MISCELLANEOUS DOCKET

Similar documents
MISCELLANEOUS DOCKET

CHAPTER THIRTEEN DISMISSAL DOCKET

CHAPTER THIRTEEN DISMISSAL DOCKET

U.S. BANKRUPTCY COURT Western District of Texas Judge Craig A. Gargotta, Presiding 11/14/17 San Antonio Courtroom #3 HEARINGS

MISCELLANEOUS DOCKET

CHAPTER THIRTEEN DISMISSAL DOCKET

CHAPTER THIRTEEN DISMISSAL DOCKET

MISCELLANEOUS DOCKET

CHAPTER THIRTEEN DISMISSAL DOCKET

CHAPTER THIRTEEN DISMISSAL DOCKET

MISCELLANEOUS DOCKET

U.S. BANKRUPTCY COURT Western District of Texas Judge Ronald B. King, Presiding date San Antonio Courtroom #1 HEARINGS

CHAPTER THIRTEEN DISMISSAL DOCKET

U.S. BANKRUPTCY COURT Western District of Texas Judge Craig A. Gargotta, Presiding 12/8/16 San Antonio Courtroom #3 HEARINGS

U.S. BANKRUPTCY COURT Western District of Texas Judge Ronald B. King, Presiding 10/01/15 San Antonio Courtroom #1 HEARINGS

CHAPTER ELEVEN EXPEDITE

U.S. BANKRUPTCY COURT Western District of Texas Judge Craig A. Gargotta, Presiding 6/22/17 San Antonio Courtroom #3 HEARINGS

U.S. BANKRUPTCY COURT Western District of Texas Judge Craig A. Gargotta, Presiding 12/11/18 San Antonio Courtroom #3 HEARINGS

U.S. BANKRUPTCY COURT Western District of Texas Judge Ronald B. King, Presiding 5/4/17 San Antonio Courtroom #1 HEARINGS

U.S. BANKRUPTCY COURT Western District of Texas Judge Ronald B. King, Presiding 08/06/2015 S.A. Courtroom #1 HEARINGS

U.S. BANKRUPTCY COURT Western District of Texas Judge Craig A. Gargotta, Presiding 3/24/16 San Antonio Courtroom #3 HEARINGS

MISCELLANEOUS DOCKET

U.S. BANKRUPTCY COURT Western District of Texas Judge Craig A. Gargotta, Presiding 1/24/19 San Antonio Courtroom #3 HEARINGS AMENDED 1/22/19

U.S. BANKRUPTCY COURT Western District of Texas Judge Ronald B. King, Presiding 11/05/15 San Antonio Courtroom #1 HEARINGS DISMISSAL DOCKET

U.S. BANKRUPTCY COURT Western District of Texas Judge Craig A. Gargotta, Presiding 9/22/16 San Antonio Courtroom #3 HEARINGS AMENDED 9/20/16

U.S. BANKRUPTCY COURT Western District of Texas Judge Craig A. Gargotta, Presiding 7/30/15 San Antonio Courtroom #3 HEARINGS

U.S. BANKRUPTCY COURT Western District of Texas Judge Craig A. Gargotta, Presiding 10/27/16 San Antonio Courtroom #3 HEARINGS AMENDED 10/25/16

U.S. BANKRUPTCY COURT Western District of Texas Judge Craig A. Gargotta, Presiding 1/28/16 San Antonio Courtroom #3 HEARINGS

Pre and Post Conf Laredo Hearing Judge DAVID JONES, Laredo William E. Heitkamp, Trustee April 4, :00 pm. 1:00 pm

Thursday 30-May Courtroom 1-2nd Floor

10/03/2017 2:28 PM HONDO MUNICIPAL COURT DKSRPT Page: 1 Court Date: 10/13/ :00AM 10/13/ :59PM FINAL

Cumulative Report Final Official Returns JOINT ELECTIONS JOINT ELECTIONS November 04, 2003

Cumulative Report Official ERATH COUNTY, TEXAS GENERAL ELECTION November 08, 2016 Page 1 of 7

REORGANIZATION OF THE BOARD

Pre and Post Conf Galveston Hearing Judge MARVIN ISGUR, Galveston William E. Heitkamp, Trustee December 7, :30 pm

NOTICE OF REGULAR MEETING OF THE COMMISSIONERS COURT OF DIMMIT COUNTY TEXAS

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS SHERMAN DIVISION

Case 5:11-cv OLG-JES-XR Document 614 Filed 02/09/12 Page 1 of 6 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION

HEARINGS FOR TUESDAY 10/30/2018 (PARTIAL TIMES StartTime SELECTED) JUDGE WENDEL W WURST 10:30 AM Rosas, Frank Pretrial Conference

-1- ANNOUNCEMENTS Colorado Court of Appeals August 7, 2014

Case 5:11-cv OLG-JES-XR Document 76 Filed 07/27/11 Page 1 of 6

DEBTOR'S ATTORNEY COPY

Stewart County Superior Court Hon. R. Rucker Smith, Presiding Judge Patti B. Smith, Clerk ( ) 10:00 A.M. Civil Calendar Call

OPINIONS. Supreme Court of the State of Colorado 101 West Colfax Avenue, Suite 800 Denver, Colorado CO 44

OPINIONS. Supreme Court of the State of Colorado 101 West Colfax Avenue, Suite 800 Denver, Colorado CO 63

