|
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 |
Angela C. DE Cespedes
701 Brickell Avenue Ste 17th Floor Miami, FL 33131 305-374-4500 Email: [email protected] John Constantine Gekas
161 N. Clark Street, Suite 4200 Chicago, IL 60601 312-876-7124 Fax : 312-876-0288 Email: [email protected] Michael D. Seese, Esq.
101 NE 3rd Ave., Suite 1500 Ft. Lauderdale, FL 33301 954-745-5897 Email: [email protected] |
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: [email protected] |
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 954-295-7513 Email: [email protected] Ana Carolina Varela
401 East Las Olas Blvd., Ste. 1200 Fort Lauderdale, FL 33301 954-356-0011 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/02/2024 | 1383 | Docket Text Certificate of Service and Certificate of Compliance with Local rule 9073-1(D) Filed by Creditor Freedom Mortgage Corporation (Re: 1349 Notice of Hearing). (Garcia Ramirez, Neisi) (Entered: 05/02/2024) |
05/02/2024 | 1382 | Docket Text Certificate of Service and Certificate of Compliance with Local rule 9073-1(D) Filed by Creditor Freedom Mortgage Corporation (Re: 1349 Notice of Hearing). (Garcia Ramirez, Neisi) (Entered: 05/02/2024) |
05/02/2024 | 1381 | Docket Text Certificate of Service and Certificate of Compliance with Local rule 9073-1(D) Filed by Creditor Freedom Mortgage Corporation (Re: 1349 Notice of Hearing). (Garcia Ramirez, Neisi) (Entered: 05/02/2024) |
05/02/2024 | 1380 | Docket Text Certificate of Service and Certificate of Compliance with Local rule 9073-1(D) Filed by Creditor Freedom Mortgage Corporation (Re: 1349 Notice of Hearing). (Garcia Ramirez, Neisi) (Entered: 05/02/2024) |
05/02/2024 | 1379 | Docket Text Certificate of Service and Certificate of Compliance with Local rule 9073-1(D) Filed by Creditor Freedom Mortgage Corporation (Re: 1349 Notice of Hearing). (Garcia Ramirez, Neisi) (Entered: 05/02/2024) |
05/02/2024 | 1378 | Docket Text Notice of Hearing (Re: 1352 Motion for Relief from Stay 1534 Yancy St Port Charlotte, Florida 33952 [Fee Amount $199] Filed by Creditor Freedom Mortgage Corporation (Attachments: # 1 Exhibit A - Loan Docs # 2 Exhibit B - Valuation) (Garcia Ramirez, Neisi), 1354 Motion for Relief from Stay 15814 Whitebark Drive Jacksonville, Florida 32218 [Fee Amount $199] Filed by Creditor Freedom Mortgage Corporation (Attachments: # 1 Exhibit A - Loan Docs # 2 Exhibit B - Valuation) (Garcia Ramirez, Neisi)) Chapter 11 Hearing scheduled for 05/15/2024 at 02:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 05/02/2024) |
05/01/2024 | 1377 | Docket Text Initial Disclosure per FRCP 26 Required by the Order Setting Filing and Disclosure Requirements Filed by Creditor Committee Committee of Home Benefits Agreement Holders. (Nyman, Megan) (Entered: 05/01/2024) |
05/01/2024 | 1376 | Docket Text Initial Disclosure per FRCP 26 Required by the Order Setting Filing and Disclosure Requirements Filed by Debtor MV Realty PBC, LLC. (Seese, Michael) (Entered: 05/01/2024) |
05/01/2024 | 1375 | Docket Text Order Requiring Notice to Homeowner Benefit Agreement Parties. (Eisenberg, Randy) (Entered: 05/01/2024) |
05/01/2024 | 1374 | Docket Text Initial Disclosure per FRCP 26 Required by the Order Setting Filing and Disclosure Requirements Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi) (Entered: 05/01/2024) |