U.S. Bankruptcy Court
Western District of Texas
Calendar Events Set For 07/14/2025
Chief Judge Craig A Gargotta, Presiding

09:00 AM
                    25-50488-cag Eddie Junior Kirby and Crystal Sevette Kirby   Chapter: 7
Heidi McLeod representing Eddie Junior Kirby (Debtor)
Heidi McLeod representing Crystal Sevette Kirby (Debtor)
Randolph N Osherow (Trustee)
Reaffirmation Agreement with Carrington Mortgage Services, LLC signed by Debtor's Attorney - Part C or IV, Certification Indicates That The Agreement Establishes A Presumption Of Undue Hardship On Debtor or Debtors - (Collateral or Secured Debt: Henness Pass, San Antonio) filed by David Anthony Schroeder for Creditor Carrington Mortgage Services, LLC.
                    25-50530-cag Victor Mendez and Anna Marie Mendez Franco   Chapter: 7
Chance M. McGhee representing Victor Mendez (Debtor)
Chance M. McGhee representing Anna Marie Mendez Franco (Debtor)
John Patrick Lowe (Trustee)
Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Toni Townsend for Creditor Nationstar Mortgage LLC (Attachments: # 1 Affidavit # 2 Exhibits # 3 Proposed Order)
                    25-50589-cag Laura Jean Phelps   Chapter: 7
Nicholas C Inman representing Laura Jean Phelps (Debtor)
Jose C Rodriguez (Trustee)
Reaffirmation Agreement with Security State Bank & Trust signed by Debtor's Attorney - Part C or IV, Certification Indicates That The Agreement DOES NOT Impose An Undue Hardship On Debtor Or Debtors - (Collateral or Secured Debt: 2021 Ford Ranger) filed by Robert L. Barrows for Creditor Security State Bank & Trust.
                    25-50687-cag Michael Anthony Martinez and Cora Adela Martinez   Chapter: 13
Nicholas C Inman representing Michael Anthony Martinez (Debtor)
Nicholas C Inman representing Cora Adela Martinez (Debtor)
Mary K Viegelahn, Chapter 13 Trustee representing Mary K Viegelahn, Chapter 13 Trustee (Trustee)
Motion for Relief from Automatic Stay (30-Day Waiver Language) (14-Day Objection Language) (Filing Fee: $199.00) filed by Chandra Dianne Pryor for Creditor American Honda Finance Corporation (Attachments: # 1 Exhibit # 2 Exhibit "List" # 3 Proposed Order)
                    25-50737-cag Daniel George Killmer and Selene Bereniceth Alvarado -Killmer   Chapter: 7
Chance M. McGhee representing Daniel George Killmer (Debtor)
Chance M. McGhee representing Selene Bereniceth Alvarado -Killmer (Debtor)
Aldo Lopez (Trustee)
Reaffirmation Agreement with Hyundai Capital America DBA Kia Finance America signed by Debtor's Attorney - Part C or IV, Certification Indicates That The Agreement DOES NOT Impose An Undue Hardship On Debtor Or Debtors (Collateral or Secured Debt: Kia Carnival 2024)
                    25-50775-cag Inard Mabry and Brandy L. Mabry   Chapter: 7
Magdalena Gonzales representing Inard Mabry (Debtor)
Magdalena Gonzales representing Brandy L. Mabry (Debtor)
Christy L Heimer (Trustee)
Ally Bank's Motion for Relief from Stay Re: (2014 Cadillac Escalade ESV Utility 4D Luxury 6.2L V8, VIN # 1GYS3HEFXER196151) (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Patrick Michael Lynch for Creditor Ally Bank (Attachments: # 1 Affidavit # 2 Proposed Order)(Lynch, Patrick) Modified on 6/25/2025 (Paez, Daniel).