CAUSE NO. THE STATE OF TEXAS VS.: OFFENSE C1 MATTHEW ERIC EASTHAM POSSESSION OF CONTROLLED SUBSTANCE, TO-WIT: METHAMPHETAMINE

In The County Court at Law Of Burnet County State of Texas Honorable Linda Bayless Criminal Docket Thursday, October 25, 2018 at 1:30 PM

rbk Doc#260 Filed 03/29/18 Entered 03/29/18 16:25:01 Main Document Pg 1 of 9

Thursday 16-May Courtroom 1-2nd Floor. 08:30AM K State of Maryland vs Gary Oliver Charsha Jr

Contest/Candidate Proof List

Elections Department Election Results

Franklin Co General Sessions Court. Civil Court Docket-Final

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA

GRUPO FINANCIERO BANORTE, S.A.B. DE C.V.

Thursday 09-Aug Courtroom 1-2nd Floor

IN THE UNITED STATES COURT OF APPEALS FOR THE FIFTH CIRCUIT

Felony Calendar Pre-Trial Docket - Internal Volz, Edward J, Jr. Tuesday, February 19, 2008

Cantrell, J. Dismissed for failure to timely file a Notice of Appeal. Lillard, J. Reversed and remanded. Crawford, J. Affirmed

rbk Doc#199 Filed 03/13/18 Entered 03/13/18 13:22:41 Main Document Pg 1 of 11

IN THE 244 TH JUDICIAL DISTRICT COURT ECTOR COUNTY, TEXAS Honorable James M. Rush CRIMINAL JURY DOCKET October 15, 2018

U.S. Bankruptcy Court Western District of Texas (Austin) Bankruptcy Petition #: tmd

CASE ANNOUNCEMENTS COLORADO SUPREME COURT MONDAY, SEPTEMBER 17, 2018

Elections Department Election Results

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey May 22, 2014

CLAIM DOCKET MARY ELLEN COGHLAN PRESIDING JUDGE, PROBATE DIVISION CIRCUIT COURT OF COOK COUNTY PROBATE DIVISION

Ector Ancira. Janice & Robert Andreas. Matthew Apple. Advocate Volunteers. San Patricio County

OPEN SESSION: The Board of Trustees reconvened into open session at 7:00 P.M. Trustee Walker announced that no action was taken in closed session.

THE STATE OF TEXAS COUNTY OF ZAPATA IN THE COMMISSIONERS COURT OF ZAPATA COUNTY, TEXAS

Thursday 17-Mar Courtroom II - 2nd Floor

Cameron County Offices / Updated October 17, 2007

DAYTON CHAPTER 13 TRUSTEE NEWSLETTER

Total Number of Voters : 69,014 of 219,723 = 31.41% Precincts Reporting 142 of 142 = % 11/15/ :29 AM. Straight Party, Vote For 1

Signed June 24, 2017 United States Bankruptcy Judge

Case Document 16 Filed in TXSB on 10/17/17 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Election Summary Report GENERAL ELECTION Summary For Precinct, POL+050, All Races FINAL ELECTION DAY RESULTS - OFFICIAL

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10

1Party.1 Candidate.1 Absentee.1 Early.1 Election il Total i

rbk Doc#62 Filed 09/08/17 Entered 09/08/17 06:57:51 Main Document Pg 1 of 9

CANVASS. NOVEMBER JOINT GENERAL ELECTION November 2, 2010 REFUGIO COUNTY, TEXAS TOTAL NUMBER OF REGISTERED VOTERS: 5,350

Minutes of Regular Meeting

CLAIM DOCKET MARY ELLEN COGHLAN PRESIDING JUDGE, PROBATE DIVISION CIRCUIT COURT OF COOK COUNTY PROBATE DIVISION

State Board of Examiners Minutes of Meeting (Amended 11/30/12) 200 River View Plaza First Floor Conference Room Trenton, New Jersey September 21, 2012

The Pledge of Allegiance was led by Mayor Antonio Martinez and the Texas Pledge was led by Commissioner Ricardo Longoria, Jr.

SAN DIEGO UNIFIED SCHOOL DISTRICT MEETING OF THE BOARD OF EDUCATION TUESDAY, APRIL 25, NORMAL STREET SAN DIEGO, CALIFORNIA MINUTES

SANjOSE : CAPITAL OF SILICON VALLEY

SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List. Monday, February 25, 2008 GRANTS APPELLATE JUDGE JUDGMENT

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION

St Luke Catholic Community Proclaimers of the Word June 30, 2018 through September 30, 2018 Jun 30, Saturday Jul 1, Sunday Jul 7, Saturday

UNITED STATES BANKRUPTCY COURT LOCAL RULES WESTERN DISTRICT OF TEXAS

Marin Superior Court Probate Calendar Tentative Rulings

rbk Doc#20 Filed 08/18/17 Entered 08/18/17 11:12:19 Main Document Pg 1 of 13

OFFICE OF DAVID R. ELLSPERMANN CLERK OF THE CIRCUIT COURT--MARION COUNTY, FLORIDA ONLINE FORECLOSURE SALES

Thursday 09-Jan Courtroom 2-2nd Floor

THE STATE OF TEXAS COUNTY OF ZAPATA IN THE COMMISSIONERS COURT OF ZAPATA COUNTY, TEXAS

SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List. Monday, November 22, 2010 GRANTS APPELLATE JUDGE JUDGMENT

