|
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor MV Receivables III, LLC
815 Broken Sound Parkway Suite 140 Boca Raton, FL 33487 PALM BEACH-FL Tax ID / EIN: 88-0876793 |
represented by |
Michael D. Seese, Esq.
101 NE 3rd Ave., Suite 1500 Ft. Lauderdale, FL 33301 954-745-5897 Email: [email protected] Aaron A Wernick
2255 Glades Rd Ste 324a Boca Raton, FL 33431 561-961-0922 Email: [email protected] |
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 | 26 | Docket Text BNC Certificate of Mailing - Order Dismissing Case (Re: [25] Order Dismissing Case. [Filing Fee Balance Due: $0.00] (Eisenberg, Randy) ) Notice Date 05/26/2024. (Admin.) |
05/24/2024 | 25 | Docket Text Order Dismissing Case. [Filing Fee Balance Due: $0.00] (Eisenberg, Randy) |
05/08/2024 | 24 | Docket Text Notice of Appearance and Request for Service by Aaron A Wernick Filed by Debtor MV Receivables III, LLC. (Wernick, Aaron) |
03/20/2024 | 23 | Docket Text Amended Schedules Filed: [Schedule A/B,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor MV Receivables III, LLC. (Attachments: # 1 Summary of Assets and Liabs # 2 Amended Global Notes to Schedules and SoFA # 3 Form 202 # 4 Local Form 4) (Seese, Michael) (Entered: 03/20/2024) |
12/13/2023 | Docket Text 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) | |
10/31/2023 | 22 | Docket Text Notice of Filing Local Form 4, Filed by Debtor MV Receivables III, LLC (Re: 21 Schedules and Statements Filed). (Seese, Michael) (Entered: 10/31/2023) |
10/31/2023 | 21 | Docket Text 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 Receivables III, LLC. (Attachments: # 1 Global Notes to Schedules and SOFA # 2 Form 202) (Seese, Michael) (Entered: 10/31/2023) |
10/13/2023 | 20 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 17 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 11/7/2023 at 09:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 1/8/2024. Proofs of Claim due by 12/1/2023. (Notice to be served by Epic Corporate Restructuring, LLC, claims agent.)) Notice Date 10/13/2023. (Admin.) (Entered: 10/14/2023) |
10/12/2023 | 19 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 16 (COPY) Order Granting Debtor's Emergency Motion for Entry of Order Authorizing Debtor's to Employ Epiq Corporate Restructuring, LLC as Notice, Claims, and Solicitation Agent, and Call Center Operator, as such Services may be Necessary and Required, Effective September 22, 2023, Re: (Re: 49 Application to Employ filed by Debtor MV Realty PBC, LLC, Interested Party MV Realty PBC, LLC). (Cradic, Cameron) ) Notice Date 10/12/2023. (Admin.) (Entered: 10/13/2023) |
10/11/2023 | 18 | Docket Text Proof of Claim Form Issued by Clerk. (Form to be served by Epic Corporate Restructuring, LLC, claims agent.) (Ortman, Martha) (Entered: 10/11/2023) |