Case number: 9:23-bk-17594 - 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

    05/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, JNTADMN, MEMBER, DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 23-17594-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: 85-1526796

represented by
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

 
 
Noticing / Claims Agent

Epiq Corporate Restructuring, LLC

P.O. Box 4420
Beaverton, OR 97076-4420
 
 

Latest Dockets

Date Filed#Docket Text
05/26/202429BNC Certificate of Mailing - Order Dismissing Case (Re: 28
Order Dismissing Case. [Filing Fee Balance Due: $0.00] (Eisenberg, Randy)
) Notice Date 05/26/2024. (Admin.) (Entered: 05/27/2024)
05/24/202428
Order Dismissing Case. [Filing Fee Balance Due: $0.00] (Eisenberg, Randy)
(Entered: 05/24/2024)
05/08/202427Notice of Appearance and Request for Service by Aaron A Wernick Filed by Debtor MV Realty PBC, LLC. (Wernick, Aaron)
03/20/2024Receipt of Schedules and Statements Filed( 23-17594-EPK) [misc,schsia] ( 34.00) Filing Fee. Receipt number A43939229. Fee amount 34.00. (U.S. Treasury) (Entered: 03/20/2024)
03/20/202426Amended 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 Statement of Financial Affairs # 7 Form 202 # 8 Local Form 4) (Seese, Michael) (Entered: 03/20/2024)
03/20/202425Notice to Withdraw Document (ECF No. 24) Filed by Debtor MV Realty PBC, LLC (Re: 24 Schedules and Statements Filed). (Seese, Michael) (Entered: 03/20/2024)
03/19/2024Receipt of Schedules and Statements Filed( 23-17594-EPK) [misc,schsia] ( 34.00) Filing Fee. Receipt number A43936632. Fee amount 34.00. (U.S. Treasury) (Entered: 03/19/2024)
03/19/202424Amended 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 Liabs # 6 Amended Global Notes to Schedules and SoFA # 7 Form 202 # 8 Local Form 4) (Seese, Michael) (Entered: 03/19/2024)
12/13/2023Proof 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)
10/31/202323Notice of Filing Local Form 4, Filed by Debtor MV Realty PBC, LLC (Re: 22 Schedules and Statements Filed). (Seese, Michael) (Entered: 10/31/2023)