Election Summary Report NOVEMBER GENERAL Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL FINAL ELECTION RESULTS

Election Summary Report NOVEMBER GENERAL Summary For Jurisdiction Wide,, All Races OFFICIAL FINAL EARLY VOTING RESULTS

Total Votes Cast = 2,646 PRESIDENT. Votes Cast for this Office = 1,525

Courtroom I - 2nd Floor

Case Document 38 Filed in TXSB on 12/31/13 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS

Transcription:

U.S. BANKRUPTCY COURT Western District of Texas Judge Ronald B. King, Presiding 11/6/14 San Antonio Courtroom #1 HEARINGS 1:30 PM MISCELLANEOUS DOCKET 08-50351-rbk Michael Jacob Davila and Melissa Ann Davila Chapter: 13 Jan Perry Lederer representing Michael Jacob Davila (Debtor) Jan Perry Lederer representing Melissa Ann Davila (Debtor) #50 Motion to Reopen Chapter 13 Case filed by Jan Perry Lederer for Debtors Melissa Ann Davila, Michael Jacob Davila. 08-53071-rbk Mark David Solis and Elaine Z. Solis Chapter: 13 Jeffrey Rollins Davis representing Mark David Solis (Debtor) Jeffrey Rollins Davis representing Elaine Z. Solis (Debtor) #71 Trustee's Motion to Dismiss Case For Other Reasons. AGREED ORDER OTC-TRUSTEE 1

09-50052-rbk Arabella Julia Reyes Chapter: 13 Jeffrey Rollins Davis representing Arabella Julia Reyes (Debtor) #56 Trustee's Motion to Dismiss Case For Other Reasons. RESET 12/4/14 09-50188-rbk Timothy D. Walker Chapter: 13 H. Anthony Hervol representing Timothy D. Walker (Debtor) #104 Trustee's Motion to Dismiss Case For Other Reasons. NOTICE OF WITHDRAWAL FILED 11/4/15 09-50269-rbk Jonathan Gonzales and Maria Olivia Gonzales Chapter: 13 William T Burrell representing Jonathan Gonzales (Debtor) William T Burrell representing Maria Olivia Gonzales (Debtor) #52 Trustee's Motion To Deny Debtor(s) Discharge After Completion Of Plan. NOTICE OF WITHDRAWAL FILED 10/3/14 2

09-50800-rbk Tracey L. Cox Chapter: 13 Callan M. Billingsley representing Tracey L. Cox (Debtor) #38 Trustee's Motion to Dismiss Case For Other Reasons. 09-51032-rbk David Myron Vaughan and Berta Rodriguez Vaughan Chapter: 13 Jeffrey Rollins Davis representing David Myron Vaughan (Debtor) Jeffrey Rollins Davis representing Berta Rodriguez Vaughan (Debtor) #49 Trustee's Motion to Dismiss Case For Other Reasons. RESET 12/4/14 09-51618-rbk Robert Rodriguez Chapter: 13 Patrick Alan Swindell representing Robert Rodriguez (Debtor) #37 Trustee's Motion To Deny Debtor(s) Discharge After Completion Of Plan. NOTICE OF WITHDRAWAL FILED 10/3/14 3

09-52070-rbk Lee Roy Vidaure, Jr. and Marcelina Vidaure Chapter: 13 Rogena Jan Atkinson representing Lee Roy Vidaure, Jr. (Debtor) Rogena Jan Atkinson representing Marcelina Vidaure (Debtor) #49 Trustee's Motion to Dismiss Case For Other Reasons. RESET 1/8/2015 09-52365-rbk Manuel Palomera Lopez and Dolores Ronquillo Lopez Chapter: 13 J. Todd Malaise representing Manuel Palomera Lopez (Debtor) J. Todd Malaise representing Dolores Ronquillo Lopez (Debtor) #75 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments. ***RESET FROM 09/04/14*** 09-52495-rbk Angelita C. Hilgenfeld Chapter: 13 Jeffrey Rollins Davis representing Angelita C. Hilgenfeld (Debtor) #39 Trustee's Motion to Dismiss Case For Other Reasons. RESET 12/4/14 4

09-52502-rbk Ricardo Pichardo and Maria Ernestina Villarreal de Pichardo Chapter: 13 J. Todd Malaise representing Ricardo Pichardo (Debtor) J. Todd Malaise representing Maria Ernestina Villarreal de Pichardo (Debtor) #66 Trustee's Motion to Dismiss Case For Other Reasons. RESET 1/8/15 09-52843-rbk Manuel John Aguirre Chapter: 13 J. Todd Malaise representing Manuel John Aguirre Jr. (Debtor) #29 Trustee's Motion to Dismiss Case For Other Reasons. RESET 12/4/14 09-52915-rbk Edward Marcos Garcia and Elizabeth De La Garza Garcia Chapter: 13 Patrick Alan Swindell representing Edward Marcos Garcia (Debtor) Patrick Alan Swindell representing Elizabeth De La Garza Garcia (Debtor) #47 Trustee's Motion to Dismiss Case for Other Reasons. AGREED ORDER ENTERED ON 10/16/14 5

