U.S. Bankruptcy Court |
Western District of Texas |
Calendar Events Set For 02/11/2025 |
Judge Michael M Parker, Presiding |
01:30 PM | ||
                    | 23-60648-mmp Kimberly Kay Camp   Chapter: 13 | |
Tyler
S. Sims representing Kimberly
Kay Camp (Debtor) G. Ray Hendren (Trustee) | ||
Motion to Terminate Automatic Stay (Filing Fee: $199.00) filed by Blake Rasner for Creditor Hyundai Capital America d/b/a Kia Motors Finance. (Attachments: #(1) Proposed Order #(2) Affidavit)(Rasner, Blake)Modified on 12/22/2024 (Castleberry, Deanna). | ||
                    | 24-60184-mmp Donald Dean Anderson, II   Chapter: 7 | |
Dorothy
K Lawrence and Nicholas
C Inman representing Donald
Dean Anderson II (Debtor) James Studensky (Trustee) | ||
Motion for Relief from the Automatic Stay Pursuant to 362(d)(1) And Co-Debtor Stay of Section 1301 against 2341 Heatherwoods Way, Carrollton, Texas 75007 (WITH 30 Day Waiver Language) (WITH 14 Day Objection Language) (Filing Fee: $199.00) filed by Nathan F. Smith for Creditor Nationstar Mortgage LLC. (Attachments: #(1) Affidavit in support of motion #(2) Exhibits in support of motion #(3) Proposed Order #(4) Certificate of service)(Smith, Nathan) Modified on 12/19/2024 (Castleberry, Deanna). | ||
                    | 24-60369-mmp Craig Edward Mauney   Chapter: 7 | |
Erin
B. Shank representing Craig
Edward Mauney (Debtor) James Studensky (Trustee) | ||
Motion to Terminate Stay (Filing Fee: $199.00) filed by Blake Rasner for Creditor Cadence Bank. (Attachments: #(1) Proposed Order)(Rasner, Blake) Modified on 10/18/2024 (Castleberry, Deanna). | ||
                    | 24-60571-mmp Maria Cooper   Chapter: 13 | |
Evan
McLean Simpson representing Maria
Cooper (Debtor) G. Ray Hendren (Trustee) | ||
Motion for Relief from Automatic Stay and Co-Debtor Stay of act against Property (WITH 14 Day Objection Language) (Filing Fee: $199.00) filed by David Anthony Schroeder for Creditor UMB BANK, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS LEGAL TITLE TRUSTEE FOR LVS TITLE TRUST XIII. (Attachments: #(1) Affidavit #(2) Exhibit #(3) Proposed Order)(Schroeder, David) Modified on 1/20/2025 (Castleberry, Deanna). | ||
                    | 24-60577-mmp Torshal Rosheal Cook   Chapter: 13 | |
Dorothy
K Lawrence and Nicholas
C Inman representing Torshal
Rosheal Cook (Debtor) G. Ray Hendren (Trustee) | ||
Motion for Relief from Automatic Stay (WITH 14 Day Objection Language) (Filing Fee: $199.00) filed by Stephen Wilcox for Creditor AmeriCredit Financial Services, Inc. d/b/a GM Financial. (Attachments: #(1) Contract #(2) Title)(Wilcox, Stephen) Modified on 1/14/2025 (Castleberry, Deanna). | ||
                    | Amended (related document 22) Motion for Relief from Automatic Stay and Co-Debtor Stay (WITH 14 Day Objection Language) (Filing Fee: $199.00) filed by Stephen Wilcox for Creditor AmeriCredit Financial Services, Inc. d/b/a GM Financial. (Attachments: #(1) Contract - 2019 Chevrolet Cruze (VIN ending in 9263) #(2) Title - 2019 Chevrolet Cruze (VIN ending in 9263) #(3) Contract - 2019 Chevrolet Cruze (VIN ending in 9206) #(4) Title - 2019 Chevrolet Cruze (VIN ending in 9206) (Wilcox, Stephen). Modified on 1/15/2025 (Castleberry, Deanna). | |
                    | 24-60713-mmp Heberto Jose Ochoa and Misha Mira Ochoa   Chapter: 7 | |
Erin
B. Shank representing Heberto
Jose Ochoa (Debtor) Erin B. Shank representing Misha Mira Ochoa (Debtor) James Studensky (Trustee) | ||
Motion for Relief from Automatic Stay of an act against Property 2021 Volkswagen Passat (WITH 14 Day Objection Language) (Filing Fee: $199.00) filed by David Aaron DeSoto for Creditor University Federal Credit Union. (Attachments: #(1) Affidavit #(2) Proposed Order)(DeSoto, David) Modified on 1/8/2025 (Castleberry, Deanna). | ||
                    | 24-60772-mmp Abraham Hicks   Chapter: 7 | |
Evan
McLean Simpson representing Abraham
Hicks (Debtor) James Studensky (Trustee) | ||
Reaffirmation Agreement with Mercedes-Benz Financial Services USA LLC. 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: 2019 Mercedes-Benz GLS450W4.) (Jones, Stephanie) Modified on 1/21/2025 (Castleberry, Deanna). | ||
01:45 PM | ||
                    | 24-60308-mmp Hilltop SPV, LLC   Chapter: 11 | |
Jameson
Joseph Watts representing
Hilltop SPV, LLC (Debtor) Brad W. Odell representing Brad W. Odell (Trustee) | ||
Chapter 11 Subchapter V Plan Dated September 3, 2024 filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. (Attachments: #(1) Exhibit A - Liquidation Analysis #(2) Exhibit B - Plan Projections #(3) Exhibit C - Claims Summary #(4) Exhibit D - Assumed Contracts and Leases)(Watts, Jameson). Modified on 9/4/2024 (Castleberry, Deanna). | ||
