CLR Admin Services, LLC
11
Erik P. Kimball
06/20/2024
01/14/2026
Yes
v
| Subchapter_V |
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 |
Hayley G Harrison
2255 Glades Road Ste 324a Boca Raton, FL 33431 561-961-0922 Email: hharrison@wernicklaw.com Aaron A Wernick
2255 Glades Rd Ste 324a Boca Raton, FL 33431 561-961-0922 Email: awernick@wernicklaw.com Thomas G Zeichman
2385 Executive Center Dr., Ste. 250 Boca Raton, FL 33431 561-549-9036 Fax : 561-491-5509 Email: tzeichman@bmulaw.com TERMINATED: 10/30/2024 |
Trustee Carol Lynn Fox
1675 N. Military Trail Ste 650 Boca Raton, FL 33486 954-494-2856 |
represented by |
Carol Lynn Fox
1675 N. Military Trail Ste 650 Boca Raton, FL 33486 954-494-2856 Email: cfox@glassratner.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Heidi.A.Feinman@usdoj.gov 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 |
|---|---|---|
| 01/14/2026 | 277 | Notice of Hearing (Re: [275] Motion to Continue Hearing On: [( [82] Chapter 11 Small Business Subchapter V Plan filed by Debtor CLR Admin Services, LLC) Filed by Debtor CLR Admin Services, LLC (Wernick, Aaron). Related document(s). - Modified on 1/14/2026 .) Chapter 11 Hearing scheduled for 01/21/2026 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) |
| 01/14/2026 | 276 | Monthly Operating Report for the Period Beginning December 1, 2025 and Ending December 31, 2025 Filed by Debtor CLR Admin Services, LLC. (Wernick, Aaron) |
| 01/14/2026 | 275 | Motion to Continue Hearing On: [([266] Order Setting Hearing on Confirmation of Subchapter V Plan)] Filed by Debtor CLR Admin Services, LLC (Wernick, Aaron) |
| 12/05/2025 | 274 | Monthly Operating Report for the Period Beginning November 1, 2025 and Ending November 30, 2025 Filed by Debtor CLR Admin Services, LLC. (Wernick, Aaron) (Entered: 12/05/2025) |
| 11/25/2025 | 273 | Certificate of Service by Attorney Hayley G Harrison (Re: 268 Order on Application for Compensation, 269 Order on Application for Compensation, 270 Order on Application for Compensation, 271 Order on Application for Compensation, 272 Order on Application for Compensation). (Harrison, Hayley) (Entered: 11/25/2025) |
| 11/24/2025 | 272 | Order Granting Fourth Interim Application For Compensation (Re: # [254]) for Robert C Streit, fees awarded: $7848.00, expenses awarded: $0.00 (Fleurimond, Lucie) |
| 11/24/2025 | 271 | Order Granting Fourth Interim Application For Compensation (Re: # [258]) for Christopher Hopkins, fees awarded: $1960.00, expenses awarded: $529.00 (Fleurimond, Lucie) |
| 11/24/2025 | 270 | Order Granting Fourth Interim Application For Compensation (Re: # [251]) for Katie S Goodman, fees awarded: $2784.00, expenses awarded: $0.00. (Fleurimond, Lucie) |
| 11/24/2025 | 269 | Order Granting Fourth Interim Application For Compensation (Re: # [250]) for Aaron A Wernick, fees awarded: $27742.40, expenses awarded: $142.35 (Fleurimond, Lucie) |
| 11/24/2025 | 268 | Order Granting Second Interim Application For Compensation (Re: # [252]) for Lorne E. Berkeley, fees awarded: $2305.60, expenses awarded: $9.68 (20% holdback in the amount of $576.40). (Fleurimond, Lucie) |