Florida Southern Bankruptcy Court

Case number: 9:23-bk-17590 - MV Realty PBC, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
MV Realty PBC, LLC
Chapter
11
Judge
Erik P. Kimball
Filed
09/22/2023
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

CLMAGT, JNTADMN, LEAD, JURYDEMAND




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
341 meeting:  11/07/2023
Deadline for filing claims:  02/01/2024
Deadline for filing claims (govt.):  03/20/2024
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
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]

Latest Dockets
Date Filed#Docket Text
05/02/20241383Docket 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)
05/02/20241382Docket 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)
05/02/20241381Docket 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)
05/02/20241380Docket 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)
05/02/20241379Docket 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)
05/02/20241378Docket 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)
05/01/20241377Docket 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)
05/01/20241376Docket 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)
05/01/20241375Docket Text
Order Requiring Notice to Homeowner Benefit Agreement Parties. (Eisenberg, Randy)
(Entered: 05/01/2024)
05/01/20241374Docket 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)