09-53297-rbk Donald Williams Chapter: 13 Rick Flume representing Donald Williams (Debtor) #49 Trustee's Motion to Dismiss Case for Other Reasons. GRANT 09-53696-rbk Aurora G. Moreno Chapter: 13 Jeffrey Rollins Davis representing Aurora G. Moreno (Debtor) #47 Motion for Turnover of Settlement Proceeds filed by Mary K. Viegelahn, Trustee. GRANT 09-54495-rbk Robert Vincent Macari and Ann May Hamilton-Macari Chapter: 13 J. Todd Malaise representing Robert Vincent Macari (Debtor) J. Todd Malaise representing Ann May Hamilton-Macari (Debtor) #70 Motion to Modify Confirmed Chapter 13 Plan (Requesting Attorney Fees in the Amount of $500.00) filed by J. Todd Malaise for Debtors Ann May Hamilton-Macari, Robert Vincent Macari. RESET 12/4/14 6

10-51166-rbk Tina Marie Teeters Chapter: 13 Rick Flume representing Tina Marie Teeters (Debtor) #31 Motion to Modify Plan in Response to the Trustee's Motion to Modify Chapter 13 Plan and Second Request for Additional Compensation filed by Rick Flume for Debtor Tina Marie Teeters. AGREED ORDER OTC-RICK FLUME #30 Motion to Modify Confirmed Chapter 13 Plan Pursuant to 11 U.S.C. Section 1329(a)(1) filed by Mary K. Viegelahn, Trustee. WITHDRAW 10-52108-rbk Lawrence B. Barcenas and Anita Barcenas Chapter: 13 Magdalena Gonzales representing Lawrence B. Barcenas (Debtor) Magdalena Gonzales representing Anita Barcenas (Debtor) #60 Motion to Modify Confirmed Chapter 13 Plan (Requesting Attorney Fees in the Amount of $250.00) filed by Magdalena Gonzales for Debtors Anita Barcenas, Lawrence B. Barcenas. 10-53408-rbk Minerva Olivares Calderon Chapter: 13 Jeffrey Rollins Davis representing Minerva Olivares Calderon (Debtor) #40 Trustee's Motion to Dismiss Case For Other Reasons. AGREED ORDER SUBMITTED 7

10-53696-rbk Barbara Sue Sparks Chapter: 13 Ruben E. Vasquez representing Barbara Sue Sparks (Debtor) #50 Motion to Vacate Order filed by Mary K. Viegelahn, Trustee (Related Document(s): 47 Order Allowing Substitution of Attorney (related document(s): 46 Amended Motion to Substitute Attorney filed by Ruben E. Vasquez for Debtor Barbara Sue Sparks. GRANT 10-54024-rbk Gloria White Chapter: 13 J. Todd Malaise representing Gloria White (Debtor) #32 Trustee's Motion to Dismiss Case For Other Reasons. RESET 1/8/15 10-54533-rbk Frank E. Woods and Marianne R. Woods Chapter: 13 Callan M. Billingsley representing Frank E. Woods (Debtor) Callan M. Billingsley representing Marianne R. Woods (Debtor) #66 Motion to Reconsider Order Granting Debtors' Motion to Sell Property of the Debtors and Third Application for Additional Attorney's Fees filed by Mary K. Viegelahn, Trustee (Related Document(s): 65 Order Regarding (related document(s): 56 Motion to Sell Property of the Debtors and Third Application for Additional Attorney's Fees filed by Callan M. Billingsley for Debtors Frank E. Woods, Marianne R. Woods. 8

11-50102-rbk Michael Phillip Mills and Monica Lynne Mills Chapter: 13 Joris Robert Vanhemelrijck representing Michael Phillip Mills Jr. (Debtor) Joris Robert Vanhemelrijck representing Monica Lynne Mills (Debtor) #62 Motion to Modify Plan Post-Confirmation in Response to Trustee's Yearly Budget Request and Second Request for Additional Attorney's Fees filed by Joris Robert Vanhemelrijck for Debtors Michael Phillip Mills Jr., Monica Lynne Mills. RESET 12/4/14 11-50656-rbk Juan R. Ruiz and Criselda V. Ruiz Chapter: 13 J. Todd Malaise representing Juan R. Ruiz (Debtor) J. Todd Malaise representing Criselda V. Ruiz (Debtor) #62 Trustee's Motion To Deny Debtor(s) Discharge After Completion Of Plan. 11-51922-rbk Michael Sean Nickles Chapter: 13 J. Todd Malaise representing Michael Sean Nickles (Debtor) #21 Trustee's Motion to Dismiss Case For Other Reasons. NOTICE OF WITHDRAWAL FILED 11/5/14 9

11-52025-rbk Warner E Wilhite Chapter: 13 Magdalena Gonzales representing Warner E Wilhite (Debtor) #62 Motion to Dismiss Case filed by Gary W. Wright for Creditor Internal Revenue Service. AGREED ORDER OTC-GARY WHITE 11-52372-rbk Sylvia Castro Flores Chapter: 13 Ruben E. Vasquez representing Sylvia Castro Flores (Debtor) #26 Trustee's Motion to Dismiss Case For Other Reasons. NOTICE OF WITHDRAWAL FILED 10/27/14 11-52540-rbk Olivia Marie Saenz Chapter: 13 J. Todd Malaise representing Olivia Marie Saenz (Debtor) #41 Motion to Approve Property Settlement and Second Request for Attorney's Fees filed by J. Todd Malaise for Debtor Olivia Marie Saenz. 10

