MV Realty PBC, LLC
11
Erik P. Kimball
09/22/2023
04/17/2025
Yes
v
CLMAGT, JNTADMN, LEAD, JURYDEMAND, DISMISSED |
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: 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 |
Date Filed | # | Docket Text |
---|---|---|
04/17/2025 | 1660 | Transcript 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) |
03/25/2025 | 1659 | Certificate of Service Filed by Attorney Adam Schwartz (Re: 1657 Order on Motion For Relief From Stay). (Schwartz, Adam) (Entered: 03/25/2025) |
03/14/2025 | 1658 | BNC 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) |
03/14/2025 | 1657 | Order Denying Motion For Relief From Stay as Moot. (Re: # 1656) (Eisenberg, Randy) (Entered: 03/14/2025) |
03/13/2025 | Receipt of Motion for Relief From Stay( 23-17590-EPK) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A45729178. Fee amount 199.00. (U.S. Treasury) (Entered: 03/13/2025) | |
03/13/2025 | 1656 | Expedited Motion for Relief from Stay [Negative Notice] [Fee Amount $199] Filed by Interested Party Mathon Investment Corporation (Attachments: # 1 Exhibit Composite Exhibit A # 2 Exhibit Composite Exhibit B # 3 Exhibit Exhibit C) (Schwartz, Adam) Title Modified on 3/13/2025 (Adam, Lorraine). (Entered: 03/13/2025) |
03/12/2025 | 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) (Entered: 03/12/2025) |
03/11/2025 | 1654 | Agreed Motion to Continue Hearing On: [(1637 Motion for Order to Show Cause, 1651 Notice of Hearing)] Filed by Creditor Committee Committee of Home Benefits Agreement Holders (Varela, Ana) (Entered: 03/11/2025) |
02/27/2025 | 1653 | Certificate of Service Filed by Creditor Epiq Corporate Restructuring LLC (Re: 1651 Notice of Hearing). (Nanes, Rachel) (Entered: 02/27/2025) |
02/26/2025 | 1652 | Clerk's Notice of Continued Hearing. **This continuance was announced on the record in open court on 2/26/25 @ 10:30 pm. This docket entry contains no underlying PDF image.** (Re: 1637 Ex Parte Motion for Order to Show Cause Filed by Creditor Committee Committee of Home Benefits Agreement Holders (Attachments: # 1 Proposed Order)) Chapter 11 Hearing scheduled for 03/12/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. Although the Court will conduct the hearing in person, any interested party may choose to attend the hearing remotely via Zoom. To register, click on the link on the Court's webpage. (Leonard, Dawn) (Entered: 02/26/2025) |