Case number: 9:25-bk-10369 - Via Mizner Owner I, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Via Mizner Owner I, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Erik P. Kimball

  • Filed

    01/15/2025

  • Last Filing

    12/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, DsclsDue, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 25-10369-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset


Date filed:  01/15/2025
341 meeting:  02/19/2025
Deadline for filing claims:  03/26/2025
Deadline for filing claims (govt.):  07/14/2025

Debtor

Via Mizner Owner I, LLC

1515 N. Federal Hwy, Ste 306
Boca Raton, FL 33432
PALM BEACH-FL
Tax ID / EIN: 46-4023536

represented by
Samuel W Hess

2385 N.W. Executive Center Drive
Ste 300
Boca Raton, FL 33431
561-443-0821
Fax : 561-998-0047
Email: shess@slp.law

Bradley S Shraiberg

2385 NW Executive Center Dr. #300
Boca Raton, FL 33431
(561) 443-0801
Fax : (561) 998-0047
Email: bss@slp.law

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

Latest Dockets

Date Filed#Docket Text
12/12/2025295Certificate of Service by Attorney Bradley S Shraiberg (Re: [294] Order on Application for Compensation). (Shraiberg, Bradley)
12/12/2025294Order Granting Second Interim Application For Compensation (Re: # [271]) for Bradley S Shraiberg, fees awarded: $170,210.00, expenses awarded: $8,255.64 (Adam, Lorraine)
12/04/2025293BNC Certificate of Mailing - Order Dismissing Case (Re: [288] Order Granting Motion for Entry of Order Dismissing Cases Pursuant to Order on Dismissal (Re: [276]). [Filing Fee Balance Due: $0.00] (Eisenberg, Randy) ) Notice Date 12/04/2025. (Admin.)
12/03/2025292Chapter 11 Monthly Operating Report for the Period Ending 12/2/2025 Filed by Debtor Via Mizner Owner I, LLC. (Attachments: # (1) Exhibit) (Shraiberg, Bradley)
12/03/2025291Chapter 11 Monthly Operating Report for the Period Ending 11/30/2025 Filed by Debtor Via Mizner Owner I, LLC. (Attachments: # (1) Exhibit) (Shraiberg, Bradley)
12/03/2025290Certificate of Service by Attorney Bradley S Shraiberg (Re: [288] Order on Motion to Dismiss Case, [289] Order (Generic)). (Shraiberg, Bradley)
12/02/2025289Subsequent Order Granting Motion to Dismiss (Re: [213] Motion to Dismiss Case filed by Debtor Via Mizner Owner I, LLC, Interested Party Via Mizner Pledgor I, LLC, Motion to Approve). (Eisenberg, Randy)
12/02/2025288Order Granting Motion for Entry of Order Dismissing Cases Pursuant to Order on Dismissal (Re: # [276]). [Filing Fee Balance Due: $0.00] (Eisenberg, Randy)
11/21/2025287Chapter 11 Monthly Operating Report for the Period Ending 10/31/2025 Filed by Debtor Via Mizner Owner I, LLC. (Attachments: # (1) Exhibit) (Shraiberg, Bradley)
11/21/2025286Chapter 11 Monthly Operating Report for the Period Ending 9/30/2025 Filed by Debtor Via Mizner Owner I, LLC. (Attachments: # (1) Exhibit) (Shraiberg, Bradley)