WC 56 East Avenue, LLC
11
Christopher G Bradley
04/01/2024
09/17/2025
Yes
v
DsclsDue |
Assigned to: Bankruptcy Judge Christopher G Bradley Chapter 11 Voluntary Asset |
|
Debtor WC 56 East Avenue, LLC
814 Lavaca Street Austin, TX 78701 TRAVIS-TX Tax ID / EIN: 47-2694809 |
represented by |
Mary Elizabeth Heard
Grable Martin, PLLC 7700 Broadway St Suite 104 PMB 308 San Antonio, TX 78209 210-572-4925 Email: meheard@grablemartin.com Ron Satija
Hayward PLLC 7600 Burnet Road, Suite 530 Austin, TX 78757 (737) 881-7102 Fax : (972) 755-7100 Email: rsatija@haywardfirm.com |
Date Filed | # | Docket Text |
---|---|---|
09/17/2025 | 119 | BNC Certificate of Mailing (Related Document(s): [118] Request for Notice-All Parties/Creditors (Related Document(s): [117] Final Decree and Order Closing Case (related document(s): [116] Application for Final Decree (21 Day Objection Language) filed by Mary Elizabeth Heard for Debtor WC 56 East Avenue, LLC (Attachments: #1 Proposed Order)) (Order entered on 9/15/2025)) ) Notice Date 09/17/2025. (Admin.) |
09/15/2025 | Bankruptcy Case Closed (Boyd, Laurie) | |
09/15/2025 | 118 | Request for Notice-All Parties/Creditors (Related Document(s): [117] Final Decree and Order Closing Case (related document(s): [116] Application for Final Decree (21 Day Objection Language) filed by Mary Elizabeth Heard for Debtor WC 56 East Avenue, LLC (Attachments: #1 Proposed Order)) (Order entered on 9/15/2025)) (Boyd, Laurie) |
09/15/2025 | 117 | Final Decree and Order Closing Case (related document(s): [116] Application for Final Decree (21 Day Objection Language) filed by Mary Elizabeth Heard for Debtor WC 56 East Avenue, LLC (Attachments: #1 Proposed Order)) (Order entered on 9/15/2025) (Boyd, Laurie) |
08/19/2025 | 116 | Application for Final Decree (21 Day Objection Language) filed by Mary Elizabeth Heard for Debtor WC 56 East Avenue, LLC (Attachments: # (1) Proposed Order)(Heard, Mary) |
06/14/2025 | 115 | Notice of Forbearance Termination Event Pursuant to the Debtor's Second Amended Chapter 11 Plan of Reorganization filed by Jennifer Francine Wertz for Creditor WMRE Ventures, Inc.. (Wertz, Jennifer) (Related Document(s): [60] Second Amended Chapter 11 Plan (Small Business Debtor Case) filed by Mary Elizabeth Heard for Debtor WC 56 East Avenue, LLC. (Heard, Mary) (related document(s): [52] Amended Chapter 11 Plan (Small Business Debtor Case) filed by Mary Elizabeth Heard for Debtor WC 56 East Avenue, LLC. (Heard, Mary) (related document(s): [35] Chapter 11 Plan filed by Mary Elizabeth Heard for Debtor WC 56 East Avenue, LLC.))) |
04/21/2025 | 114 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2025 filed by Mary Elizabeth Heard for Debtor WC 56 East Avenue, LLC. (Heard, Mary) |
01/23/2025 | 113 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 filed by Mary Elizabeth Heard for Debtor WC 56 East Avenue, LLC. (Heard, Mary) |
12/05/2024 | 112 | BNC Certificate of Mailing (Related Document(s): [110] Order Withdrawing (related document(s): [74] Objection to Claim No. 2 Texas Comptroller of Public Accounts with Notice thereof, (30 Day Objection Language) Filed by Mary Elizabeth Heard for Debtor WC 56 East Avenue, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/3/2024)) Notice Date 12/05/2024. (Admin.) |
12/04/2024 | 111 | BNC Certificate of Mailing (Related Document(s): [108] Order Granting (related document(s): [103] Final Application for Compensation (21 Day Objection Language), Fees $124,022.50, Expenses $2,455.68, For Time Period From 4/1/2024 To Time Period Ending 11/5/2024 filed by Mary Elizabeth Heard for Debtor WC 56 East Avenue, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Proposed Order)) (Order entered on 12/2/2024)) Notice Date 12/04/2024. (Admin.) |