U.S. Bankruptcy Court
Western District of Texas
Calendar Events Set For 02/10/2025
Chief Judge Craig A Gargotta, Presiding

09:00 AM
                    24-51246-cag Cristina Belmares Portillo   Chapter: 13
Joris Robert Vanhemelrijck representing Cristina Belmares Portillo (Debtor)
Mary K Viegelahn, Chapter 13 Trustee (Trustee)
Application For Attorney's Fees On Chapter 13 Case (21 Day Objection Language), filed by Joris Robert Vanhemelrijck for Debtor Cristina Belmares Portillo (Attachments: # 1 Supplement Timesheet # 2 Proposed Order)
                    24-51360-cag Cynthia Esparza   Chapter: 13
Heidi McLeod representing Cynthia Esparza (Debtor)
Mary K Viegelahn, Chapter 13 Trustee representing Mary K Viegelahn, Chapter 13 Trustee (Trustee)
Motion for Relief from the Automatic Stay (30-Day Waiver Language) (14-Day Objection Language) (Filing Fee: $199.00) filed by Charles L. Kennon III for Creditor Freedom Mortgage Corporation (Attachments: # 1 Affidavit # 2 Exhibit # 3 Proposed Order)
                    24-52200-cag Dean Rodriguez and Gracie P Rodriguez   Chapter: 7
Nicholas C Inman representing Dean Rodriguez (Debtor)
Nicholas C Inman representing Gracie P Rodriguez (Debtor)
Ron Satija (Trustee)
Motion for Relief from Stay (14-Day Objection Language) (Filing Fee: $199.00) filed by Yoshie Valadez for Creditor Rushmore Servicing (Attachments: # 1 Affidavit in Support # 2 Proposed Order)
                    24-52250-cag Angelo Frank Becker   Chapter: 13
Nicholas C Inman representing Angelo Frank Becker (Debtor)
Mary K Viegelahn, Chapter 13 Trustee (Trustee)
Motion to Lift or Modify Stay of Actions Against Real Property (Filing Fee: $199.00) filed by William P. Weaver Jr for Creditor Broadway Place (Attachments: # 1 Exhibit # 2 Proposed Order)
                    25-50109-cag Daniel Benjamin Jerry   Chapter: 13
Nicholas C Inman representing Daniel Benjamin Jerry (Debtor)
Mary K Viegelahn, Chapter 13 Trustee (Trustee)
Motion for Extension of Stay Pursuant to 362(c)(3)(B) filed by Nicholas C Inman for Debtor Daniel Benjamin Jerry (Attachments: # 1 Proposed Order # 2 Matrix)
10:00 AM
                    22-50462-cag Double M Ranch & Farms, LLC   Chapter: 11
David D. Ritter representing Double M Ranch & Farms, LLC (Debtor)
Michael G. Colvard representing Michael G. Colvard (Trustee)
Motion to Approve Post-Petition Lease (21-Day Objection Language) filed by David D. Ritter for Debtor Double M Ranch & Farms, LLC (Attachments: # 1 Proposed Order # 2 Service List)
                    Application for Allowance of Administrative Expense Pursuant to 11 USC § 503(b) (21-Day Objection Language) filed by Brian Talbot Cumings for Creditor South Texas Aggregates, Inc. (Attachments: # 1 Exhibit Invoices # 2 Proposed Order Approving Application # 3 Appendix Service List)
                    Motion for Allowance and Payment of Post-Petition Fees and Costs in Connection with Oversecured Claim (21 Day Objection Language) filed by Dean William Greer for Creditor Hermosa Vista Ventures, LP (Attachments: # 1 Proposed Order # 2 Service List)
                    Supplemental Application for Compensation (21 Day Objection Language), Fees $ 55,320.00, Expenses $ 1,083.04, For Time Period From November 2, 2022 To Time Period Ending November 30, 2024 filed by William R. Davis Jr for Attorney Langley & Banack, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)(Davis, William). Related document(s) 74 First and Final Application for Compensation (21 Day Objection Language), Fees $ 41,557.50, Expenses $ 2,639.74, For Time Period From May 2, 2022 To Time Period Ending November 1, 2022 filed by Attorney Langley & Banack, Inc.. Modified on 12/23/2024 (Paez, Daniel).
                    24-51475-cag Yanez Designs LLC   Chapter: 11
James Samuel Wilkins representing Yanez Designs LLC (Debtor)
Disclosure Statement filed by James Samuel Wilkins for Debtor Yanez Designs LLC.