CLR Admin Services, LLC
11
Erik P. Kimball
06/20/2024
03/27/2025
Yes
v
Subchapter_V, PlnDue |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor CLR Admin Services, LLC
102 NE 2nd Street, #251 Boca Raton, FL 33432 PALM BEACH-FL Tax ID / EIN: 81-3653402 |
represented by |
Aaron A Wernick
2255 Glades Rd Ste 324a Boca Raton, FL 33431 561-961-0922 Email: awernick@wernicklaw.com |
Trustee Carol Lynn Fox
5000 T-Rex Ave., Ste. 300 Boca Raton, FL 33431 954-859-5075 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/27/2025 | 194 | Certificate of Service by Attorney Hayley G Harrison (Re: [193] Order on Application for Compensation). (Harrison, Hayley) |
03/27/2025 | 193 | Order Approving Second Interim Fee Application Of Robert C. Streit, Esq. And SKS Legal Group For Compensation For Services Rendered For The Period October 1, 2024 Through January 31, 2024 (Re: # [168]) for Robert Corey Streit, fees awarded: $26,892.00, expenses awarded: $0.00 (Tate, Racquel) |
03/20/2025 | 192 | BNC Certificate of Mailing - PDF Document (Re: [184] Order Approving Second Interim Fee Application Of Christopher Hopkins, Esq. And McDonald Hopkins, LLC (Re: [172]) for Christopher Hopkins, fees awarded: $9,120.00, expenses awarded: $46,000.66 (Tate, Racquel) ) Notice Date 03/20/2025. (Admin.) |
03/20/2025 | 191 | BNC Certificate of Mailing - PDF Document (Re: [183] Order Approving Interim Fee Application Of Christopher Hopkins, Esq. And McDonald Hopkins, LLC (Re: [117]) for Christopher Hopkins, fees awarded: $13600.00, expenses awarded: $47973.00 (Tate, Racquel) ) Notice Date 03/20/2025. (Admin.) |
03/20/2025 | 190 | BNC Certificate of Mailing - PDF Document (Re: [181] Order Approving Second Interim Fee Application Of GGG Partners, LLC (Re: [163]) for Katie S Goodman, fees awarded: $31876.00, expenses awarded: $0.00 (Tate, Racquel) ) Notice Date 03/20/2025. (Admin.) |
03/20/2025 | 189 | BNC Certificate of Mailing - PDF Document (Re: [180] Order Approving Second Interim Fee Application Of Aaron A. Wernick, Esq. And Wernick Law, PLLC, Attorneys For Debtor CLR Admin Services, LLC, For Compensation For Services Rendered And Reimbursement Of Expenses For The Period October 18, 2024 Through February 10, 2025 (Re: [162]) for Aaron A Wernick, fees awarded: $109555.60, expenses awarded: $2418.55 (Tate, Racquel) ) Notice Date 03/20/2025. (Admin.) |
03/20/2025 | 188 | BNC Certificate of Mailing - PDF Document (Re: [179] Order Approving Second Interim Fee Application Of Thomas G. Zeichman, Esq. And Beighley, Myrick, Udell, Lynne + Zeichman, P.A. For The Period October 1, 2024 Through January 31, 2025 (Re: [165]) for Thomas G Zeichman, fees awarded: $9655.00, expenses awarded: $0.00 (Tate, Racquel) ) Notice Date 03/20/2025. (Admin.) |
03/19/2025 | 187 | Monthly Operating Report for the Period Beginning February 1, 2025 and Ending February 28, 2025 Filed by Debtor CLR Admin Services, LLC. (Wernick, Aaron) |
03/18/2025 | 186 | Certificate of Service by Attorney Hayley G Harrison (Re: [181] Order on Application for Compensation, [183] Order on Application for Compensation, [184] Order on Application for Compensation). (Harrison, Hayley) |
03/18/2025 | 185 | Order Continuing Hearing on Confirmation of Subchapter V Plan (Re: [82] Chapter 11 Small Business Subchapter V Plan filed by Debtor CLR Admin Services, LLC). Confirmation Hearing to be Held on 06/30/2025 at 10:00 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. Deadline for Service of Order, and Plan: 5/16/2025. Fee Applications Due: 6/6/2025. Deadline for Filing of Ballots: 6/16/2025. Objection to Confirmation Deadline: 6/16/2025. Affidavit due by 6/27/2025. (Tate, Racquel) |