Case number: 6:25-bk-01631 - Radix Hawk Holdings, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Radix Hawk Holdings, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Lori V. Vaughan

  • Filed

    03/24/2025

  • Last Filing

    09/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, ADV, DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-01631-LVV

Assigned to: Lori V. Vaughan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/24/2025
Debtor dismissed:  07/23/2025
341 meeting:  04/21/2025

Debtor

Radix Hawk Holdings, LLC

1110 Highway A1A
Satellite Beach, FL 32937
BREVARD-FL
Tax ID / EIN: 87-4762702

represented by
Dana L Kaplan

Kelley, Fulton, Kaplan & Eller, PL
1665 Palm Beach Lakes Blvd.
Ste 1000
West Palm Beach, FL 33401
561-308-3298
Fax : 561-684-3773
Email: dana@kelleylawoffice.com

Craig I Kelley

Kelley Kaplan & Eller, PLLC
1665 Palm Beach Lakes Blvd
Ste 1000
West Palm Beach, FL 33401
561-491-1200
Fax : 561-684-3773
Email: craig@kelleylawoffice.com

U.S. Trustee

United States Trustee - ORL

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
Jill E Kelso

DOJ-Ust
400 W. Washington Street
Ste 1100
Orlando, FL 32801
407-648-6286
Email: jill.kelso@usdoj.gov

William J Simonitsch

Office of the United States Trustee
400 West Washington St., Suite 1100
Orlando, FL 32801
407-648-6301 x121
Email: William.J.Simonitsch@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/10/2025278BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [276])). Notice Date 09/10/2025. (Admin.)
09/10/2025Adversary Case 6:25-ap-93 Closed. (Barnes, Dana)
09/09/2025277Proof of Service of (CP #276) Order Granting in Part Application For Compensation (Related Doc # [261]). Filed by Craig I Kelley on behalf of Debtor Radix Hawk Holdings, LLC (related document(s)[276]). (Kelley, Craig)
09/08/2025276Order Granting in Part Application For Compensation (Related Doc # [261]). Fees awarded to Craig I Kelley in the amount of $38,032.00, expenses awarded: $ Service Instructions: Craig Kelly 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. (Williams, Ro'Shaila)
09/02/2025275Proof of Service of Order Granting in Part Application For Compensation (Related Doc # 268). Fees awarded to Michael Moecker & Associates in the amount of $87966.80, expenses awarded: $3292.09. Filed by Dana L Kaplan on behalf of Debtor Radix Hawk Holdings, LLC (related document(s)272). (Kaplan, Dana) (Entered: 09/02/2025)
08/31/2025274BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 272)). Notice Date 08/31/2025. (Admin.) (Entered: 09/01/2025)
08/29/2025Service completed via CM/ECF electronic notification. Filed by Nicolette C Vilmos on behalf of Creditor Altamar Financial Group LLC (related document(s)[273]). (Vilmos, Nicolette)
08/29/2025273Order Denying Notice of Administrative Claim (related document(s)[258]). Service Instructions: Nicolette Vilmos 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. (Williams, Ro'Shaila)
08/29/2025272Order Granting in Part Application For Compensation (Related Doc # [268]). Fees awarded to Michael Moecker & Associates in the amount of $87966.80, expenses awarded: $3292.09 Service Instructions: Craig Kelly 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. (Williams, Ro'Shaila)
08/13/2025271Objection to Attorney Fees of Kelley, Kaplan & Eller, PLLC Filed by U.S. Trustee United States Trustee - ORL (related document(s)261). (Kelso, Jill) (Entered: 08/13/2025)