |
04/27/2025 | 1665 | BNC Certificate of Mailing - PDF Document (Re: 1662 Final Judgment. (Eisenberg, Randy) ) Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025) |
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.) (Entered: 04/28/2025) |