11-53803-rbk Jose De Leon, III and Yvette De Leon Chapter: 13 Rogena Jan Atkinson representing Jose De Leon III (Debtor) Rogena Jan Atkinson representing Yvette De Leon (Debtor) #37 Motion to Dismiss Case filed by Donald P. Stecker for Creditor Bexar County. 11-53991-rbk Santiago Alejandro Estrada Chapter: 13 Jose L. Soria representing Santiago Alejandro Estrada (Debtor) #58 Motion To Permanently Modify Chapter 13 Plan, Cure Payment Arrearage and Award Second Request For Additional Attorney s Fees In the Amount Of $750.00) filed by Jose L. Soria for Debtor Santiago Alejandro Estrada. NOTICE OF WITHDRAWAL FILED 11/5/14 11-54138-rbk Mickis Brown and Evelynn Brown Chapter: 13 Lewis E. Buttles representing Mickis Brown (Debtor) Lewis E. Buttles representing Evelynn Brown (Debtor) #95 Motion to Modify Confirmed Chapter 13 Plan filed by Lewis E. Buttles for Debtors Evelynn Brown, Mickis Brown. #103 Amended Motion to Modify Confirmed Chapter 13 Plan filed by Lewis E. Buttles for Debtors Evelynn Brown, Mickis Brown (Related Document(s): 95 Motion to Modify Confirmed Chapter 13 Plan filed by Lewis E. Buttles for Debtors Evelynn Brown, Mickis Brown. 11

12-50258-rbk Anna L. Chacon Chapter: 13 Jose L. Soria representing Anna L. Chacon (Debtor) #37 Trustee's Motion to Modify Confirmed Plan Pursuant to 11 U.S.C. 1329 (a)(1). WITHDRAW 12-51016-rbk Mark Anthony Jimenez and Crystal Dawn Sandoval Chapter: 13 Jeffrey Rollins Davis representing Mark Anthony Jimenez (Debtor) Jeffrey Rollins Davis representing Crystal Dawn Sandoval (Debtor) #59 Motion to Modify Confirmed Chapter 13 Plan (Requesting Attorney Fees In the Amount Of $750.00) filed by Jeffrey Rollins Davis for Debtors Mark Anthony Jimenez, Crystal Dawn Sandoval. WITHDRAWN 11/5/14 12-51038-rbk Martha Martinez Remmey Chapter: 13 J. Todd Malaise representing Martha Martinez Remmey (Debtor) #47 Motion to Modify Confirmed Chapter 13 Plan To Add Post-Petition 1305 Claim And SECOND Request For Post Confirmation Attorney's Fees filed by J. Todd Malaise for Debtor Martha Martinez Remmey. NOTICE OF WITHDRAWAL FILED 11/4/14 12

12-52031-rbk Julian Guillermo Romero, II Chapter: 13 J. Todd Malaise representing Julian Guillermo Romero II (Debtor) #43 Motion to Incur Debt, Modify Chapter 13 Plan and First Request for Attorney's Fees filed by J. Todd Malaise for Debtor Julian Guillermo Romero II. RESET 12/4/14 12-52131-rbk Joe Anthony Gutierrez and Debra Lee Gutierrez Chapter: 13 Ruben E. Vasquez representing Joe Anthony Gutierrez (Debtor) Ruben E. Vasquez representing Debra Lee Gutierrez (Debtor) #53 Motion to Dismiss One Debtor In A Joint Debtor Case and Waiver of Thirty Day Hearing filed by Randolph V. Gonzalez for Creditor Attorney General of Texas. 12-52535-rbk Erik J Klatt and Nina Lovell Chapter: 13 Lawrence B. Shallcross representing Erik J Klatt (Debtor) Lawrence B. Shallcross representing Nina Lovell (Debtor) #48 Application For Compensation and Reimbursement of Expenses filed by Lawrence B. Shallcross for Debtors Erik J Klatt, Nina Lovell. 13

12-52771-rbk Juan Martinez Chapter: 13 Joris Robert Vanhemelrijck representing Juan Martinez (Debtor) #46 Motion to Modify Plan Post-Confirmation to Add Post-Petition Mortgage Arrears and Second Request for Additional Attorney's Fees filed by Joris Robert Vanhemelrijck for Debtor Juan Martinez. 12-53170-rbk Jennifer Smith Spates Chapter: 13 J. Todd Malaise representing Jennifer Smith Spates (Debtor) #31 Motion to Modify Confirmed Chapter 13 Plan (Requesting Attorney Fees In the Amount Of $500.00) filed by J. Todd Malaise for Debtor Jennifer Smith Spates. AGREED ORDER OTC-MALAISE 12-53179-rbk Robert M. Saxon, II and Rita J. Saxon Chapter: 13 William R. Davis Jr representing Robert M. Saxon II (Debtor) William R. Davis Jr representing Rita J. Saxon (Debtor) #71 Motion to Modify Confirmed Chapter 13 Plan (Requesting Attorney Fees In the Amount Of $500.00) filed by William R. Davis Jr. for Debtors Rita J. Saxon, Robert M. Saxon II. 14