                    25-50920-cag Brenda Yvette Cruz   Chapter: 7
Nicholas C Inman representing Brenda Yvette Cruz (Debtor)
John Patrick Lowe (Trustee)
Motion for Relief from Automatic Stay of Act Against Property (14-Day Objection Language) (Filing Fee: $199.00) filed by David Anthony Schroeder for Creditor Nationstar Mortgage LLC (Attachments: # 1 Affidavit # 2 Exhibit # 3 Proposed Order)
                    25-51355-cag John Lloyd Compos   Chapter: 13
Jessica Ann Boone and Julianne M Parker and Nicholas C Inman representing John Lloyd Compos (Debtor)
Mary K Viegelahn, Chapter 13 Trustee (Trustee)
Motion for Extension of Stay Pursuant to 362(c)(3)(B) filed by Jessica Ann Boone for Debtor John Lloyd Compos (Attachments: # 1 Proposed Order # 2 Matrix)
                    25-51405-cag Lewis Chester Dodd   Chapter: 13
Joris Robert Vanhemelrijck representing Lewis Chester Dodd (Debtor)
Mary K Viegelahn, Chapter 13 Trustee (Trustee)
Motion for Extension of Stay Pursuant to 362(c)(3)(B) filed by Joris Robert Vanhemelrijck for Debtor Lewis Chester Dodd (Attachments: # 1 Proposed Order)
10:00 AM
                    23-50100-cag Kevin G. Saunders Photography, Inc.   Chapter: 11
H. Anthony Hervol representing Kevin G. Saunders Photography, Inc. (Debtor)
Michael G. Colvard representing Michael G. Colvard (Trustee)
Motion to Show Cause Why Case Should Not be Converted or Dismissed (21 Day Objection Language) filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Service List)
                    24-51399-cag KAPS Construction LLC   Chapter: 11
Morris Eugene White III representing KAPS Construction LLC (Debtor)
Eric Terry representing Eric Terry (Trustee)
Debtor's Amended Chapter 11 Subchapter V Plan of Reorganization Dated 3/2/2025 filed by Morris Eugene White III for Debtor KAPS Construction LLC. (Attachments: # 1 Exhibit # 2 Appendix)(White, Morris) Modified on 3/3/2025 (Paez, Daniel). Related document(s) 28 Chapter 11 Subchapter V Plan filed by Debtor KAPS Construction LLC. Modified on 3/3/2025 (Paez, Daniel).
                    25-50357-cag Steven Anthony Goforth   Chapter: 7
PRO SE representing Steven Anthony Goforth (Debtor)
Randolph N Osherow (Trustee)
Amended Motion to Redeem Property and Notice of Objection Deadline (21-Day Objection Language) filed by Debtor Steven Anthony Goforth
                    Motion For Order Granting Redemption of 2017 Chevrolet Equinox LT; Approval of Amended Schedules A/B, C and D; Confirmation of Exemptions Under Texas Law; Waiver of June 9, 2025 Hearing Under Local Rule 9013-1(f); and Authorization for Disbursement of Redemption Funds to Santander filed by Debtor Steven Anthony Goforth (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order)
                    25-51268-cag Happy Home Builder, LLC   Chapter: 11
Paul S. Hacker representing Happy Home Builder, LLC (Debtor)
Michael James O'Connor representing Michael James O'Connor (Trustee)
Motion Requiring Debtor to Make Post-Petition Monthly Retainer Payments filed by Michael James O'Connor for Trustee Michael James O'Connor (Attachments: # 1 Service List # 2 Proposed Order)(O'Connor, Michael)
                    25-51307-cag Richard Anthony Maune, Sr.   Chapter: 7
PRO SE representing Richard Anthony Maune Sr. (Debtor)
Christy L Heimer (Trustee)
Order To Richard Anthony Maune, SR. to Appear and Show Cause (Why Case Should Not Be Dismissed)why Debtor is filing a eighth bankruptcy case. Show Cause Hearing Set For 7/14/2025 at 10:00 AM at SA Courtroom 3 (Order entered on 6/16/2025)
                    25-51334-cag Candido J. Trillo and Corina Gonzalez Trillo   Chapter: 7
Joseph W. Shulter representing Candido J. Trillo (Debtor)
Joseph W. Shulter representing Corina Gonzalez Trillo (Debtor)
John Patrick Lowe (Trustee)
Order to Candido J Trillo and Corina Gonzalez Trillo to Appear and Show Cause (why case should not be Dismissed) why Debtors are filing a sixth bankruptcy case. Show Cause Hearing set for 7/14/2025 at 10:00 AM, SA Courtroom 3. (Order entered on 6/18/2025)
01:30 PM
