Case number: 9:23-bk-17611 - MV Realty of Connecticut, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    MV Realty of Connecticut, 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, CLMAGT, JNTADMN, MEMBER, DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 23-17611-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 of Connecticut, LLC

815 Broken Sound Parkway
Suite 140
Boca Raton, FL 33487
PALM BEACH-FL
Tax ID / EIN: 85-1598646

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
05/26/202425BNC Certificate of Mailing - Order Dismissing Case (Re: [24] Order Dismissing Case. [Filing Fee Balance Due: $0.00] (Eisenberg, Randy) ) Notice Date 05/26/2024. (Admin.)
05/24/202424
Order Dismissing Case. [Filing Fee Balance Due: $0.00] (Eisenberg, Randy)
(Entered: 05/24/2024)
05/08/202423Notice of Appearance and Request for Service by Aaron A Wernick Filed by Debtor MV Realty of Connecticut, LLC. (Wernick, Aaron) (Entered: 05/08/2024)
03/19/2024Receipt of Schedules and Statements Filed( 23-17611-EPK) [misc,schsia] ( 34.00) Filing Fee. Receipt number A43936579. Fee amount 34.00. (U.S. Treasury) (Entered: 03/19/2024)
03/19/202422Amended 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 of Connecticut, 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 Liabilities # 6 Amended Global Notes to Schedules and Statement of Financial Affairs # 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)
11/17/202321Notice of Appearance and Request for Service by Reka Beane Filed by Creditor Lakeview Loan Servicing, LLC. (Beane, Reka) (Entered: 11/17/2023)
11/16/202320Notice of Appearance and Request for Service by Reka Beane Filed by Creditor Pingora Loan Servicing, LLC. (Beane, Reka) (Entered: 11/16/2023)
10/31/202319Notice of Filing Local Form 4, Filed by Debtor MV Realty of Connecticut, LLC (Re: 18 Schedules and Statements Filed). (Seese, Michael) (Entered: 10/31/2023)
10/31/202318Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor MV Realty of Connecticut, LLC. (Attachments: # 1 Exhibit A - Sch G - HBAs # 2 Exhibit B - Sch H - Co Debtors # 3 Exhibit C - SOFA #7 # 4 Global Notes to Schedules and SOFA # 5 Form 202) (Seese, Michael) (Entered: 10/31/2023)