Texas Southern Bankruptcy Court

Case number: 4:22-bk-33323 - Wakasa LLC - Texas Southern Bankruptcy Court

Case Information
Case title
Wakasa LLC
Chapter
11
Judge
Eduardo V Rodriguez
Filed
11/04/2022
Last Filing
09/05/2023
Asset
Yes
Vol
v
Docket Header

SmBus, Subchapter_V, PlnDue, DsclsDue, CLOSED




U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 22-33323

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/04/2022
Date terminated:  06/30/2023
Plan confirmed:  03/28/2023
341 meeting:  12/09/2022

Debtor

Wakasa LLC

14511 Old Katy Rd Suite 320
Houston, TX 77079
HARRIS-TX
Tax ID / EIN: 81-1101321

represented by
Robert Chamless Lane

The Lane Law Firm
6200 Savoy Drive
Ste 1150
Houston, TX 77036
713-595-8200
Email: [email protected]

Trustee

Drew McManigle

Chapter 11 Trustee
700 Milam, Suite 1300
Houston, TX 77002
410-350-1839

 
 
U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Stephen Douglas Statham

DOJ-Ust
7230 Latitude St
Corpus Christi, TX 78414
713-876-9571
Email: [email protected]

Christopher Ross Travis

Office of the U.S. Trustee
515 Rusk Street
Ste 3516
Houston, TX 77002
202-603-5225
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/05/2023129Docket Text
Certificate Amended Certificate of Service (Filed By Alief Independent School District ).(Related document(s):128 Notice) (Valdez, Melissa) (Entered: 09/05/2023)
09/01/2023128Docket Text
Amended Notice of Plan Default. (Related document(s):127 Notice) Filed by Alief Independent School District (Valdez, Melissa) (Entered: 09/01/2023)
09/01/2023127Docket Text
Notice Of Plan Default. (Related document(s):104 Order Confirming Chapter 11 Plan) Filed by Alief Independent School District (Valdez, Melissa) (Entered: 09/01/2023)
06/30/2023Docket Text
Bankruptcy Case Closed (NormaChavez) (Entered: 06/30/2023)
06/01/2023126Docket Text
BNC Certificate of Mailing. (Related document(s):125 Order on Motion for Final Decree) No. of Notices: 12. Notice Date 06/01/2023. (Admin.) (Entered: 06/01/2023)
05/30/2023125Docket Text
Final Decree (Related Doc # [116]) Signed on 5/30/2023. (NormaChavez)
05/30/2023Docket Text
Courtroom Minutes. Time Hearing Held: 1:30 p.m.. Appearances: Joshua Gordon of Lane Law Firm for the Debtor. Minutes: Arguments in support of motion by Mr. Gordon heard. Court took judicial notice of Notice of Substantial Consummation at Docket #113. Motion granted. Court to issue final decree, discharge subchapter V trustee, cancel trustee bond, and case will be closed. (Related document(s):[116] Final Decree) (NormaChavez)
05/26/2023124Docket Text
BNC Certificate of Mailing. (Related document(s):[123] Order on Application for Compensation) No. of Notices: 1. Notice Date 05/26/2023. (Admin.)
05/24/2023123Docket Text
Order Granting Final Application For Compensation and Expenses by the Lane Law Firm, PLLC, Attorneys for the Debtor-in-Possession. (Related Doc # [114]). Granting for Robert Chamless Lane, fees awarded: $7,905.00, expenses awarded: $458.86 Signed on 5/24/2023. (NormaChavez)
05/10/2023122Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 6 months. Assets Abandoned (without deducting any secured claims): $294878.19, Assets Exempt: $0.00, Claims Scheduled: $86376.01, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $86376.01. (McManigle, Drew)