Case number: 3:25-bk-03106 - CLNG Homes, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    CLNG Homes, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jason A. Burgess

  • Filed

    09/05/2025

  • Last Filing

    01/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, MotDismissPend



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:25-bk-03106-BAJ

Assigned to: Jason A. Burgess
Chapter 11
Voluntary
Asset


Date filed:  09/05/2025
341 meeting:  11/05/2025
Deadline for filing claims:  11/14/2025

Debtor

CLNG Homes, LLC

1605 Cultivation Lane Suite #101
c/o Christopher Lam, Managing Member
Mount Pleasant, SC 29466
CHARLESTON-SC
Tax ID / EIN: 92-3339998

represented by
Michael W McClain

McClain Law Group, PLLC
6008 Brownsboro Park Boulevard
Suite G
Louisville, KY 40207
502-589-1004
Fax : 888-210-0145
Email: mmcclain@mcclainlawgroup.com

William W McClain

McClain Law Group, PLLC
6008 Brownsboro Park Blvd., Ste. G
Louisville, KY 40207
(502) 589-1004
Fax : (888) 210-0145
Email: mmcclain@mcclainlawgroup.com

Bryan K. Mickler

Mickler & Mickler
5452 Arlington Expressway
Jacksonville, FL 32211
904-725-0822
Fax : 904-725-0855
Email: court@planlaw.com

Trustee

Jerrett M McConnell

McConnell Law Group, P.A.
6100 Greenland Road, Unit 603
Jacksonville, FL 32258
904-570-9180

represented by
Jerrett M McConnell

McConnell Law Group, P.A.
6100 Greenland Road, Unit 603
Jacksonville, FL 32258
904-570-9180
Email: trustee@mcconnelllawgroup.com

U.S. Trustee

United States Trustee - JAX 11

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Scott E Bomkamp

DOJ-Ust
United States Trustee
400 W. Washington St.
Ste 1100
Orlando, FL 32801
407-648-6069
Email: scott.e.bomkamp@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/15/2026122Motion to Dismiss Case . Filed by Bryan K. Mickler on behalf of Debtor CLNG Homes, LLC (Attachments: # 1 Mailing Matrix) (Entered: 01/15/2026)
01/15/2026121
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
WITNESSES:
EVIDENCE:
RULING:
Continued Trial on Motion for Relief from Stay Re: 85199 Southern Creek Boulevard, Fernandina Beach, Florida 32034 Filed by Travis Bailey on behalf of Creditor Selene Finance LP, as attorney in fact for U.S. Bank Trust National Association Not In Its Individual Capacity But Solely As Owner Trustee For RCF 2 Acquisition Trust Doc 49
DENIED (A/P GRANTED TERMS STATED ON THE RECORD) ORDER MICKLER
-Response to Selene Finance, LPs Motion for Relief from Automatic Stay Filed by Bryan K. Mickler on behalf of Debtor CLNG Homes, LLC Doc 58 -Joint Stipulation of Facts Filed by Travis Bailey on behalf of Creditor Selene Finance LP, as attorney in fact for U.S. Bank Trust National Association Not In Its Individual Capacity But Solely As Owner Trustee For RCF 2 Acquisition Trust Doc 92 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).
This docket entry/document is not an official order of the Court
. (Bill) (Entered: 01/15/2026)
01/07/2026120BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 119)). Notice Date 01/07/2026. (Admin.) (Entered: 01/08/2026)
01/05/2026119
Order Approving Application to Employ/Retain Michael W. McClain of McClain Law Group, PLLC, as attorney for the Debtor and Debtor-in-Possession (Related Doc # 25).
Service Instructions: Michael McClain is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Kimberely) (Entered: 01/05/2026)
01/05/2026A properly docketed and related Proof or Certificate of Service for Order 116 is not indicated on the docket. Michael McClain is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 01/05/2026)
12/29/2025118Objection to Confirmation of Debtor's Chapter 11 Small Business Subchapter V Plan With the Certificate of Service Filed by April Howard on behalf of Creditor U.S. BANK TRUST NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST (related document(s)96). (Howard, April) (Entered: 12/29/2025)
12/29/2025117Small Business Monthly Operating Report for Filing Period November 2025 Filed by Bryan K. Mickler on behalf of Debtor CLNG Homes, LLC. (Mickler, Bryan) (Entered: 12/29/2025)
12/29/2025116
DOCUMENT NOT PROCESSED (Entered In Error).
Order Approving Application to Employ/Retain Michael W. McClain of McClain Law Group, PLLC, as attorney for the Debtor and Debtor-in-Possession (Related Doc # 25).
(Kimberely) Modified on 01/05/2026 (Kimberely) (Entered: 12/29/2025)
12/18/2025115Certificate of Service Re: Order Granting Motion for Relief from Stay. Filed by Nicole Mariani Noel on behalf of Creditor Rhino Capital Group, LLC. (related document(s)112). (Attachments: # 1 Matrix) (Noel, Nicole) (Entered: 12/18/2025)
12/17/2025114Proof of Service of Agreed Order Granting Motion For Relief From Stay. Filed by Toni Townsend on behalf of Creditor U.S. Bank Trust, National Association (related document(s)113). (Townsend, Toni) (Entered: 12/17/2025)