MV Realty of Connecticut, LLC
11
Erik P. Kimball
09/22/2023
05/26/2024
Yes
v
DsclsDue, CLMAGT, JNTADMN, MEMBER, DISMISSED |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/26/2024 | 25 | BNC 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.) |
05/24/2024 | 24 | Order Dismissing Case. [Filing Fee Balance Due: $0.00] (Eisenberg, Randy) (Entered: 05/24/2024) |
05/08/2024 | 23 | Notice of Appearance and Request for Service by Aaron A Wernick Filed by Debtor MV Realty of Connecticut, LLC. (Wernick, Aaron) (Entered: 05/08/2024) |
03/19/2024 | Receipt 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) | |
03/19/2024 | 22 | Amended 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) |
12/13/2023 | Proof 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) | |
11/17/2023 | 21 | Notice of Appearance and Request for Service by Reka Beane Filed by Creditor Lakeview Loan Servicing, LLC. (Beane, Reka) (Entered: 11/17/2023) |
11/16/2023 | 20 | Notice of Appearance and Request for Service by Reka Beane Filed by Creditor Pingora Loan Servicing, LLC. (Beane, Reka) (Entered: 11/16/2023) |
10/31/2023 | 19 | Notice 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) |
10/31/2023 | 18 | Initial 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) |