Florida Middle Bankruptcy Court

Case number: 6:22-bk-01989 - CTCW-Waterford East LLC - Florida Middle Bankruptcy Court

Case Information
Case title
CTCW-Waterford East LLC
Chapter
11
Judge
Tiffany P. Geyer
Filed
06/03/2022
Last Filing
01/20/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, ADV, APPEAL, DISMISSED




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:22-bk-01989-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/03/2022
Debtor dismissed:  10/18/2022
341 meeting:  07/18/2022

Debtor

CTCW-Waterford East LLC

601 North Mesa
Suite 1900
El Paso, TX 79901
ORANGE-FL
Tax ID / EIN: 26-0246395

represented by
Justin M Luna

Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Ave., Suite 1400
Orlando, FL 32801
(407) 481-5800
Fax : (407) 481-5801
Email: [email protected]

Zachary J. Bancroft

Baker, Donelson, Bearman, Caldwell & Ber
Caldwell & Berkowitz, PC
P.O. Box 1549
Orlando, FL 32802-1549
(407) 422-6600
Fax : 407-841-0325
Email: [email protected]

Laura E Carlisle

Baker, Donelson, Bearman, Caldwell
201 St. Charles Avenue, Suite 3600
New Orleans, LA 70170
504-556-5200

Steven F Griffith, Jr.

Baker, Donelson, Bearman, Caldwell
201 St. Charles Avenue, Suite 3600
New Orleans, LA 70170
504-556-500

Trustee

L. Todd Budgen

Budgen Law
Post Office Box 520546
Longwood, FL 32752
407-232-9118

 
 
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
Audrey M Aleskovsky

Office of the United States Trustee
George C. Young Federal Building
400 West Washington St, Suite 1100
Orlando, FL 32801
407-648-6301 Ext 130
Fax : 407-648-6323
Email: [email protected]

Jill E Kelso

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/19/2024131Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [129])). Notice Date 01/19/2024. (Admin.)
01/18/2024130Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc [127])). Notice Date 01/18/2024. (Admin.)
01/17/2024Docket Text
Bankruptcy Case Closed. (Harden, Nadia)
01/17/2024129Docket Text
Order on Amended Joint Stipulation and Directing Clerk to Close the Case (related document(s)[128], [124], [109]). Service Instructions: Clerks Office to serve. (Harden, Nadia)
01/17/2024Docket Text
Adversary Case 6:22-ap-60 Closed. (Harden, Nadia)
01/17/2024Docket Text
Adversary Case 6:22-ap-49 Closed. (Harden, Nadia)
01/16/2024128Docket Text
Amended Stipulation for Withdrawal of Request for an Award of Attorneys' Fees and Costs Filed by Jason Ward Johnson on behalf of CED CAPITAL HOLDINGS X, LTD., SAS Waterford East Managers, LLC (related document(s)[127]). (Johnson, Jason)
01/16/2024127Docket Text
Order Striking Joint Stipulation for Withdrawal of Request for An Award of Attorneys' Fees and Cost (related document(s)[126]). Service Instructions: Clerks Office to serve. (Pollett, Lisa)
01/12/2024126Docket Text
Joint Stipulation for Withdrawal of Request for an Award of Attorneys' Fees and Costs Filed by Jason Ward Johnson on behalf of CED CAPITAL HOLDINGS X, LTD., SAS Waterford East Managers, LLC (related document(s)[109]). (Johnson, Jason)
12/21/2023125Docket Text
Proof of Service of Order Granting in Part Motion for Attorney Fees, Costs, and Expenses of Creditor and Overruling in Part on Issue of Creditor's Entitlement to Fees, Cost and Expenses. Filed by Jason Ward Johnson on behalf of CED CAPITAL HOLDINGS X, LTD., SAS Waterford East Managers, LLC (related document(s)[109]). (Johnson, Jason)