Herms Lumber Sales, Inc.
11
Scott C Clarkson
02/19/2025
12/17/2025
Yes
v
| DEFER, DsclsDue, PlnDue |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor Herms Lumber Sales, Inc.
228 N. State College Blvd. Fullerton, CA 92831 ORANGE-CA Tax ID / EIN: 33-0679344 |
represented by |
Aaron E. De Leest
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: adeleest@marshackhays.com Sarah Rose Hasselberger
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: shasselberger@marshackhays.com Laila Rais
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: lmasud@marshackhays.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/17/2025 | 141 | Order Approving (1) First Interim Application For Compensation And Reimbursement Of Expenses Of Grobstein Teeple, LLP As Financial Advisors For the Chapter 11 Debtor; (2) First Interim Application By Mirsky Corporate Advisors, APC, Special Counsel To The Debtor, For Allowance Of Fees And Reimbursement Of Costs For The Period Of March 21, 2025 Through November 24, 2025; And (3) First Interim Application For Allowance Of Fees And Costs By Marshack Hays Wood LLP: Order of Distribution for Grobstein Teeple CPA, Financial Advisor, Period: 2/19/2025 to 10/31/2025, Fees awarded: $20,031.00, Expenses awarded: $0.00; for Marshack Hays Wood LLP, Debtor's Attorney, Period: 2/19/2025 to 10/31/2025, Fees awarded: $122,474.00, Expenses awarded: $3,648.06; for Mirsky Corporate Advisors, APC, Special Counsel, Period: 3/18/2025 to 11/24/2025, Fees awarded: $33,735.00, Expenses awarded: $538.16; Awarded on 12/17/2025. - IT IS ORDERED: 1. The GT APPLICATION IS APPROVED AS FOLLOWS: a. GTs fees for the reporting period of February 19, 2025, through and including October 31, 2025, are approved in the amount of $20,031.00. b. After application of the retainer of $2,490.50, the Debtor is authorized to pay GT the unpaid balance of $17,541.00 in fees. c. GTs expenses for the reporting period of February 19, 2025, through and including October 31, 2025, are approved in the amount of $0.00.2. The MIRSKY APPLICATION IS APPROVED AS FOLLOWS: a. Mirskys fees for the reporting period of March 18, 2025, through and including November 24, 2025, are approved in the amount of $33,735 on an interim basis. b. After application of the retainer of $12,816.00, the Debtor is authorized to pay Mirsky the unpaid balance of $26,065.00 in fees. c. Mirskys fees in the amount of $7,670 are not approved and shall be held back without prejudice at this time, but Mirsky may renew its request by revising billing entries that separate clerical tasks, remove block billing, and adequately describe the legal nature of the services.d. Mirskys expenses for the reporting period of March 18, 2025, through and including November 24, 2025, are approved in the amount of $538.16 on an interim basis. e. The Debtor is authorized to pay Mirsky expenses in the amount of $538.16 on an interim basis. 3. The MHW APPLICATION IS APPROVED AS FOLLOWS: a. MHWs fees for the reporting period of February 19, 2025, through and including October 31, 2025, are approved in the amount of $122,474.00 on an interim basis. b. After application of the retainer of $52,719.00, the Debtor is authorized to pay MHW the unpaid balance of $69,755.00 in fees. c. MHWs expenses for the reporting period of February 19, 2025, through and including October 31, 2025, are approved in the amount of $3,648.06 on an interim basis. d. The Debtor is authorized to pay MHW expenses in the amount of $3,648.06 on an interim basis. (BNC-PDF) Signed on 12/17/2025. (NB8) |
| 12/17/2025 | 140 | Order Granting Motion To Approve Compromise With RDM Capital Funding LLC dba Fintap. IT IS ORDERED: 1. The MOTION Is GRANTED. 2. The Settlement Agreement Entered Into By RDM Capital Funding LLC d/b/a Fintap, The Debtor, And Mark Herms (Settlement Agreement), Attached As Exhibit 1 to the Declaration Of Mark Herms In Support Of The Motion Is APPROVED. 3. The Debtor Is Authorized To Take All Steps And Execute Any Other Documents Necessary To Effectuate The Settlement Agreement. (BNC-PDF) (Related Doc # [131]) Signed on 12/17/2025. (NB8) |
| 12/16/2025 | 139 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Herms Lumber Sales, Inc.. (Attachments: # (1) Signature Pages, Statements and Proof of Service) (De Leest, Aaron) |
| 12/16/2025 | 138 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Herms Lumber Sales, Inc. (RE: related document(s)[131] Motion to Approve Compromise Under Rule 9019 Motion to Approve Compromise with RDM Capital Funding LLC dba Fintap; Memorandum of Points and Authorities; Declaration of Mark Herms and Request for Judicial Notice; with Proof of Service). (De Leest, Aaron) |
| 12/03/2025 | 137 | Declaration re: of Mark Herms in Support of First Interim Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as Debtor's Counsel; with Proof of Service Filed by Debtor Herms Lumber Sales, Inc. (RE: related document(s)[129] Application for Compensation First Interim Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as Debtor's Counsel; Memorandum of Points and Authorities; and Declaration of Aaron E. de Leest; with Proof of Service for). (De Leest, Aaron) |
| 11/25/2025 | 136 | Hearing Set (RE: related document(s)[129] First Interim Application For Allowance Of Fees And Costs By Marshack Hays Wood LLP As Debtor's Counsel For The Period From February 19, 2025 Through October 31, 2025 - Fees: $122,474.00, Expenses: $3,648.06 - filed by Attorney Marshack Hays Wood LLP) The Hearing date is set for 12/16/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |
| 11/25/2025 | 135 | Hearing Set (RE: related document(s)[128] First Interim Application By Mirsky Corporate Advisors, APC, Special Counsel To The Debtor, For Allowance Of Fees And Reimbursement Of Costs For The Period March 21, 2025 Through November 24, 2025 - Fees: $40,405.00, Expenses: $538.16 - filed by Special Counsel Mirsky Corporate Advisors, APC) The Hearing date is set for 12/16/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |
| 11/25/2025 | 134 | Notice to Filer of Error and/or Deficient Document Other Only use upper and lower case letter when entering documents in CM - (RE: related document(s)[127] Application for Compensation filed by Financial Advisor Grobstein Teeple CPA) (NB8) |
| 11/25/2025 | 133 | Hearing Set (RE: related document(s)[127] First Interim Application For Compensation And Reimbursement Of Expenses Of Grobstein Teeple, LLP As Financial Advisors For The Chapter 11 Debtor For the Period From February 19, 2025 Through October 31, 2025 - Fees: $20,031.00; Expenses: $0.00 - filed by Financial Advisor Grobstein Teeple CPA) The Hearing date is set for 12/16/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |
| 11/25/2025 | 132 | Notice of motion/application Filed by Debtor Herms Lumber Sales, Inc. (RE: related document(s)[131] Motion to Approve Compromise Under Rule 9019 Motion to Approve Compromise with RDM Capital Funding LLC dba Fintap; Memorandum of Points and Authorities; Declaration of Mark Herms and Request for Judicial Notice; with Proof of Service Filed by Debtor Herms Lumber Sales, Inc. (De Leest, Aaron)). (De Leest, Aaron) |