MV Realty PBC, LLC
11
Erik P. Kimball
09/22/2023
10/11/2025
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 |
---|---|---|
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.) |
10/09/2025 | 1688 | Notice of Entry of (Re: [1687] Amended Final Judgment (Montoya, Sara) ) (Montoya, Sara) |
10/09/2025 | 1687 | Amended Final Judgment (Montoya, Sara) |
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) |
09/16/2025 | 1684 | Opposition Response to (1675 Sealed Document filed by Creditor Epiq Corporate Restructuring LLC) Filed by Debtor MV Realty PBC, LLC (Wernick, Aaron) (Entered: 09/16/2025) |
09/15/2025 | 1683 | Certificate of Service Filed by Creditor Committee Committee of Home Benefits Agreement Holders (Re: 1682 Joinder filed by Creditor Committee Committee of Home Benefits Agreement Holders). (Nyman, Megan) (Entered: 09/15/2025) |
09/12/2025 | 1682 | Joinder to Epiq Motion Filed by Creditor Committee Committee of Home Benefits Agreement Holders (Re: 1675 Sealed Document filed by Creditor Epiq Corporate Restructuring LLC). (Attachments: # 1 Exhibit A - General Services Notice) (Nyman, Megan) (Entered: 09/12/2025) |
09/04/2025 | 1681 | Certificate of Service Filed by Creditor Epiq Corporate Restructuring LLC (Re: 1680 Notice of Hearing). (Nanes, Rachel) (Entered: 09/04/2025) |
09/03/2025 | 1680 | Notice of Hearing (Re: 1675 Motion for (I) Equitable Apportionment of Professional Fees and Expenses (II) Related Relief (former Sealed Document), Filed by Creditor Epiq Corporate Restructuring LLC (Re: 1674 Motion to File Document UNDER SEAL. This Document be Available for Public Viewing. filed by Creditor Epiq Corporate Restructuring LLC). (Nanes, Rachel) Modified on 8/26/2025 - unsealed per ECF1677, edited text to match PDF image .) Chapter 11 Hearing scheduled for 09/18/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 09/03/2025)WILL |