Case number: 9:23-bk-17590 - MV Realty PBC, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    MV Realty PBC, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Erik P. Kimball

  • Filed

    09/22/2023

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, JNTADMN, LEAD, JURYDEMAND, DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 23-17590-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset


Date filed:  09/22/2023
Debtor dismissed:  05/24/2024
341 meeting:  11/07/2023
Deadline for objecting to discharge:  01/08/2024

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

Latest Dockets

Date Filed#Docket Text
04/28/20251667Certificate of Service Filed by Creditor Committee Committee of Home Benefits Agreement Holders (Re: [1663] Notice of Entry of Judgment). (Nyman, Megan)
04/27/20251666BNC Certificate of Mailing - PDF Document (Re: [1663] Notice of Entry (Re: [1662] Final Judgment. (Eisenberg, Randy) )) Notice Date 04/27/2025. (Admin.)
04/27/20251665BNC Certificate of Mailing - PDF Document (Re: [1662] Final Judgment. (Eisenberg, Randy) ) Notice Date 04/27/2025. (Admin.)
04/27/20251664BNC Certificate of Mailing (Re: [1663] Notice of Entry (Re: [1662] Final Judgment. (Eisenberg, Randy) )) Notice Date 04/27/2025. (Admin.)
04/25/20251663Notice of Entry (Re: [1662] Final Judgment. (Eisenberg, Randy) ) (Eisenberg, Randy)
04/25/20251662Final Judgment. (Eisenberg, Randy)
04/22/20251661Transcript 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)
04/17/20251660Transcript 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)
03/25/20251659Certificate of Service Filed by Attorney Adam Schwartz (Re: 1657 Order on Motion For Relief From Stay). (Schwartz, Adam) (Entered: 03/25/2025)
03/14/20251658BNC 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)