Case number: 1:22-bk-10047 - WC Manhattan Place Property, LLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    WC Manhattan Place Property, LLC

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    H. Christopher Mott

  • Filed

    01/25/2022

  • Last Filing

    04/10/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue



U.S. Bankruptcy Court
Western District of Texas (Austin)
Bankruptcy Petition #: 22-10047-tmd

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


Date filed:  01/25/2022
341 meeting:  03/23/2022
Deadline for filing claims:  05/25/2022

Debtor

WC Manhattan Place Property, LLC

814 Lavaca Street
Austin, TX 78010
TRAVIS-TX
Tax ID / EIN: 47-1529373

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: theadden@haywardfirm.com

Ron Satija

Hayward PLLC
7600 Burnet Road
Ste 530
Austin, TX 78757
737-881-7102
Fax : 972-755-7100
Email: rsatija@haywardfirm.com

Trustee

Dwayne M. Murray

Dwayne M. Murray, Chapter 11 Trustee
4970 Bluebonnet Blvd
Suite B
Baton Rouge, LA 70809
225-925-1110
represented by
Erin K. Arnold

Kelly Hart & Pitre
400 Poydras Street
Suite 1812
New Orleans, LA 70130
504-434-6713
Fax : 504 522-1813
Email: erin.arnold@kellyhart.com

Katherine T. Hopkins

Kelly Hart & Hallman LLP
201 Main Street
Suite 2500
Fort Worth, TX 76102
817-878-9377
Email: katherine.thomas@kellyhart.com

Dwayne M. Murray

Dwayne M. Murray, Chapter 11 Trustee
4970 Bluebonnet Blvd
Suite B
Baton Rouge, LA 70809
225-925-1110
Fax : 225-925-1116
Email: dmm@murraylaw.net

Louis M Phillips

Kelly Hart & Pitre
301 Main Street
Suite 1600
Baton Rouge, LA 70801
225-381-9643
Fax : 225-336-9763
Email: louis.phillips@kellyhart.com

Latest Dockets

Date Filed#Docket Text
01/04/2023172Application for Compensation (21 Day Objection Language), Fees $ 24090.50, Expenses $ 68.97, For Time Period From 06/24/2022 To Time Period Ending 12/08/2022 filed by Katherine T. Hopkins for Interested Party Wesler and Associates, CPA (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Hopkins, Katherine)
12/30/2022171BNC Certificate of Mailing (Related Document(s): 170 Order Allowing Compensation for Kelly Hart & Hallman LLP, Trustee's Attorney, Period: 3/31/2022 to 11/29/2022, Fees awarded: $260,407.50, Expenses awarded: $2,600.16; Awarded on 12/28/2022 (related document(s): 164 Application for Compensation (21 Day Objection Language), Fees $ 260407.50, Expenses $ 2600.16, For Time Period From 03/31/2022 To Time Period Ending 11/29/2022 filed by Katherine T. Hopkins for Trustee Dwayne M. Murray (Attachments: # 1 Exhibit A and B # 2 Proposed Order)) (Order entered on 12/28/2022))
Notice Date 12/30/2022. (Admin.)
12/28/2022170Order Allowing Compensation for Kelly Hart & Hallman LLP, Trustee's Attorney, Period: 3/31/2022 to 11/29/2022, Fees awarded: $260,407.50, Expenses awarded: $2,600.16; Awarded on 12/28/2022 (related document(s): 164 Application for Compensation (21 Day Objection Language), Fees $ 260407.50, Expenses $ 2600.16, For Time Period From 03/31/2022 To Time Period Ending 11/29/2022 filed by Katherine T. Hopkins for Trustee Dwayne M. Murray (Attachments: # 1 Exhibit A and B # 2 Proposed Order)) (Order entered on 12/28/2022) (Benitez, Estella)
12/12/2022169Response With No Opposition Filed by Eric C. Seitz for Creditor COMM 2014-CR21 Manhattan Boulevard, LLC (Seitz, Eric) (related document(s): 164 Application for Compensation (21 Day Objection Language), Fees $ 260407.50, Expenses $ 2600.16, For Time Period From 03/31/2022 To Time Period Ending 11/29/2022 filed by Katherine T. Hopkins for Trustee Dwayne M. Murray (Attachments: # 1 Exhibit A and B # 2 Proposed Order))
12/12/2022STATUS HEARING ON 12/12/2022 NOT HELD; HEARING TERMINATED AND PARTIES ARE EXCUSED FROM APPEARING (related document(s): 165 Status Hearing Set For 12/12/2022 at 10:00 AM at https://us-courts.webex.com/meet/Davis via Webex or Phone. Call 650-479-3207 Code:160 704 4630 ...COURT REQUESTS THE STATUS CONFERENCE...) (Lopez, Jennifer)
12/09/2022168Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 filed by Dwayne M. Murray for Trustee Dwayne M. Murray. (Attachments: # 1 Supplement Supporting Documents # 2 Trustee Narrative Report)(Murray, Dwayne)
12/02/2022167BNC Certificate of Mailing (Related Document(s): 165
Status Hearing Set For 12/12/2022 at 10:00 AM at https://us-courts.webex.com/meet/Davis via Webex or Phone. Call 650-479-3207 Code:160 704 4630
...COURT REQUESTS THE STATUS CONFERENCE...)
Notice Date 12/02/2022. (Admin.)
11/30/2022166Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 filed by Dwayne M. Murray for Trustee Dwayne M. Murray. (Attachments: # 1 Supplement Supporting Documents)(Murray, Dwayne)
11/30/2022165
Status Hearing Set For 12/12/2022 at 10:00 AM at https://us-courts.webex.com/meet/Davis via Webex or Phone. Call 650-479-3207 Code:160 704 4630
...COURT REQUESTS THE STATUS CONFERENCE... (Lopez, Jennifer)
11/29/2022164Application for Compensation (21 Day Objection Language), Fees $ 260407.50, Expenses $ 2600.16, For Time Period From 03/31/2022 To Time Period Ending 11/29/2022 filed by Katherine T. Hopkins for Trustee Dwayne M. Murray (Attachments: # 1 Exhibit A and B # 2 Proposed Order)(Hopkins, Katherine)