12-53703-rbk Johnathan Ratcliff, Jr. Chapter: 13 Jeffrey Rollins Davis representing Johnathan Ratcliff Jr. (Debtor) #28 Trustee's Motion to Dismiss Case For Other Reasons. RESET 12/4/14 12-53905-rbk Darla Shawn Messina Chapter: 13 Jeffrey Rollins Davis representing Darla Shawn Messina (Debtor) #67 Motion to Modify Confirmed Chapter 13 Plan (Requesting Attorney Fees In the Amount Of $750.00) filed by Jeffrey Rollins Davis for Debtor Darla Shawn Messina. AGREED ORDER ENTERED 10/8/14 #68 Motion to Dismiss Case filed by Gary W. Wright for Creditor Internal Revenue Service. NOTICE OF WITHDRAWAL 11/4/14 12-53982-rbk Lavern Marvin Hillson, Jr. and Janet Valentino Hillson Chapter: 13 J. Todd Malaise representing Lavern Marvin Hillson Jr. (Debtor) J. Todd Malaise representing Janet Valentino Hillson (Debtor) #38 Motion to Approve Property Settlement and Third Request for Attorney's Fees filed by J. Todd Malaise for Debtors Janet Valentino Hillson, Lavern Marvin Hillson Jr. GRANT 15

13-50247-rbk Balentin Ramos Chapter: 13 Joris Robert Vanhemelrijck representing Balentin Ramos (Debtor) #51 Objection to Claim of Maria Ramos (Court Claim 29 $36,229.60) Filed by Mary K. Viegelahn, Trustee. NOTICE OF WITHDRAWAL FILED 11/4/14 #58 Objection to Claim of Maria Ramos (ct clm #28-1 $62,543.40) Filed by Mary K. Viegelahn, Trustee. NOTICE OF WITHDRAWAL FILED 11/4/14 13-50558-rbk Ramon Guzman Esquilin and Juanita Gallegos Constante Chapter: 13 J. Todd Malaise representing Ramon Guzman Esquilin (Debtor) J. Todd Malaise representing Juanita Gallegos Constante (Debtor) #32 Objection to Claim of Western Shamrock dba Western Finance Court Claim #4 In The Amount Of $752.00 Filed by Trustee Mary K Viegelahn. GRANT 16

13-50705-rbk Mark Charles Stopkey and Kathleen Ennis Stopkey Chapter: 13 Michael G. Panzarella representing Mark Charles Stopkey (Debtor) Michael G. Panzarella representing Kathleen Ennis Stopkey (Debtor) #47 Objection to Claim of Select Portfolio Servicing Filed by Michael G. Panzarella for Debtors Kathleen Ennis Stopkey, Mark Charles Stopkey. 13-50849-rbk Jose G. Hernandez, Jr. Chapter: 13 Jeffrey Rollins Davis representing Jose G. Hernandez Jr. (Debtor) #38 Motion to Modify Confirmed Chapter 13 Plan (Requesting Attorney Fees In the Amount Of $750.00) filed by Jeffrey Rollins Davis for Debtor Jose G. Hernandez Jr. GRANT 13-51230-rbk Susan Kay Ates Chapter: 13 Morris Joseph Kirschberg representing Susan Kay Ates (Debtor) #69 Response Filed by William B. Kingman for Creditor Oscar Marvin Johnston and Ellen Charlotte Johnston Family Trust (related document(s): 64 Trustee's Claims Recommendation. NOTICE OF WITHDRAWAL FILED 10/30/14 17

13-51781-rbk Anthony M. Mayhan and Rosemarie Mayhan Chapter: 13 Callan M. Billingsley representing Anthony M. Mayhan (Debtor) Callan M. Billingsley representing Rosemarie Mayhan (Debtor) #25 Objection to Claim of State Farm Bank, FSB Court Claim #2 in the Amount of $4,677.17 filed by Trustee, Mary K Viegelahn. RESET 12/4/14 13-52198-rbk Ralph Alvarez Villegas and Adela Maciel Villegas Chapter: 13 Ricardo Ojeda Jr representing Ralph Alvarez Villegas (Debtor) Ricardo Ojeda Jr representing Adela Maciel Villegas (Debtor) #100 Motion to Dismiss Case filed by Gary W. Wright for Creditor Internal Revenue Service. AGREED ORDER OTC-GARY WRIGHT 13-52766-rbk Hardin Patton Thomas, III Chapter: 13 J. Todd Malaise representing Hardin Patton Thomas III (Debtor) #28 Motion to Modify Chapter 13 Plan AND Second Request For Attorney's Fees filed by J. Todd Malaise for Debtor Hardin Patton Thomas III. GRANT 18

13-53001-rbk Venancio Ireta and Martha Crouch Chapter: 13 Lewis E. Buttles representing Venancio Ireta (Debtor) Lewis E. Buttles representing Martha Crouch (Debtor) #35 Objection to Claim of Internal Revenue Service Filed by Lewis E. Buttles for Debtors Martha Crouch, Venancio Ireta. NOTICE OF WITHDRAWAL FILED 10/6/14 #50 Motion to Dismiss Case filed by Gary W. Wright for Creditor Internal Revenue Service. NOTICE OF WITHDRAWAL FILED 10/7/14 13-53327-rbk Dennis John Sierens and Janna Charlotte Sierens Chapter: 13 J. Todd Malaise representing Dennis John Sierens (Debtor) J. Todd Malaise representing Janna Charlotte Sierens (Debtor) #22 Objection to Claim of USAA Federal Savings Bank (ct clm #2 $5,984.52) Filed by Mary K. Viegelahn, Trustee. NOTICE OF WITHDRAWAL FILED 10/21/14 19

