| U.S. Bankruptcy Court |
| Western District of Texas |
| Calendar Events Set For 12/08/2025 |
| Chief Judge Craig A Gargotta, Presiding | ||
| 09:00 AM   TEL-CAG | ||
|                     | 23-51431-cag Steven Lynn Hopkins and Jennifer Rose Hopkins   Chapter: 13 | |
| Nicholas
C Inman representing Steven
Lynn Hopkins (Debtor) Nicholas C Inman representing Jennifer Rose Hopkins (Debtor) Mary K Viegelahn, Chapter 13 Trustee representing Mary K Viegelahn, Chapter 13 Trustee (Trustee) | ||
| Motion to Incur New Debt filed by Nicholas C Inman for Debtors Jennifer Rose Hopkins, Steven Lynn Hopkins (Attachments: # 1 Exhibit Proposed Order # 2 Appendix List of Creditors # 3 Appendix Exhibit A Buyers Order) | ||
|                     | 24-52277-cag Charles Arismendez, Jr   Chapter: 13 | |
| Ricardo
Ojeda Jr representing Charles
Arismendez Jr (Debtor) Mary K Viegelahn, Chapter 13 Trustee (Trustee) | ||
| Motion for Relief from Stay And Against Co-Debtor (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Chandra Dianne Pryor for Creditor Toyota Motor Credit Corporation (Attachments: # 1 Exhibit # 2 Exhibit "List" # 3 Proposed Order) | ||
|                     | 25-52079-cag Christopher Lee Stevenson and Erica Dawn Haller-Stevenson   Chapter: 13 | |
| Heidi
McLeod representing Christopher
Lee Stevenson (Debtor) Heidi McLeod representing Erica Dawn Haller-Stevenson (Debtor) Mary K Viegelahn, Chapter 13 Trustee (Trustee) | ||
| Motion to Incur Debt filed by Heidi McLeod for Debtors Erica Dawn Haller-Stevenson, Christopher Lee Stevenson (Attachments: # 1 Proposed Order) | ||
|                     | 25-52313-cag Sara Alliston Christy   Chapter: 7 | |
| Heidi
McLeod representing Sara
Alliston Christy (Debtor) John Patrick Lowe (Trustee) | ||
| Reaffirmation Agreement with Nationstar Mortgage 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: 3519 Brandon Yates, San Antonio, TX 78217) | ||
|                     | 25-52439-cag Mirta Guadalupe Facio   Chapter: 13 | |
| Nicholas
C Inman representing Mirta
Guadalupe Facio (Debtor) Mary K Viegelahn, Chapter 13 Trustee (Trustee) | ||
| Motion for Relief from Stay And Against Co-Debtor (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Juanita Michelle Deaver for Creditor Wells Fargo Bank, National Association as Trustee for Option One Mortgage Loan Trust 2007-2, Asset-Backed Certificates, Series 2007-2 (Attachments: # 1 Affidavit with Exhibits # 2 Proposed Order) | ||
|                     | 25-52734-cag James Roscoe Kennedy and Jacqueline Renee Kennedy   Chapter: 13 | |
| Nicholas
C Inman representing James
Roscoe Kennedy (Debtor) Nicholas C Inman representing Jacqueline Renee Kennedy (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 Debtors Jacqueline Renee Kennedy, James Roscoe Kennedy (Attachments: # 1 Appendix Proposed Order # 2 Exhibit List of creditors) | ||
|                     | 25-52801-cag Stephanie Nicole Zamago   Chapter: 13 | |
| Nicholas
C Inman representing Stephanie
Nicole Zamago (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 Stephanie Nicole Zamago (Attachments: # 1 Appendix Proposed Order # 2 Appendix List of creditors) | ||
|                     | 25-52836-cag Jose Raul Navarro   Chapter: 13 | |
| Nicholas
C Inman representing Jose
Raul Navarro (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 Jose Raul Navarro (Attachments: # 1 Exhibit Proposed Order # 2 Appendix list of creditors) | ||
| 10:00 AM   SACT3 | ||
|                     | 24-52436-cag DHW Well Service, Inc.   Chapter: 7 | |
| William
R. Davis Jr representing
