MV Realty PBC, LLC
11
Erik P. Kimball
09/22/2023
05/26/2024
Yes
v
DsclsDue, PlnDue, CLMAGT, JNTADMN, MEMBER |
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: 85-1707301 |
represented by |
Michael D. Seese, Esq.
101 NE 3rd Ave., Suite 1500 Ft. Lauderdale, FL 33301 954-745-5897 Email: mseese@seeselaw.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
| |
Noticing / Claims Agent Epiq Corporate Restructuring, LLC
P.O. Box 4420 Beaverton, OR 97076-4420 |
Date Filed | # | Docket Text |
---|---|---|
05/26/2024 | 23 | BNC Certificate of Mailing - Order Dismissing Case (Re: [22] Order Dismissing Case. [Filing Fee Balance Due: $0.00] (Eisenberg, Randy) ) Notice Date 05/26/2024. (Admin.) |
05/24/2024 | 22 | Order Dismissing Case. [Filing Fee Balance Due: $0.00] (Eisenberg, Randy) |
05/08/2024 | 21 | Notice of Appearance and Request for Service by Aaron A Wernick Filed by Debtor MV Realty PBC, LLC. (Wernick, Aaron) |
03/19/2024 | Receipt of Schedules and Statements Filed( 23-17596-EPK) [misc,schsia] ( 34.00) Filing Fee. Receipt number A43937548. Fee amount 34.00. (U.S. Treasury) | |
03/19/2024 | 20 | Amended Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule E/F,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] [Fee Amount $34] Filed by Debtor MV Realty PBC, LLC. (Attachments: # (1) Exhibit A - HBAs # (2) Exhibit B - Co-Debtors # (3) Exhibit B1 - Co-Debtors # (4) Exhibit C - Litigation # (5) Amended Summary of Assets and Liabs # (6) Amended Global Notes to Schedules and SoFA # (7) Form 202 # (8) Local Form 4) (Seese, Michael) |
12/26/2023 | 19 | Request for Notice Filed by Creditor NewRez LLC d/b/a Shellpoint Mortgage Servicing. (Murray, Wanda) (Entered: 12/26/2023) |
12/13/2023 | Proof of Claim Deadline Updated - per ECF#314 in Lead Case No. 23-15790-EPK. Proofs of Claim due by 2/1/2024. (Adam, Lorraine) (Entered: 12/13/2023) | |
10/31/2023 | 18 | Notice of Filing Local Form 4, Filed by Debtor MV Realty PBC, LLC (Re: 17 Schedules and Statements Filed). (Seese, Michael) (Entered: 10/31/2023) |
10/31/2023 | 17 | Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor MV Realty PBC, LLC. (Attachments: # 1 Exhibit A - Sch G - HBAs # 2 Exhibit B - Sch H - Co Debtors # 3 Exhibit C - SOFA #7 # 4 Global Notes to Schedules and SOFA # 5 Form 202) (Seese, Michael) (Entered: 10/31/2023) |
10/13/2023 | 16 | BNC Certificate of Mailing - PDF Document (Re: 13 Clerk's Notice Re: Notice of Meeting of Creditors. Meeting of Creditors to be Held on 11/7/2023 at 09:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 1/8/2024. Proofs of Claim due by 12/1/2023. (Notice to be served by Epic Corporate Restructuring, LLC, claims agent.)) Notice Date 10/13/2023. (Admin.) (Entered: 10/14/2023) |