Case number: 1:24-bk-20576 - MBMG Holding, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    MBMG Holding, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Corali Lopez-Castro

  • Filed

    10/13/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CLMAGT, SEALEDDOC



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 24-20576-CLC

Assigned to: Corali Lopez-Castro
Chapter 11
Voluntary
Asset


Date filed:  10/13/2024
341 meeting:  11/18/2024
Deadline for filing claims:  12/23/2024
Deadline for filing claims (govt.):  04/11/2025

Debtor

MBMG Holding, LLC

7500 S.W. 8th Street, Ste. 400
Miami, FL 33144
MIAMI-DADE-FL
Tax ID / EIN: 85-3923880

represented by
Samuel J Capuano

Berger Singerman LLP
1450 Brickell Avenue
Suite 1900
Miami, FL 33131
305-755-9500
Fax : 305-714-4340
Email: scapuano@bergersingerman.com

Jordi Guso, Esq.

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: jguso@bergersingerman.com

Christopher A Jarvinen

Berger Singerman LLP
1450 Brickell Avenue
Suite 1900
Miami, FL 33131
3057144363
Fax : 3057144363
Email: cjarvinen@bergersingerman.com

Clay B Roberts

1450 Brickell Avenue
Ste 1900
Miami, FL 33131
305-755-9500
Fax : 305-714-4340
Email: croberts@bergersingerman.com

Paul Steven Singerman, Esq

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: singerman@bergersingerman.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

represented by
Nicole Manriquez

DOJ-Ust
51 SW First Avenue
Suite 1204
Miami, FL 33130
202-368-4820
Email: nicole.manriquez@usdoj.gov

Nathan Allan Wheatley

DOJ-Ust
170 N. High St.
Ste 200
Columbus, OH 43215
614-469-7446
Email: nathan.a.wheatley@usdoj.gov

Noticing / Claims Agent

Epiq Corporate Restructuring, LLC

777 Third Avenue, 12th Floor
New York, NY 10017
 
 

Latest Dockets

Date Filed#Docket Text
02/21/2025428
Order Approving Stipulation By and Between the Debtors, Travelers Indemnity Company, and Dontavious Wilson Regarding Limited Relief from the Automatic Stay (Re: # 276) (Olivier, Mike)
(Entered: 02/21/2025)
02/19/2025427Certificate of Service of Jasmyn Swangel Filed by Noticing / Claims Agent Epiq Corporate Restructuring, LLC (Re: 425 Notice of Filing filed by Debtor MBMG Holding, LLC). (Karpuk, Brian) (Entered: 02/19/2025)
02/14/2025426Certificate of Service of Jasmyn Swangel Filed by Noticing / Claims Agent Epiq Corporate Restructuring, LLC (Re: 420 Order on Motion to Extend Time, 421 Order (Generic), 422 Notice of Hearing). (Karpuk, Brian) (Entered: 02/14/2025)
02/14/2025425Notice of Filing Monthly Staffing and Compensation Report of Meru, LLC for the Period from January 1, 2025 through January 31, 2025, Filed by Debtor MBMG Holding, LLC (Re: 169 Order on Miscellaneous Application). (Jarvinen, Christopher) (Entered: 02/14/2025)
02/13/2025424Certificate of Service of Jasmyn Swangel Filed by Noticing / Claims Agent Epiq Corporate Restructuring, LLC (Re: 417 Motion to Terminate Patient Care Ombudsman filed by U.S. Trustee Office of the US Trustee, 419 Agreed Ex Parte Motion to Extend Time to File First Interim Fee Applications and Authorizing the Filing of a Comprehensive Final Fee Application filed by Debtor MBMG Holding, LLC). (Karpuk, Brian) (Entered: 02/13/2025)
02/13/2025423Certificate of Service Filed by Creditor MARGARITA BEATRIZ GAFFOGLIO (Re: 416 Motion for Relief from Stay by Pre-Petition Personal Injury Creditor to Pursue Insurance Benefits Only [Fee Amount $199] filed by Creditor MARGARITA BEATRIZ GAFFOGLIO, 418 Notice of Hearing). (Schwitalla, James) (Entered: 02/13/2025)
02/13/2025422Notice of Hearing (Re: 417 Motion to Terminate Patient Care Ombudsman Filed by U.S. Trustee Office of the US Trustee) Hearing scheduled for 03/12/2025 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 02/13/2025)
02/13/2025421
Agreed Order Regarding Claim No. 2 filed by Highland Capital Corporation (Olivier, Mike)
(Entered: 02/13/2025)
02/13/2025420
Agreed Order Granting Debtors' Agreed Ex-Parte Motion for an Extension of Time to File First Interim Fee Applications and Authorizing the Filing of a Comprehensive Final Fee Application (Re: # 419) (Olivier, Mike)
(Entered: 02/13/2025)
02/12/2025419Agreed Ex Parte Motion to Extend Time to File First Interim Fee Applications and Authorizing the Filing of a Comprehensive Final Fee Application Filed by Debtor MBMG Holding, LLC (Roberts, Clay) (Entered: 02/12/2025)