DHW Well Service, Inc. (Debtor) Brian Talbot Cumings and John Patrick Lowe representing John Patrick Lowe (Trustee) | ||
| First and Final Application for Compensation (21 Day Objection Language), Fees $ 34,560.00, Expenses $ 2,163.44, For Time Period From December 2, 2024 To Time Period Ending October 21, 2025 filed by William R. Davis Jr for Attorney Langley & Banack, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Appendix C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order) | ||
|                     | 25-51458-cag CK Builders, LLC   Chapter: 11 | |
| William
R. Davis Jr representing
CK Builders, LLC (Debtor) Michael J. O'Connor and Michael James O'Connor representing Michael James O'Connor (Trustee) | ||
| Chapter 11 Subchapter V Plan filed by William R. Davis Jr for Debtor CK Builders, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G)(Davis, William). Modified on 9/30/2025 (Paez, Daniel). | ||
|                     | Motion to Allow Late Filed Ballot of Francisco and Rosemary Baca filed by William R. Davis Jr for Debtor CK Builders, LLC (Attachments: # 1 Proposed Order) | |
|                     | Motion for Enforcement of the Court's Orders Granting Motions to Sell Property Free and Clear of Liens (21 Day Objection Language) filed by Eric David Sherer for Creditor Citizens State Bank (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Proposed Order Proposed Order Granting Motion)(Sherer, Eric) (Related Document(s): 86 Order Granting (related document(s): 77 Motion to Sell Real Property Free and Clear of All Liens, Claims and Encumbrances 11 USC 363(f) 5403 Copperhead, San Antonio, Texas, ( Filing Fee: $ 199.00 ) filed by William R. Davis Jr for Debtor CK Builders, LLC) (Order entered on 11/3/2025), 87 Order Granting (related document(s): 79 Motion to Sell Property Free and Clear of Liens 11 USC 363(f) 5407 Copperhead, San Antonio, Texas, ( Filing Fee: $ 199.00 ) filed by William R. Davis Jr for Debtor CK Builders, LLC) (Order entered on 11/3/2025)) | |
|                     | Motion for Leave to File Amended Ballot Rejecting Proposed Plan filed by Eric David Sherer for Creditor Citizens State Bank (Attachments: # 1 Proposed Order Proposed Order) | |
|                     | 25-52828-cag Michael Anthony Tollari   Chapter: 11 | |
| William
R. Davis Jr representing Michael
Anthony Tollari (Debtor) Michael James O'Connor (Trustee) | ||
| Emergency Motion for Extension of Stay Pursuant to 362(c)(3)(B) filed by William R. Davis Jr for Debtor Michael Anthony Tollari (Attachments: # 1 Proposed Order) | ||
| 01:30 PM   TEL-CAG | ||
|                     | 25-05081-cag King et al v. Blackstone Claim Services, Inc. et al
  (ap) Lead case: 25-52804-cag Blackstone Claim Services, Inc.
| |
| Joseph
Centrick and Ronald
J Smeberg representing James
King (Plaintiff) Ronald J Smeberg representing King Adjusting Sev.LLC (Plaintiff) PRO SE Blackstone Claim Services, Inc. (Defendant) PRO SE Gary Pennington (Defendant) | ||
| Adversary case 25-05081. Notice of Removal of Civil Action filed by James King (attorneys Joseph Centrick, Ronald J Smeberg), King Adjusting Sev.LLC (attorney Ronald J Smeberg) against Blackstone Claim Services, Inc., Gary Pennington (Filing Fee: $ 350.00) (Nature(s) of Suit:(01 (Determination of removed claim or cause)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))). (Attachments: # 1 Adversary Coversheet # 2 Appendix State Court Docket # 3 Exhibit Aff. J. King # 4 Exhibit Original Petition # 5 Exhibit Temp Injunction # 6 Exhibit Letter to DC # 7 Exhibit Mot For Contempt # 8 Exhibit Proposed Order # 9 Exhibit Order to Show Cause # 10 Exhibit Request for Service # 11 Exhibit Mot to Withdraw # 12 Exhibit Proposed Order # 13 Exhibit Order Show Cause # 14 Exhibit Return of Service # 15 Exhibit Order to Withdraw # 16 Exhibit Proposed Order # 17 Exhibit Notice of R. 11 # 18 Exhibit Notice of Filing R. 11 # 19 Exhibit Motion to Consolidate # 20 Exhibit Proposed Order to Consolidate # 21 Exhibit Mot to Quash # 22 Exhibit Mot to Substitute Attorney # 23 Exhibit Order to Substitute # 24 Exhibit Letter to Clerk # 25 Exhibit Letter to Clerk 2 # 26 Exhibit Letter from J. Centrich # 27 Exhibit Counterclaim # 28 Exhibit Def Original Answer # 29 Exhibit First Amd CounterClaim # 30 Exhibit Cert. of Deposition # 31 Exhibit Motion for Continuance # 32 Exhibit Agree Order Continuance # 33 Exhibit Notice of Appearance # 34 Exhibit Org. Answer to Counterclaim # 35 Exhibit Letter to Clerk # 36 Exhibit Motion for Summary Judgement # 37 Exhibit Certificate of Deposition # 38 Exhibit Certificate of Deposition # 39 Exhibit Certificate of Deposition # 40 Exhibit DCO # 41 Exhibit Order Setting Case on Jury Docket # 42 Exhibit Designation of Expert # 43 Exhibit Certificate # 44 Exhibit Letter to Clerk # 45 Exhibit Designation of Witnesses # 46 Exhibit First Amd Petition # 47 Exhibit First Amd Designation of Experts # 48 Exhibit Attorney Unavailable # 49 Exhibit Attorney Unavailable # 50 Exhibit First Amended Designation of Experts # 51 Exhibit Order and Note of Jury Trial # 52 Exhibit Cert. of Deposition # 53 Exhibit Mot. to Exclude Witness # 54 Exhibit Proposed Order to Exclude Witness # 55 Exhibit Attorney Unavailable # 56 Exhibit Notice of Hearing # 57 Exhibit Designation of Expert # 58 Exhibit Second Amended Designation of Experts # 59 Exhibit Order Setting Cause # 60 Exhibit DCO # 61 Exhibit Motion for partial summary judgment # 62 Exhibit Notice of Hearing # 63 Exhibit Proposed Order # 64 Exhibit Amd Notice of Hearing # 65 Exhibit First Amd Answer # 66 Exhibit Reply to Support MSJ # 67 Exhibit Proposed Order MSJ # 68 Exhibit Rsp to MSJ # 69 Exhibit Order Granting MSJ # 70 Exhibit Certificate of Deposition # 71 Exhibit Mot to Clarify MSJ Order # 72 Exhibit attorney unavailable # 73 Exhibit In Person Announcement # 74 Exhibit Order Granding Pl MSJ # 75 Exhibit Mot to Enforce AO # 76 Exhibit Notice of Hearing # 77 Exhibit Resp Mot to Enforce # 78 Exhibit First Supp Petition # 79 Exhibit Mot to Enforce Injunction # 80 Exhibit Notice of Hearing # 81 Exhibit Notice of Hearing # 82 Exhibit Notice of hearing # 83 Exhibit Order and Notice of Jury Trial # 84 Exhibit Order and Notice of Jury Trial # 85 Exhibit Order and Notice of Jury Trial # 86 Exhibit In person announcement # 87 Exhibit In person announcement # 88 Exhibit In person announcement) (Smeberg, Ronald)Modified on 11/20/2025 (Sosa, Alma). | ||
|                     | 25-52341-cag Keiran Investments LLC   Chapter: 11 | |
| Morris
E. White III representing
Keiran Investments LLC (Debtor) Michael J. O'Connor representing Michael James O'Connor (Trustee) | ||
| Voluntary Petition under Chapter 11 (Non-Individual) Subchapter V Without Schedules, With Statement of Financial Affairs, With Attorney Disclosure of Compensation ( Filing Fee: $ 1738, ) Filed By Keiran Investments LLC. -Declaration for Electronic Filing due by 10/14/2025 Chapter 11 Plan Small Business Subchapter V Due by 01/2/2026. | ||
|                     | Expedited Motion to Use Cash Collateral filed by Morris Eugene White III for Debtor Keiran Investments LLC (Attachments: # 1 Appendix # 2 Exhibit # 3 Proposed Order) | |