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

    05/08/2025

  • 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
05/08/20251673Notice of Filing Notice of Removal from Service List and ECF Email Notification by Attorney Joseph A Pack. (Pack, Joseph) (Entered: 05/08/2025)
05/07/20251672Certificate 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)
05/07/20251671
Order Granting Epiq Corporate Restructuring, LLCs Motion for Order to Show Cause (Re: # 1650) (Montoya, Sara)
(Entered: 05/07/2025)
05/03/20251670BNC Certificate of Mailing (Re: 1669 Notice of Entry (Re: 1668
Final Judgment. (Eisenberg, Randy)
)) Notice Date 05/03/2025. (Admin.) (Entered: 05/04/2025)
05/01/20251669Notice of Entry (Re: 1668
Final Judgment. (Eisenberg, Randy)
) (Eisenberg, Randy) (Entered: 05/01/2025)
05/01/20251668
Final Judgment. (Eisenberg, Randy)
(Entered: 05/01/2025)
04/28/20251667Certificate 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)
04/27/20251666BNC 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)
04/27/20251665BNC Certificate of Mailing - PDF Document (Re: 1662
Final Judgment. (Eisenberg, Randy)
) Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025)
04/27/20251664BNC Certificate of Mailing (Re: 1663 Notice of Entry (Re: 1662
Final Judgment. (Eisenberg, Randy)
)) Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025)