13-53407-rbk Marco Antonio Mejia Chapter: 13 David T. Cain representing Marco Antonio Mejia (Debtor) #43 Motion To Reinstate Case And Second Request For Attorney Compensation filed by David T. Cain for Debtor Marco Antonio Mejia. AGREED ORDER SUBMITTED 13-53478-rbk Sonni Katherine Hamill Chapter: 13 J. Todd Malaise representing Sonni Katherine Hamill (Debtor) #15 Objection to Claim of NISSAN MOTOR ACCEPTANCE CORPORATION Court claim #1 in the amount of $40,536.10 Filed by Mary K. Viegelahn, Trustee. NOTICE OF WITHDRAWAL FILED 11/4/14 14-50062-rbk Ivan Solis Chapter: 13 Joris Robert Vanhemelrijck representing Ivan Solis (Debtor) #20 Objection to Claim of Internal Revenue Service, POC 2-2 Filed by Joris Robert Vanhemelrijck for Debtor Ivan Solis. NOTICE OF WITHDRAWAL FILED 10/27/14 20

14-50079-rbk Nasser Nakissa Chapter: 13 H. Anthony Hervol representing Nasser Nakissa (Debtor) #33 Trustee's Motion to Dismiss Case For Other Reasons. 14-50085-rbk Oswaldo Rubio Gonzalez and Gloria Guillermina Gonzalez Chapter: 13 J. Todd Malaise representing Oswaldo Rubio Gonzalez (Debtor) J. Todd Malaise representing Gloria Guillermina Gonzalez (Debtor) #21 Objection to Claim of Ally Financial Serviced by Ally Servicing Inc., ct clm #2, $24,804.26 Filed by Mary K. Viegelahn, Trustee. RESET 12/4/14 14-50244-rbk Angela Carol LeJeune Chapter: 13 Joris Robert Vanhemelrijck representing Angela Carol LeJeune (Debtor) #16 Objection to Claim of Andrews Federal Credit Union, ct clm #1, $16,792.11 Filed by Mary K. Viegelahn, Trustee. RESET 12/4/14 21

14-50596-rbk Carroll Wayne Steward and Victoria Steward Chapter: 13 Joris Robert Vanhemelrijck representing Carroll Wayne Steward (Debtor) Joris Robert Vanhemelrijck representing Victoria Steward (Debtor) #49 Nunc Pro Tunc Motion for an Order Allowing Debtors to Title to Co-Signer and Second Request for Additional Attorney's Fees filed by Joris Robert Vanhemelrijck for Debtors Carroll Wayne Steward, Victoria Steward. 14-50814-rbk Renee M. Vance Chapter: 13 Sean T. Flynn representing Renee M. Vance (Debtor) #30 Amended Motion (Related Document(s): 28 Motion to Modify Confirmed Plan And Request For Additional Attorney Fees filed by Sean T. Flynn for Debtor Renee M. Vance. NOTICE OF WITHDRAWAL FILED 11/5/14 14-50888-rbk Vanessa Vasquez Chapter: 13 Michael G. Panzarella representing Vanessa Vasquez (Debtor) #42 Order To Debtor, Vanessa Vasquez, and/or Counsel of Record for the Debtor, Michael G. Panzarella, to appear and show cause why the prescribed ment fee payment in the amount of $140.50 has not been paid, and why sanctions, including dismissal of the case, should not be imposed for failure to timely submit the prescribed installment fee payment. 22

14-51032-rbk Breene Galen Greer Chapter: 13 Jeffrey Rollins Davis representing Breene Galen Greer (Debtor) Deborah B. Langehennig (Trustee) #35 Motion to Vacate Order filed by Gary W. Wright for Creditor Department of Veterans Affairs (Related Document(s): 28 Order Regarding (related document(s): 23 Motion For Violation Of Automatic Stay And For Sanctions And Attorney's Fees filed by Jeffrey Rollins Davis for Debtor Breene Galen Greer. ***PREVIOUSLY HEARD ON 11/4/14*** 14-51070-rbk Luther Glenn Brewer Chapter: 13 Rick Flume representing Luther Glenn Brewer (Debtor) #21 Objection to Claim of Nationstar Mortgage (ct clm #8 ) Filed by Mary K. Viegelahn, Trustee. RESET 12/4/14 14-51187-rbk Rodrick Verne Foster and Tammy Jean Foster Chapter: 13 David T. Cain representing Rodrick Verne Foster (Debtor) David T. Cain representing Tammy Jean Foster (Debtor) #20 Amended Objection to Claim of Internal Revenue Service Filed by David T. Cain for Debtors Rodrick Verne Foster, Tammy Jean Foster (Related document(s) 19 Objection to Claim of Internal Revenue Service (claim #1) Filed by David T. Cain for Debtors Rodrick Verne Foster, Tammy Jean Foster. NOTICE OF WITHDRAWAL FILED 10/3/14 23

