Case number: 9:24-bk-16135 - CLR Admin Services, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    CLR Admin Services, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Erik P. Kimball

  • Filed

    06/20/2024

  • Last Filing

    03/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 24-16135-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset

Date filed:  06/20/2024
341 meeting:  07/31/2024
Deadline for filing claims:  08/29/2024
Deadline for filing claims (govt.):  12/17/2024

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

Latest Dockets

Date Filed#Docket Text
03/27/2025194Certificate of Service by Attorney Hayley G Harrison (Re: [193] Order on Application for Compensation). (Harrison, Hayley)
03/27/2025193Order 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)
03/20/2025192BNC 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.)
03/20/2025191BNC 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.)
03/20/2025190BNC 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.)
03/20/2025189BNC 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.)
03/20/2025188BNC 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.)
03/19/2025187Monthly Operating Report for the Period Beginning February 1, 2025 and Ending February 28, 2025 Filed by Debtor CLR Admin Services, LLC. (Wernick, Aaron)
03/18/2025186Certificate 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)
03/18/2025185Order 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)