Texas Western Bankruptcy Court

Case number: 1:22-bk-10226 - WC Alamo Industrial Center, LP - Texas Western Bankruptcy Court

Case Information
Case title
WC Alamo Industrial Center, LP
Chapter
7
Judge
Christopher G Bradley
Filed
04/04/2022
Last Filing
04/22/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Western District of Texas (Austin)
Bankruptcy Petition #: 22-10226-tmd

Assigned to: Bankruptcy Judge Tony M. Davis
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/04/2022
Date converted:  05/20/2022
341 meeting:  06/23/2022
Deadline for filing claims:  09/13/2022

Debtor

WC Alamo Industrial Center, LP

814 Lavaca Street
Austin, TX 78701
TRAVIS-TX
Tax ID / EIN: 27-2896478

represented by
Todd Brice Headden

Hayward PLLC f/k/a Hayward & Associates, PLLC
7600 Burnet Road
Suite 530
Austin, TX 78757
737-881-7104
Email: [email protected]

Ron Satija

Hayward PLLC
7600 Burnet Road
Ste 530
Austin, TX 78757
737-881-7102
Fax : 972-755-7100
Email: [email protected]

Trustee

John Patrick Lowe

2402 East Main Street
Uvalde, TX 78801
830-407-5115
represented by
Brian Talbot Cumings

Graves Dougherty Hearon & Moody, PC
401 Congress Ave
Suite 2700
Austin, TX 78701
512-480-5626
Fax : 512-536-9926
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/22/2024369Docket Text
Notice of Court Costs Due: Filing Fee $ 0.00, Noticing Fee $ 0.00, Deferred Filing Fee $ 0.00, Total Fees $ 0.00 (Boyd, Laurie)
04/22/2024368Docket Text
7 Trustee's Request for Court Costs Due (Lowe, John)
04/20/2024367Docket Text
BNC Certificate of Mailing (Related Document(s): [366] Order Allowing Compensation for John Mosley, Accountant, Fees awarded: $4,760.00, Expenses awarded: $39.84; Awarded on 4/18/2024 (related document(s): [365] Application for Compensation (21 Day Objection Language), Fees $4760.00, Expenses $39.84, For Time Period From 03/21/2023 To Time Period Ending 03/21/2024 filed by Robert John Mosley for Interested Party John Mosley (Attachments: # 1 Proposed Order)) (Order entered on 4/18/2024)) Notice Date 04/20/2024. (Admin.)
04/18/2024366Docket Text
Order Allowing Compensation for John Mosley, Accountant, Fees awarded: $4,760.00, Expenses awarded: $39.84; Awarded on 4/18/2024 (related document(s): [365] Application for Compensation (21 Day Objection Language), Fees $4760.00, Expenses $39.84, For Time Period From 03/21/2023 To Time Period Ending 03/21/2024 filed by Robert John Mosley for Interested Party John Mosley (Attachments: # 1 Proposed Order)) (Order entered on 4/18/2024) (Boyd, Laurie)
03/21/2024365Docket Text
Application for Compensation (21 Day Objection Language), Fees $ 4760.00, Expenses $ 39.84, For Time Period From 03/21/2023 To Time Period Ending 03/21/2024 filed by Robert John Mosley for Interested Party John Mosley (Attachments: # (1) Proposed Order)(Mosley, Robert)
03/08/2024364Docket Text
BNC Certificate of Mailing (Related Document(s): [363] Order Allowing Compensation for Brian Talbot Cumings, Trustee's Attorney, Period: 4/29/2022 to 2/7/2024, Fees awarded: $6,183.72; Awarded on 3/6/2024 (related document(s): [361] Final Application for Compensation (21 Day Objection Language), Fees $ 84,310.00, Expenses $ 1,048.53, For Time Period From April 29, 2022 To Time Period Ending February 7, 2024 filed by Brian Talbot Cumings for Attorney Graves Dougherty Hearon & Moody, PC (Attachments: # 1 Exhibit Fee Statement # 2 Exhibit Retention Orders # 3 Exhibit Fee App Summary # 4 Proposed Order Approving Fee Application # 5 Appendix Notice to Creditors # 6 Appendix Service List)) (Order entered on 3/6/2024)) Notice Date 03/08/2024. (Admin.)
03/06/2024363Docket Text
Order Allowing Compensation for Brian Talbot Cumings, Trustee's Attorney, Period: 4/29/2022 to 2/7/2024, Fees awarded: $6,183.72; Awarded on 3/6/2024 (related document(s): [361] Final Application for Compensation (21 Day Objection Language), Fees $ 84,310.00, Expenses $ 1,048.53, For Time Period From April 29, 2022 To Time Period Ending February 7, 2024 filed by Brian Talbot Cumings for Attorney Graves Dougherty Hearon & Moody, PC (Attachments: # 1 Exhibit Fee Statement # 2 Exhibit Retention Orders # 3 Exhibit Fee App Summary # 4 Proposed Order Approving Fee Application # 5 Appendix Notice to Creditors # 6 Appendix Service List)) (Order entered on 3/6/2024) (Turner, Blayne)
02/20/2024362Docket Text
Trustee's Notice of Sale (Attachments: # (1) Form 2 - Estate Cash Receipts and Disbursements Record)(Lowe, John) (related document(s): [359] Order Regarding (related document(s): [352] Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , (21 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Brian Talbot Cumings for Trustee John Patrick Lowe (Attachments: # 1 Proposed Order Granting Motion # 2 Appendix Service List)) (Order entered on 1/22/2024))
02/08/2024361Docket Text
Final Application for Compensation (21 Day Objection Language), Fees $ 84,310.00, Expenses $ 1,048.53, For Time Period From April 29, 2022 To Time Period Ending February 7, 2024 filed by Brian Talbot Cumings for Attorney Graves Dougherty Hearon & Moody, PC (Attachments: # (1) Exhibit Fee Statement # (2) Exhibit Retention Orders # (3) Exhibit Fee App Summary # (4) Proposed Order Approving Fee Application # (5) Appendix Notice to Creditors # (6) Appendix Service List)(Cumings, Brian)
01/24/2024360Docket Text
BNC Certificate of Mailing (Related Document(s): [359] Order Regarding (related document(s): [352] Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , (21 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Brian Talbot Cumings for Trustee John Patrick Lowe (Attachments: # 1 Proposed Order Granting Motion # 2 Appendix Service List)) (Order entered on 1/22/2024)) Notice Date 01/24/2024. (Admin.)