U.S. Bankruptcy Court |
Western District of Texas |
Calendar Events Set For 07/21/2025 |
Chief Judge Craig A Gargotta, Presiding |
09:00 AM | ||
                    | 24-52482-cag Melissa C Benavides   Chapter: 7 | |
Ruben
E. Vasquez representing Melissa
C Benavides (Debtor) Aldo Lopez (Trustee) | ||
Motion for Relief from Stay Regarding Property Located at 14356 Retablo, Helotes, TX 78023 (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Paul K. Kim for Creditor U.S. Bank Trust National Association, not in its individual capacity, but solely as Owner Trustee for Citigroup Mortgage Loan Trust 2023-A (Attachments: # 1 Proposed Order # 2 Exhibit Note # 3 Exhibit Deed of Trust # 4 Exhibit Loan Modification) | ||
                    | 25-50587-cag Enrique Patuel   Chapter: 13 | |
Lewis
E. Buttles representing Enrique
Patuel (Debtor) Mary K Viegelahn, Chapter 13 Trustee representing Mary K Viegelahn, Chapter 13 Trustee (Trustee) | ||
Tookrak Capital Partners, LLC Motion For Confirmation of No Automatic Stay, Or Alternatively, In Rem Relief From Stay Regarding Real Property Located at 219 Delaware St., San Antonio, TX 78210 Pursuant To 11 U.S.C. §362(d), and Waiver of Thirty Day Requirement Pursuant To §362(e) Notice (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Jessica Ann Henry for Creditor Toorak Capital Partners, LLC (Attachments: # 1 Proposed Order # 2 Proposed Order)(Henry, Jessica) Modified on 7/2/2025 (Paez, Daniel). | ||
                    | 25-50884-cag Jose Rodriguez, Jr and Jeanine Lamar-Rodriguez   Chapter: 13 | |
Nicholas
C Inman representing Jose
Rodriguez Jr (Debtor) Nicholas C Inman representing Jeanine Lamar-Rodriguez (Debtor) Mary K Viegelahn, Chapter 13 Trustee representing Mary K Viegelahn, Chapter 13 Trustee (Trustee) | ||
Motion to Vacate Dismissal Order And Reinstate Case filed by Nicholas C Inman for Debtors Jeanine Lamar-Rodriguez, Jose Rodriguez Jr (Attachments: #1 Appendix List of Creditors #2 Exhibit Proof of payment)(Inman, Nicholas). Related document(s) 28 Order Dismissing Case with Prejudice for 180 Days (related document(s): 27 Trustee's Certificate of Default (related document(s): 21 Order Regarding (related document(s): 5 Order to Jose Rodriguez Jr and Jeanine Lamar-Rodriguez to Appear and Show Cause (why case should not be Dismissed) why Debtors are filing a seventh bankruptcy case.))) (Order entered on 7/2/2025) | ||
                    | 25-51051-cag Joshua Daniel Hanson and Amber Marie Hanson   Chapter: 13 | |
Joris
Robert Vanhemelrijck representing Joshua
Daniel Hanson (Debtor) Joris Robert Vanhemelrijck representing Amber Marie Hanson (Debtor) Mary K Viegelahn, Chapter 13 Trustee (Trustee) | ||
Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Jessica L Holt for Creditor Ford Motor Credit Company LLC (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Supplement) | ||
                    | 25-51456-cag Margaret Rodriguez Ogden   Chapter: 13 | |
Nicholas
C Inman representing Margaret
Rodriguez Ogden (Debtor) Mary K Viegelahn, Chapter 13 Trustee (Trustee) | ||
Expedited Motion for Extension of Stay Pursuant to 362(c)(3)(B) filed by Nicholas C Inman for Debtor Margaret Rodriguez Ogden (Attachments: # 1 Appendix List of creditors) | ||
                    | 25-51480-cag Glenn Dennis Neale   Chapter: 13 | |
Nicholas
C Inman representing Glenn
Dennis Neale (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 Glenn Dennis Neale (Attachments: # 1 Appendix List of creditors) | ||
                    | 25-51507-cag Charlton Gustave Oneal   Chapter: 13 | |
Jessica
Ann Boone and Nicholas
C Inman representing Charlton
Gustave Oneal (Debtor) Mary K Viegelahn, Chapter 13 Trustee (Trustee) | ||
Expedited Motion for Extension of Stay Pursuant to 362(c)(3)(B) filed by Nicholas C Inman for Debtor Charlton Gustave Oneal (Attachments: # 1 Appendix List of Creditors) | ||
                    | 25-51508-cag Jesus Moreno and Eneireda Moreno   Chapter: 13 | |
Nicholas
C Inman representing Jesus
Moreno (Debtor) Nicholas C Inman representing Eneireda Moreno (Debtor) Mary K Viegelahn, Chapter 13 Trustee (Trustee) | ||
Expedited Motion for Extension of Stay Pursuant to 362(c)(3)(B) filed by Nicholas C Inman for Debtors Eneireda Moreno, Jesus Moreno (Attachments: # 1 Appendix List of Creditors) | ||
                    | 25-51509-cag Benjamin Lamar Jones   Chapter: 13 | |
Nicholas
C Inman representing Benjamin
Lamar Jones (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 Benjamin Lamar Jones (Attachments: # 1 Appendix List of creditors) | ||
10:00 AM | ||
                    | 23-51605-cag Elizabeth Yetman Chavez   Chapter: 7 | |
Michael
G. Colvard and Michael
G. Colvard representing Elizabeth
