Case number: 4:22-bk-32582 - Pfuntner Custom Homes LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Pfuntner Custom Homes LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Christopher M. Lopez

  • Filed

    09/02/2022

  • Last Filing

    10/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 22-32582

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 7
Voluntary
Asset


Date filed:  09/02/2022
341 meeting:  11/16/2022
Deadline for filing claims:  02/06/2023

Debtor

Pfuntner Custom Homes LLC

933 Clubside Dr
East Bernard, TX 77435
WHARTON-TX
Tax ID / EIN: 82-1444499

represented by
Kenneth A Keeling

Keeling Law Firm
3310 Katy Freeway
Suite 200
Houston, TX 77007
713-686-2222
Fax : 713-579-3059
Email: legal@keelinglaw.com

Trustee

Ronald J Sommers

Nathan Sommers Jacobs
2800 Post Oak Blvd
61st Floor
Houston, TX 77056
713-892-4801

represented by
Marc Douglas Myers

Ross, Banks, May, Cron & Cavin P.C.
7700 San Felipe
Suite 550
Houston, TX 77063
713-626-1200
Fax : 713-623-6014
Email: mmyers@rossbanks.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
 
 

Latest Dockets

Date Filed#Docket Text
10/29/202597Order Granting Motion to Dismiss Adversary Proceeding 4:24-ap-3172 (Related Doc [10]) Signed on 10/29/2025. (rgs4)
10/24/202596BNC Certificate of Mailing. (Related document(s):[95] Order on Application for Compensation) No. of Notices: 14. Notice Date 10/24/2025. (Admin.)
10/22/202595Order Granting First and Final Application for Compensation by Ross, Banks, May, Cron & Cavin, P.C. For Chapter 7 Administrative Expenses for the Period of October 5, 2022 to September 23, 2025, In its Capacity as General Counsel for Ronald J. Sommers, Chapter 7 Trustee (Related Doc [92]). Signed on 10/22/2025. (yml4)
09/29/202594Certificate of Service (Filed By Ross, Banks, May, Cron & Cavin, P.C. ).(Related document(s):[93] Notice) (Myers, Marc)
09/27/202593Notice of Filing of Fee Application. (Related document(s):[92] Application for Compensation) Filed by Ross, Banks, May, Cron & Cavin, P.C. (Myers, Marc)
09/27/202592Final Application for Compensation for Ross, Banks, May, Cron & Cavin, P.C., Trustee's Attorney, Period: 10/5/2022 to 9/23/2025, Fee: $59127.60, Expenses: $2020.07. Objections/Request for Hearing Due in 21 days. Filed by Attorney Ross, Banks, May, Cron & Cavin, P.C. (Attachments: # (1) Proposed Order) (Myers, Marc)
08/22/202591BNC Certificate of Mailing. (Related document(s):[90] Order on Claim Objection) No. of Notices: 14. Notice Date 08/22/2025. (Admin.)
08/20/202590Order on Objection to Proof of Claim Numbers 5 and 22 by Cobalt Funding Solutions (Related document(s):[84] Objection to Claim) Signed on 8/20/2025. (yml4)
08/03/202589BNC Certificate of Mailing. (Related document(s):[88] Generic Order) No. of Notices: 14. Notice Date 08/03/2025. (Admin.)
08/01/202588Order Granting Trustee's Motion to Abandon Books, Records and Electronics (Related Doc [83]). Signed on 8/1/2025. (rgs4)