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

    04/17/2025

  • 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
04/17/20251660Transcript 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)
03/25/20251659Certificate of Service Filed by Attorney Adam Schwartz (Re: 1657 Order on Motion For Relief From Stay). (Schwartz, Adam) (Entered: 03/25/2025)
03/14/20251658BNC 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)
03/14/20251657
Order Denying Motion For Relief From Stay as Moot. (Re: # 1656) (Eisenberg, Randy)
(Entered: 03/14/2025)
03/13/2025Receipt 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)
03/13/20251656Expedited 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)
03/12/20251655
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)
03/11/20251654Agreed 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)
02/27/20251653Certificate of Service Filed by Creditor Epiq Corporate Restructuring LLC (Re: 1651 Notice of Hearing). (Nanes, Rachel) (Entered: 02/27/2025)
02/26/20251652Clerk'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)