Yetman Chavez (Debtor) Brian S. Engel and Johnny W Thomas Jr representing Johnny W Thomas Jr (Trustee) Randolph N Osherow representing Randolph N Osherow (Trustee) | ||
Opposed Motion Of Ramiro Chavez for Relief from the Automatic Stay(14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Antonio Villeda for Creditor Ramiro Chavez (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order)(Villeda, Antonio) Modified on 6/30/2025 (Paez, Daniel). | ||
                    | 23-51771-cag Eleazar Cantu Torres and Laura Torres   Chapter: 11 | |
William
R. Davis Jr representing Eleazar
Cantu Torres (Debtor) William R. Davis Jr representing Laura Torres (Debtor) | ||
Motion for Relief from Stay Regarding a 2015 Ram 1500 SLT (14-Day Objection Language) (Filing Fee: $199.00) filed by Jessica L Holt for Creditor Navy Federal Credit Union (Attachments: # 1 Affidavit # 2 Supplement # 3 Proposed Order) | ||
                    | 24-52588-cag John Robert Brubeck   Chapter: 7 | |
Ricardo
Ojeda Jr representing John
Robert Brubeck (Debtor) John Patrick Lowe representing John Patrick Lowe (Trustee) | ||
Motion to Compel Turnover of the Net Settlement Proceeds of the Estate's Personal Injury Claim filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # 1 Copy of the proposed distribution of the settlement proceeds # 2 Service List # 3 Proposed Order) | ||
                    | 24-52689-cag 2446 Encinal Development, LP   Chapter: 11 | |
William
B. Kingman representing
2446 Encinal Development, LP (Debtor) | ||
Disclosure Statement filed by William B. Kingman for Debtor 2446 Encinal Development, LP. (Attachments: # 1 Exhibit # 2 Exhibit) | ||
01:30 PM | ||
                    | 22-51471-cag H.R. Brun & Company, Inc.   Chapter: 7 | |
Randall
A. Pulman representing
H.R. Brun & Company, Inc. (Debtor) John Wallis Harris and Leslie Sara Hyman and Randall A. Pulman representing Jose C Rodriguez (Trustee) Caroline Newman Small and Eric Terry and Landon Marshall Hankins and Tom A Howley representing J&J Maintenance, Inc. (Petitioning Creditor) | ||
Motion to Compel Rejection of Joint Venture Agreement (21 Day Objection Language) filed by Amanda L. Cottrell, Eric Terry, Tom A Howley for Petitioning Creditor J&J Maintenance, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Proposed Order # 5 Service List) | ||
                    | 23-05038-cag Jose C. Rodriguez, Chapter 7 Trustee for the Estat v. J&J Maintenance, Inc.
  (ap) Lead case: 22-51471-cag H.R. Brun & Company, Inc.
| |
Jennifer
A Neal and John
W. Harris and John
Wallis Harris and Kerry
Alleyne-Simmons and Leslie
Sara Hyman and Randall
A. Pulman representing
Jose C. Rodriguez, Chapter 7 Trustee for the Estate of H.R. Brun & Company, Inc. (Plaintiff) Caroline Newman Small and Landon Marshall Hankins and Santos Vargas and Tom A Howley representing J&J Maintenance, Inc. (Defendant) Jennifer A Neal and John Wallis Harris and Jose C. Rodriguez representing Jose C. Rodriguez (Trustee) | ||
Third Amended Complaint filed by Randall A. Pulman for Plaintiff Jose C. Rodriguez, Chapter 7 Trustee for the Estate of H.R. Brun & Company, Inc. (Attachments: #1 Affidavit #2 Exhibit) (Pulman, Randall) (related document(s): 78 Second Amended Complaint filed by Randall A. Pulman for Plaintiff Jose C. Rodriguez, Chapter 7 Trustee for the Estate of H.R. Brun & Company, Inc. (Pulman, Randall) (related document(s): 1 Notice of Removal of Cause of Action filed by H.R. Brun & Company Inc. (attorney John W. Harris) against J&J Mechanical, Inc.)) | ||
                    | J&J Maintenance, Inc.'s Motion for Partial Dismissal filed by Landon Marshall Hankins for Defendant J&J Maintenance, Inc. (Attachments: # 1 Proposed Order) (Hankins, Landon) (Related document(s): 231 Third Amended Complaint filed by Randall A. Pulman for Plaintiff Jose C. Rodriguez, Chapter 7 Trustee for the Estate of H.R. Brun & Company, Inc. (related document(s): 78 Second Amended Complaint filed by Randall A. Pulman for Plaintiff Jose C. Rodriguez, Chapter 7 Trustee for the Estate of H.R. Brun & Company, Inc. (related document(s): 1 Notice of Removal of Cause of Action filed by H.R. Brun & Company Inc. (attorney John W. Harris) against J&J Mechanical, Inc.))) | |
                    | 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) | ||
Order for SUBCHAPTER_V Status Hearing (related document(s):1 Voluntary Petition under Chapter 11 (Non-Individual) Subchapter V, without Schedules, without Statement of Financial Affairs, with Disclosure of Compensation of Attorney for Debtor filed by Happy Home Builder, LLC Status Hearing Set For 7/21/2025 at 01:30 PM at VIA TELEPHONE-Conference Dial-In Number:669-254-5252 ID: 160 8446 6872 (Order entered on 6/5/2025) |