14-51279-rbk Ingrid Bernadette Daly Chapter: 13 Rogena Jan Atkinson representing Ingrid Bernadette Daly (Debtor) #32 Objection to Claim of Credit Acceptance Corporation, ct clm #1, $4,688.03 Filed by Mary K. Viegelahn, Trustee. RESET 12/4/14 14-51332-rbk Kathleen Fay Dube Chapter: 13 Heidi McLeod representing Kathleen Fay Dube (Debtor) #19 Objection to Proof Of Claim of Internal Revenue Service Claim #9 Filed by Heidi McLeod for Debtor Kathleen Fay Dube. 14-51943-rbk Marcelino E. Ramirez and Toni L. Ramirez Chapter: 13 Ruben E. Vasquez representing Marcelino E. Ramirez (Debtor) Ruben E. Vasquez representing Toni L. Ramirez (Debtor) #15 Expedited Trustee's Motion to Dismiss Case For Other Reasons. NOTICE OF WITHDRAWAL FILED 11/5/14 24

14-51433-rbk Kimberly Ann Zavala Chapter: 13 Heidi McLeod representing Kimberly Ann Zavala (Debtor) #51 Objection to Claim of Aaron Gershman ($26,857.30) Court Claim #1-1 Filed by Mary K. Viegelahn, Trustee. NOTICE OF WITHDRAWAL FILED 11/5/14 #52 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments. NOTICE OF WITHDRAWAL FILED 11/5/14 #79 Trustee's Motion to Reconsider Order Granting Substitution of Counsel for Determination of Attorney Fees (related document(s): 75 Order Allowing Substitution of Attorney (related document(s): 67 Motion to substitute Attorney filed by Heidi McLeod for Debtor Kimberly Ann Zavala. 14-51965-rbk Ernesto H. Cavazos and Hayde V. Cavazos Chapter: 13 Callan M. Billingsley representing Ernesto H. Cavazos (Debtor) Callan M. Billingsley representing Hayde V. Cavazos (Debtor) #24 Objection to Claim of Portfolio Recovery Associates, LLC, successor in interest to National Capital Management, LLC (Santander Consumer USA) by PRA Receivables Management, LLC, agent (ct clm #2 $16,299.19) filed by Mary K. Viegelahn, Trustee. RESET 12/4/14 25

14-52018-rbk Bobby Glenn Bates and Sandra Bernice Bates Chapter: 13 J. Todd Malaise representing Bobby Glenn Bates (Debtor) J. Todd Malaise representing Sandra Bernice Bates (Debtor) #12 Trustee's Motion to Dismiss Case For Other Reasons. NOTICE OF WITHDRAWAL FILED 11/3/14 14-52033-rbk Yesenia Alvarez Chapter: 13 J. Todd Malaise representing Yesenia Alvarez (Debtor) #23 Expedited Trustee's Motion to Dismiss Case For Other Reasons. 14-52310-rbk Juan Solis and Mary Esther Solis Chapter: 13 Heidi McLeod representing Juan Solis (Debtor) Heidi McLeod representing Mary Esther Solis (Debtor) #10 Order To Debtors, Juan Solis and Mary Esther Solis and/or Counsel of Record for the Debtors, Heidi McLeod, to Appear and Show Cause why Case No. 14-52310-rbk should not be dismissed. 26

14-52526-rbk Jesse DeLaRosa Chapter: 13 Fay Cliett Gillham representing Jesse DeLaRosa (Debtor) #9 Order To Debtor, Jesse DeLaRosa, and/or Counsel of Record for the Debtor, Fay Cliett Gillham, to appear and show cause why discharge of the Debtor should not be denied in this case under 1328(f) for filing Chapter 13 within four years of a prior Chapter 7 discharge. 14-52550-rbk Ralph Villalpando and Julieta Villalpando Chapter: 13 PRO SE Ralph Villalpando (Debtor) PRO SE Julieta Villalpando (Debtor) #2 Order To Debtors, Ralph Villalpando and Julieta Villalpando to appear and show cause why this case should not be dismissed for failure to pay filing fees in two prior cases in the amount of $345.25. 14-52552-rbk Anthony Arranaga Chapter: 13 W. Stephen Graves representing Anthony Arranaga (Debtor) #4 Objection To Use of Cash Collateral Filed by Ronald J. Johnson for Creditor Great Central Mortgage Acceptance Co., Ltd. 27

14-52558-rbk Mark Martinez Chapter: 13 Charles Bondurant representing Mark Martinez (Debtor) #5 Order To Debtor, Mark Martinez and/or Counsel of Record for the Debtor, Charles Bondurant to appear and show cause why this case should not be dismissed because of the filing of several cases. # 8 Expedited Motion to Withdraw Attorney filed by Charles Bondurant for Debtor Mark Martinez. 14-51296-rbk Raynoldo Alberto Gallardo and Angelica Maria Gallardo Chapter: 13 Joris Robert Vanhemelrijck representing Raynoldo Alberto Gallardo (Debtor) Joris Robert Vanhemelrijck representing Angelica Maria Gallardo (Debtor) #28 Application for Payment of Attorney's Fees filed by Joris Robert Vanhemelrijck for Debtors Angelica Maria Gallardo, Raynoldo Alberto Gallardo. ***SET ON EXPEDITED BASIS MR. VANHEMELRIJCK RESP. FOR NOTICE*** 28

14-51628-rbk Leticia Montes Chapter: 13 Magdalena Gonzales representing Leticia Montes (Debtor) #38 Motion for Expedited Relief from Stay filed by William B. Kingman for Creditor EBIB, LLC. ***SET ON EXPEDITED BASIS MR. KINGMAN RESP. FOR NOTICE*** 29