CTCW-Waterford East LLC
11
Tiffany P. Geyer
06/03/2022
06/30/2024
Yes
v
Subchapter_V, SmBus, ADV, APPEAL, DISMISSED |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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: jluna@lathamluna.com 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: zbancroft@bakerdonelson.com 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: Audrey.M.Aleskovsky@usdoj.gov 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: jill.kelso@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/30/2024 | 132 | 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 25 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee L. Todd Budgen. (Budgen, L.) |
01/19/2024 | 131 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [129])). Notice Date 01/19/2024. (Admin.) |
01/18/2024 | 130 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [127])). Notice Date 01/18/2024. (Admin.) |
01/17/2024 | Bankruptcy Case Closed. (Harden, Nadia) | |
01/17/2024 | 129 | 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) |
01/17/2024 | Adversary Case 6:22-ap-60 Closed. (Harden, Nadia) | |
01/17/2024 | Adversary Case 6:22-ap-49 Closed. (Harden, Nadia) | |
01/16/2024 | 128 | 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) |
01/16/2024 | 127 | 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) |
01/12/2024 | 126 | 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) |