                    25-05047-cag Musgrove et al v. Willy et al   (ap) Lead case: 88-58888-cag CASE IN ANOTHER DISTRICT

Kerry Alleyne-Simmons and Randall A. Pulman and Shari P. Pulman representing Judy A. Musgrove (Plaintiff)
Kerry Alleyne-Simmons and Randall A. Pulman and Shari P. Pulman representing Kathleen E. Priebe (Plaintiff)
Kerry Alleyne-Simmons and Randall A. Pulman and Shari P. Pulman representing Martha Gomez (Plaintiff)
Kerry Alleyne-Simmons and Randall A. Pulman and Shari P. Pulman representing Paul D. Sheetz (Plaintiff)
Randall A. Pulman representing Wanda Sheetz (Plaintiff)
Randall A. Pulman representing Alvin Zigmond (Plaintiff)
Randall A. Pulman representing Sharon Zigmond (Plaintiff)
Randall A. Pulman representing Dan A. Doolittle (Plaintiff)
Randall A. Pulman representing Kelly M. Doolittle (Plaintiff)
Randall A. Pulman representing Carolyn Newman (Plaintiff)
Randall A. Pulman representing Tammara Owrey (Plaintiff)
Randall A. Pulman representing Travis Mitchell (Plaintiff)
Randall A. Pulman representing Donna Mitchell (Plaintiff)
Royal B. Lea III representing John Patrick Lowe (Plaintiff)
PRO SE Brooklyn Chandler Willy (Defendant)
PRO SE Queen B Advisors, LLC (Defendant)
PRO SE Ferrum Capital, LLC (Defendant)
PRO SE Ferrum IV, LLC (Defendant)
PRO SE Mike L. Cox (Defendant)
Josh Frost representing Joshua L. Allen (Defendant)
Eugene Xerxes Martin IV representing Collins Asset Group, LLC (Defendant)
Abigail Rogers and Michael P. Ridulfo representing Oliphant Financial, LLC (Defendant)
David Philip Whittlesey and Jonathan M. Robbin and Lad Stricker and Yusuf A. Bajwa representing Walt Collins (Defendant)
PRO SE Ryan Project Funding LLC (Defendant)
Abigail Rogers and Michael P. Ridulfo representing Oliphant USA, LLC (Defendant)
Abigail Rogers and Michael P. Ridulfo representing Accelerated Inventory Management LLC (Defendant)
PRO SE Hollins Holdings (Defendant)
PRO SE Hollins Holdings LLC (Defendant)
Allison Sarah Hartry representing Yvette Barrera (Defendant)
Notice of Removal - Judy A. Musgrove, Kathleen E. Priebe, Martha Gomez, Paul D. Sheetz, Wanda Sheetz, Alvin Zigmond, Sharon Zigmond, Dan A. Doolittle, Kelly M. Doolittle, Carolyn Newman, Tammara Owrey, Travis Mitchell, Donna Mitchell, John Patrick Lowe against Brooklyn Chandler Willy, Queen B Advisors, LLC, Ferrum Capital, LLC, Ferrum IV, LLC, Mike L. Cox, Joshua L. Allen, Collins Asset Group, LLC, Oliphant Financial, LLC, Walt Collins, Ryan Project Funding LLC, Oliphant USA, LLC, Accelerated Inventory Management LLC, Hollins Holdings, Hollins Holdings LLC ( Filing Fee: $ 350.00 ) (Nature(s) of Suit:(01 (Determination of removed claim or cause)),(14 (Recovery of money/property - other))). (Attachments: # 1 Adversary Coversheet # 2 Exhibit A - Receiver's First Amended Petition # 3 Exhibit B Part 1 - State Court Filings # 4 Exhibit B Part 2 - State Court Filings # 5 Exhibit B Part 3 - State Court Filings # 6 Exhibit B Part 4 - State Court Filings # 7 Exhibit B Part 5 - State Court Filings # 8 Exhibit B Part 6 - State Court Filings # 9 Exhibit B Part 7 - State Court Filings # 10 Exhibit B Part 8 - State Court Filings # 11 Exhibit B Part 9 - State Court Filings # 12 Exhibit B Part 10 - State Court Filings # 13 Exhibit B Part 11 - State Court Filings # 14 Exhibit B Part 12 - State Court Filings # 15 Exhibit B Part 13 - State Court Filings # 16 Exhibit B Part 14 - State Court Filings # 17 Exhibit B Part 15 - State Court Filings # 18 Exhibit B Part 16 - State Court Filings # 19 Exhibit C - Docket Report)
                    25-51179-cag FMB Energy Services, Inc.   Chapter: 11
William R. Davis Jr representing FMB Energy Services, Inc. (Debtor)
Eric Terry representing Eric Terry (Trustee)
Order for SUBCHAPTE_V Status Hearing (related document(s): 1 Voluntary Petition under Chapter 11 (Non-Individual) Subchapter V, with Schedules, with Statement of Financial Affairs, with Attorney Disclosure of Compensation filed by FMB Energy Services, Inc. Status Hearing Set For 7/14/2025 at 01:30 PM at VIA TELEPHONE-Conference Dial-In Number:669-254-5252 ID: 160 8446 6872 (Order entered on 6/4/2025)