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

    03/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



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:  08/08/2024
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
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

Latest Dockets

Date Filed#Docket Text
03/09/2026296Proposed Exhibits ranging from 1 to 16 . 17 documents attached filed on behalf of L3 Capital Management, LLC. L3 Capital Management, LLC's Exhibit Register (related document(s) [82] , [122]). (admin)
03/09/2026295Proposed Exhibits ranging from 1 to 6 . 7 documents attached filed on behalf of CLR Admin Services, LLC. Debtor's Exhibits for Confirmation (related document(s) [82] , [281]). (admin)
03/09/2026294Confirmation Affidavit for Subchapter V Debtor Filed by Debtor CLR Admin Services, LLC. (Wernick, Aaron)
03/09/2026293Confirmation Affidavit for Subchapter V Debtor Filed by Debtor CLR Admin Services, LLC. (Wernick, Aaron)
03/09/2026292Certificate of Subchapter V Debtor on Acceptance of Plan, Report on Amount to be Deposited, Certificate of Amount Deposited and Payment of Fees Filed by Debtor CLR Admin Services, LLC. (Wernick, Aaron)
02/18/2026291Notice of Filing Summary Notice of Fee Applications, Filed by Debtor CLR Admin Services, LLC (Re: [281] Order Setting Hearing on Confirmation of Subchapter V Plan). (Wernick, Aaron)
02/13/2026290Certificate of Service by Attorney Aaron A Wernick (Re: [284] Final Application for Compensation for Lorne E. Berkeley, Special Counsel, Period: 3/1/2025 to 7/31/2025, Fee: $4,472.50, Expenses: $169.98. filed by Special Counsel Lorne E. Berkeley, [285] Supplemental Final Application for Compensation for Thomas G Zeichman, Special Counsel, Period: 11/1/2024 to 3/31/2025, Fee: $5,280.00, Expenses: $3.75. filed by Special Counsel Thomas G Zeichman, [286] Supplemental Final Application for Compensation for Katie S Goodman, Financial Advisor, Period: 11/1/2024 to 1/31/2026, Fee: $45,125.00, Expenses: $0.00. filed by Financial Advisor Katie S Goodman, [287] Supplemental Final Application for Compensation for Robert C Streit, Special Counsel, Period: 11/1/2024 to 1/31/2026, Fee: $64,260.00, Expenses: $15.00. filed by Special Counsel Robert C Streit, [288] Supplemental Final Application for Compensation for Aaron A Wernick, Attorney-Debtor, Period: 10/26/2024 to 2/12/2026, Fee: $290,929.00, Expenses: $311.34. filed by Debtor CLR Admin Services, LLC, [289] Supplemental Final Application for Compensation for Christopher Hopkins, Special Counsel, Period: 10/1/2024 to 12/31/2025, Fee: $23,200.00, Expenses: $72,655.06. filed by Special Counsel Christopher Hopkins). (Wernick, Aaron)
02/13/2026289Supplemental Final Application for Compensation for Christopher Hopkins, Special Counsel, Period: 10/1/2024 to 12/31/2025, Fee: $23,200.00, Expenses: $72,655.06. Filed by Attorney Aaron A Wernick (Wernick, Aaron)
02/13/2026288Supplemental Final Application for Compensation for Aaron A Wernick, Attorney-Debtor, Period: 10/26/2024 to 2/12/2026, Fee: $290,929.00, Expenses: $311.34. Filed by Attorney Aaron A Wernick (Wernick, Aaron)
02/13/2026287Supplemental Final Application for Compensation for Robert C Streit, Special Counsel, Period: 11/1/2024 to 1/31/2026, Fee: $64,260.00, Expenses: $15.00. Filed by Attorney Aaron A Wernick (Wernick, Aaron)