                    | Motion to Continue Hearing filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC (Attachments: # 1 Proposed Order)(Watts, Jameson) (Related Document(s): Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL DEANNA CASTLEBERRY AT: deanna_castleberry@txwb.uscourts.gov.)(Related Document(s): 90 Chapter 11 Subchapter V Plan Dated September 3, 2024 filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. Confirmation Hearing Set For 2/11/2025 at 1:45 PM at Waco Bankruptcy Courtroom 1. (Castleberry, Deanna)***SET PER ORDER GRANTING MOTION 3017.2 - LAST DAY TO FILE OBJECTIONS 2/4/2025: BALLOT SUMMARY DUE BY 02/07/2025 AND MR. WATTS MUST SEND OUT NOTICE BY 01/10/2025***., 125 Order Regarding (related document(s): 91 Motion to Set Deadlines Pursuant to Rule 3017.2 filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC (Attachments: # 1 Proposed Order)(Watts, Jameson) (Related Document(s): 90 Chapter 11 Subchapter V Plan Dated September 3, 2024 filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. (Attachments: #(1) Exhibit A - Liquidation Analysis #(2) Exhibit B - Plan Projections #(3) Exhibit C - Claims Summary #(4) Exhibit D - Assumed Contracts and Leases)(Watts, Jameson). Modified on 9/4/2024.)) (Order entered on 11/14/2024)) | |
                    | 24-60443-mmp PS Properties, LLC and Roser Properties, LLC   Chapter: 11 | |
Robert
A. Simon representing
PS Properties, LLC (Debtor) Robert A. Simon representing Roser Properties, LLC (JointAdmin Debtor) Robert A. Simon representing Pamela J Streeter (JointAdmin Debtor) Brad W. Odell representing Brad W. Odell (Trustee) | ||
FINAL Application of Whitaker Chalk Swindle & Schwartz PLLC's for Award of Professional Fees in the amount of $30,737.50 and Expenses in the amount of $1,636.52 for September 1, 2024 through January 6, 2025 as Debtors' Counsel (WITH 21 Day Objection Language) filed by Robert A. Simon for Debtor PS Properties, LLC., Joint Admin Debtors Roser Properties, LLC. and Pamela J .Streeter. (Attachments: #(1) Exhibit A - WCSS Invoices #(2) Exhibit B - WCSS Invoices - Coded #(3) Exhibit C - Falcon Invoices #(4) Proposed Order)(Simon, Robert) Modified on 1/8/2025 (Castleberry, Deanna). | ||
                    | 24-60444-mmp Roser Properties, LLC   Chapter: 11 | |
Robert
A. Simon representing
Roser Properties, LLC (Debtor) Brad W. Odell representing Brad W. Odell (Trustee) | ||
FINAL Application of Whitaker Chalk Swindle & Schwartz PLLC's for Award of Professional Fees in the amount of $30,737.50 and Expenses in the amount of $1,636.52 for September 1, 2024 through January 6, 2025 as Debtors' Counsel (WITH 21 Day Objection Language) filed by Robert A. Simon for Debtor PS Properties, LLC., Joint Admin Debtors Roser Properties, LLC. and Pamela J. Streeter. (Attachments: #(1) Exhibit A - WCSS Invoices #(2) Exhibit B - WCSS Invoices - Coded #(3) Exhibit C - Falcon Invoices #(4) Proposed Order)(Simon, Robert) Modified on 1/8/2025 (Castleberry, Deanna). | ||
                    | 24-60445-mmp Pamela J Streeter   Chapter: 11 | |
Robert
A. Simon representing Pamela
J Streeter (Debtor) Brad W. Odell representing Brad W. Odell (Trustee) | ||
FINAL Application of Whitaker Chalk Swindle & Schwartz PLLC's for Award of Professional Fees in the amount of $30,737.50 and Expenses in the amount of $1,636.52 for September 1, 2024 through January 6, 2025 as Debtors' Counsel (WITH 21 Day Objection Language) filed by Robert A. Simon for Debtor PS Properties, LLC., Joint Admin Debtors Roser Properties, LLC. and Pamela J. Streeter. (Attachments: #(1) Exhibit A - WCSS Invoices #(2) Exhibit B - WCSS Invoices - Coded #(3) Exhibit C - Falcon Invoices #(4) Proposed Order)(Simon, Robert) Modified on 1/8/2025 (Castleberry, Deanna). | ||
                    | 24-60575-mmp Xtreme Expedited, Inc.   Chapter: 11 | |
Joyce
W. Lindauer representing
Xtreme Expedited, Inc. (Debtor) Eric Terry representing Eric Terry (Trustee) | ||
Order to Joyce Lindauer, Attorney for Debtor and Extreme Expedited, Inc. and/or Representative Jim Telford to Appear and Show Cause why the above-captioned case should not be dismissed or converted for the Debtors failure to qualify as a debtor under § 1182(1)(A), or for the Debtors inability to propose a confirmable plan of reorganization. Show Cause Hearing set for 12/10/2024 at 1:45 PM at Waco Bankruptcy Courtroom 1. (Order entered on 11/16/2024) |