Texas Western Bankruptcy Court

Case number: 1:22-bk-10628 - WC Braker Portfolio B, LLC - Texas Western Bankruptcy Court

Case Information
Case title
WC Braker Portfolio B, LLC
Chapter
11
Judge
Christopher G Bradley
Filed
09/29/2022
Last Filing
03/05/2024
Asset
Yes
Vol
v
Docket Header

DsclsDue




U.S. Bankruptcy Court
Western District of Texas (Austin)
Bankruptcy Petition #: 22-10628-hcm

Assigned to: Bankruptcy Judge H. Christopher Mott
Chapter 11
Voluntary
Asset


Date filed:  09/29/2022
Plan confirmed:  03/10/2023
341 meeting:  10/27/2022
Deadline for filing claims:  01/25/2023

Debtor

WC Braker Portfolio B, LLC

814 Lavaca Street
Austin, TX 78701
TRAVIS-TX
Tax ID / EIN: 83-3464432

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, Suite 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]

John Patrick Lowe

2402 East Main Street
Uvalde, TX 78801
830-407-5115
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/09/2023114Docket Text
Order Allowing Compensation for Graves Dougherty Hearon & Moody, P.C., Trustee's Attorney, Period: 10/31/2022 to 3/23/2023, Fees awarded: $59,490.00, Expenses awarded: $144.73; Awarded on 5/9/2023 (related document(s): 111 Application for Compensation (21 Day Objection Language), Fees $ 59,490.00, Expenses $ 144.73, For Time Period From October 31, 2022 To Time Period Ending March 23, 2023 filed by Brian Talbot Cumings for Interested Party Graves Dougherty Hearon & Moody, P.C. (Attachments: # 1 Exhibit Fee Statement # 2 Exhibit Retention Order # 3 Exhibit Fee App Summary # 4 Proposed Order Granting Application # 5 Appendix Service List)) (Order entered on 5/9/2023) (Benitez, Estella)
05/08/2023113Docket Text
Objection to Claim 3, Texas Comptroller of Public Accounts with Notice thereof, (30 Day Objection Language) Filed by Brian Talbot Cumings for Trustee John Patrick Lowe (Attachments: # 1 Exhibit Claim No. 3 # 2 Appendix Service List # 3 Proposed Order Disallowing Claim) (Cumings, Brian)
04/19/2023112Docket Text
Application for Compensation (21 Day Objection Language), Fees $ 19,600.00, Expenses $ 1,698.26, For Time Period From October 21, 2022 To Time Period Ending March 23, 2023 filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # 1 Copy of Applicant's Time # 2 Copy of Applicant's Expenses # 3 Service List # 4 Proposed Order)(Lowe, John)
04/12/2023111Docket Text
Application for Compensation (21 Day Objection Language), Fees $ 59,490.00, Expenses $ 144.73, For Time Period From October 31, 2022 To Time Period Ending March 23, 2023 filed by Brian Talbot Cumings for Interested Party Graves Dougherty Hearon & Moody, P.C. (Attachments: # 1 Exhibit Fee Statement # 2 Exhibit Retention Order # 3 Exhibit Fee App Summary # 4 Proposed Order Granting Application # 5 Appendix Service List)(Cumings, Brian)
04/03/2023110Docket Text
Trustee's Chapter 11 Monthly Operating Report for the Month ending March 31 2023 (Attachments: # 1 Form 2 - Estate Cash Receipts and Disbursements Record)(Lowe, John)
03/28/2023109Docket Text
Supplemental Certificate of Service filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Attachments: # 1 Appendix Service List)(Cumings, Brian) (Related Document(s): 108 Notice of (I) Effective Date of Joint Plan of Liquidation for WC Braker Portfolio, LLC and WC Braker Portfolio B, LLC and (II) Certain Claims Bar Dates filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Cumings, Brian) (Related Document(s): 101 Order Confirming Chapter 11 Plan, (related document(s): 72 Joint Chapter 11 Plan filed by Brian Talbot Cumings for Trustee John Patrick Lowe.) Application for Final Decree due by 9/6/2023 (Order entered on 3/10/2023)))
03/28/2023108Docket Text
Notice of (I) Effective Date of Joint Plan of Liquidation for WC Braker Portfolio, LLC and WC Braker Portfolio B, LLC and (II) Certain Claims Bar Dates filed by Brian Talbot Cumings for Trustee John Patrick Lowe. (Cumings, Brian) (Related Document(s): 101 Order Confirming Chapter 11 Plan, (related document(s): 72 Joint Chapter 11 Plan filed by Brian Talbot Cumings for Trustee John Patrick Lowe.) Application for Final Decree due by 9/6/2023 (Order entered on 3/10/2023))
03/15/2023107Docket Text
BNC Certificate of Mailing (Related Document(s): 103 Transcript regarding Hearing Held 3/9/23 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 06/8/2023. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: TODD HEADDEN. Notice of Intent to Request Redaction Deadline Due By 03/17/2023. Redaction Request Due By03/31/2023. Redacted Transcript Submission Due By 04/10/2023. Transcript access will be restricted through 06/8/2023.)
Notice Date 03/15/2023. (Admin.)
03/12/2023106Docket Text
BNC Certificate of Mailing (Related Document(s): 101 Order Confirming Chapter 11 Plan, (related document(s): 72 Joint Chapter 11 Plan filed by Brian Talbot Cumings for Trustee John Patrick Lowe.) Application for Final Decree due by 9/6/2023 (Order entered on 3/10/2023))
Notice Date 03/12/2023. (Admin.) (Entered: 03/13/2023)
03/12/2023105Docket Text
BNC Certificate of Mailing (Related Document(s): 102 Request for Notice-All Parties/Creditors (Related Document(s): 101 Order Confirming Chapter 11 Plan, (related document(s): 72 Joint Chapter 11 Plan filed by Brian Talbot Cumings for Trustee John Patrick Lowe.) Application for Final Decree due by 9/6/2023 (Order entered on 3/10/2023))
)
Notice Date 03/12/2023. (Admin.) (Entered: 03/13/2023)