Texas Western Bankruptcy Court

Case number: 1:19-bk-11649 - WC 56 East Avenue, LLC - Texas Western Bankruptcy Court

Case Information
Case title
WC 56 East Avenue, LLC
Chapter
11
Judge
Tony M. Davis
Filed
12/02/2019
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Western District of Texas (Austin)
Bankruptcy Petition #: 19-11649-tmd

Assigned to: Bankruptcy Judge Tony M. Davis
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/02/2019
Date terminated:  03/25/2021
Plan confirmed:  02/12/2021
341 meeting:  01/07/2020

Debtor

WC 56 East Avenue, LLC

814 Lavaca Street
Austin, TX 78701
TRAVIS-TX
Tax ID / EIN: 47-2694809
represented by
Daniel K. Astin

Ciardi Ciardi & Astin
1204 N. King Street
Wilmington, DE 19801
302-658-1100
Fax : 302-658-1300
Email: [email protected]

Evan J Atkinson

Waller Lansden Dortch & Davis LLP
100 Congress Ave
Suite 1800
Austin, TX 78701
512-685-6400
Fax : 512-472-5248
Email: [email protected]

Albert A. Ciardi, III

Ciardi Ciardi & Astin
1204 N. King Street
Wilmington, DE 19801
302-658-1100
Email: [email protected]

Ciardi Ciardi & Astin

1204 N. King Street
Wilmington, DE 19801
302-658-1100
Fax : 302-658-1300
Email: [email protected]

Walter W. Gouldsbury

Ciardi Ciardi & Astin
2005 Market Street
Suite 3500
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: [email protected]

Walter W. Gouldsbury, III

Ciardi Ciardi Astin
1204 N King Street
Wilmington, DE 19801, DE 19801
302-658-1100
Email: [email protected]

Joe McMahon

Ciardi Ciardi & Astin
1204 N. King Street
Wilmington, DE 19801
302-658-1100
Fax : 302-658-1300
Email: [email protected]

Mark Curtis Taylor

Waller Lansden Dortch & Davis LLP
100 Congress Ave, Suite 1800
Austin, TX 78701
(512) 685-6400
Fax : (512) 685-6417
Email: [email protected]

Morris D. Weiss

Waller Lansden Dortch & Davis, LLP
100 Congress Ave Suite 1800
Austin, TX 78701-4042
512-685-6400
Fax : 512-685-6417
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/16/2022306Docket Text
Court Entry: Email Response for Return Exhibits In Regards to: document 280 Modified Plan Filed by Morris Weiss. Exhibits Destroyed
(Benitez, Estella)
02/16/2022305Docket Text
Return Exhibits Letter requested
(Benitez, Estella)
04/21/2021304Docket Text
Chapter 11 Post-Confirmation Report for Quarter Ended March 31, 2021 filed by Morris D. Weiss for Debtor WC 56 East Avenue, LLC. (Weiss, Morris)
03/27/2021303Docket Text
BNC Certificate of Mailing (Related Document(s): 299 Order Granting (related document(s): 293 Second and Final Application for Compensation (21 Day Objection Language), Fees $ 58,516.00, Expenses $ 1,139.29, For Time Period From February 15, 2020 To Time Period Ending February 12, 2021 filed by Walter W. Gouldsbury III for Debtor WC 56 East Avenue, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/25/2021))
Notice Date 03/27/2021. (Admin.)
03/27/2021302Docket Text
BNC Certificate of Mailing (Related Document(s): 298 Order Granting Application for Final Decree (related document(s): 292 Application for Final Decree (21 Day Objection Language) filed by Morris D. Weiss for Debtor WC 56 East Avenue, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/25/2021))
Notice Date 03/27/2021. (Admin.)
03/27/2021301Docket Text
BNC Certificate of Mailing (Related Document(s): 297 Order Granting (related document(s): 290 First and Final Application for Compensation (21 Day Objection Language), Fees $ 34,221.50, Expenses $ 20.22, For Time Period From December 23, 2019 To Time Period Ending February 12, 2021 filed by Morris D. Weiss for Interested Party Lain Faulkner & Co., PC (Attachments: # 1 Proposed Order)) (Order entered on 3/25/2021))
Notice Date 03/27/2021. (Admin.)
03/27/2021300Docket Text
BNC Certificate of Mailing (Related Document(s): 296 Order Granting (related document(s): 290 First and Final Application for Compensation (21 Day Objection Language), Fees $ 34,221.50, Expenses $ 20.22, For Time Period From December 23, 2019 To Time Period Ending February 12, 2021 filed by Morris D. Weiss for Interested Party Lain Faulkner & Co., PC (Attachments: # 1 Proposed Order)) (Order entered on 3/25/2021))
Notice Date 03/27/2021. (Admin.)
03/25/2021299Docket Text
Order Granting (related document(s): 293 Second and Final Application for Compensation (21 Day Objection Language), Fees $ 58,516.00, Expenses $ 1,139.29, For Time Period From February 15, 2020 To Time Period Ending February 12, 2021 filed by Walter W. Gouldsbury III for Debtor WC 56 East Avenue, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/25/2021) (Turner, Blayne)
03/25/2021Docket Text
Bankruptcy Case Closed
(Benitez, Estella)
03/25/2021298Docket Text
Order Granting Application for Final Decree (related document(s): 292 Application for Final Decree (21 Day Objection Language) filed by Morris D. Weiss for Debtor WC 56 East Avenue, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/25/2021) (Benitez, Estella)