CK Builders, LLC
11
Craig A Gargotta
06/30/2025
02/26/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Chief Bkrpcy Judge Craig A Gargotta Chapter 11 Voluntary Asset |
|
Debtor CK Builders, LLC
24607 Buck Creek San Antonio, TX 78255 BEXAR-TX Tax ID / EIN: 74-2990030 |
represented by |
William R. Davis, Jr
Langley & Banack, Inc. 745 E. Mulberry Ave, Suite 700 San Antonio, TX 78212 (210) 736-6600 Fax : (210) 735-6889 Email: wrdavis@langleybanack.com |
Trustee Michael James O'Connor
Law Office of Michael J. O'Connor The Spectrum Building 613 NW Loop 410, Suite 840 San Antonio, TX 78216 (210) 729-6009 |
represented by |
Michael James O'Connor
Law Office of Michael J. O'Connor The Spectrum Building 613 NW Loop 410, Suite 840 San Antonio, TX 78216 (210) 729-6009 Email: subvtrusteesat@gmail.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/26/2026 | 162 | BNC Certificate of Mailing (Related Document(s): [160] Order Granting (related document(s): [152] Second Motion to Modify Sub V Chapter 11 Plan of Reorganization filed by William R. Davis Jr for Debtor CK Builders, LLC (Attachments: # 1 Proposed Order)(Davis, William) (Related Document(s): [52] 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.)) (Order entered on 2/24/2026)) Notice Date 02/26/2026. (Admin.) |
| 02/26/2026 | 161 | BNC Certificate of Mailing (Related Document(s): [159] Agreed Order Granting (related document(s): [143] Motion to File Claim After Claims Bar Date filed by Elizabeth Grace Smith for Creditor Richard Lee Coleman (Attachments: # 1 Supplement # 2 Exhibit # 3 Supplement # 4 Proposed Order)(Smith, Elizabeth) (Related Document(s): [130] Notice of Plan Effective Date filed by William R. Davis Jrfor Debtor CK Builders, LLC.)) (Order entered on 2/24/2026)) Notice Date 02/26/2026. (Admin.) |
| 02/24/2026 | Hearing Held: APPROVED . (Related Document(s): [152] Second Motion to Modify Sub V Chapter 11 Plan of Reorganization filed by William R. Davis Jr for Debtor CK Builders, LLC (Attachments: # 1 Proposed Order)(Davis, William) (Related Document(s): [52] 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.)) (Jamjoo, Holly) | |
| 02/24/2026 | Hearing Held: APPROVED . (Related Document(s): [143] Motion to File Claim After Claims Bar Date filed by Elizabeth Grace Smith for Creditor Richard Lee Coleman (Attachments: # 1 Supplement # 2 Exhibit # 3 Supplement # 4 Proposed Order)(Smith, Elizabeth) (Related Document(s): [130] Notice of Plan Effective Date filed by William R. Davis Jrfor Debtor CK Builders, LLC.)) (Jamjoo, Holly) | |
| 02/24/2026 | 160 | Order Granting (related document(s): [152] Second Motion to Modify Sub V Chapter 11 Plan of Reorganization filed by William R. Davis Jr for Debtor CK Builders, LLC (Attachments: # 1 Proposed Order)(Davis, William) (Related Document(s): [52] 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.)) (Order entered on 2/24/2026) (Jamjoo, Holly) |
| 02/24/2026 | 159 | Agreed Order Granting (related document(s): [143] Motion to File Claim After Claims Bar Date filed by Elizabeth Grace Smith for Creditor Richard Lee Coleman (Attachments: # 1 Supplement # 2 Exhibit # 3 Supplement # 4 Proposed Order)(Smith, Elizabeth) (Related Document(s): [130] Notice of Plan Effective Date filed by William R. Davis Jrfor Debtor CK Builders, LLC.)) (Order entered on 2/24/2026) (Jamjoo, Holly) |
| 02/24/2026 | 158 | Notice of Substantial Consummation of Debtor's Subchapter V Chapter 11 Plan of Reorganization filed by William R. Davis Jrfor Debtor CK Builders, LLC. (Davis, William) |
| 02/19/2026 | 157 | Subchapter V Trustee's Notice of Consent to Entry of Order Allowing Modification of Plan filed by Michael James O'Connor for Trustee Michael James O'Connor. (O'Connor, Michael) (Related Document(s): [152] Second Motion to Modify Sub V Chapter 11 Plan of Reorganization filed by William R. Davis Jr for Debtor CK Builders, LLC (Attachments: # 1 Proposed Order)(Davis, William) (Related Document(s): [52] 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.)) |
| 02/11/2026 | 156 | BNC Certificate of Mailing (Related Document(s): [154] Order Granting (related document(s): [131] First and Final Application for Compensation (21 Day Objection Language), Fees $ 31,837.50, Expenses $ 2,564.90, For Time Period From June 25, 2025 To Time Period Ending December 30, 2025 filed by William R. Davis Jr for Attorney Langley & Banack, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)) (Order entered on 2/9/2026)) Notice Date 02/11/2026. (Admin.) |
| 02/11/2026 | 155 | BNC Certificate of Mailing (Related Document(s): [153] Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL ROXANNE FLORES AT: roxanne_flores@txwb.uscourts.gov) (Related Document(s): [152] Second Motion to Modify Sub V Chapter 11 Plan of Reorganization filed by William R. Davis Jr for Debtor CK Builders, LLC (Related Document(s): [52] Chapter 11 Subchapter V Plan filed by William R. Davis Jr for Debtor CK Builders, LLC. Hearing Scheduled For 2/24/2026 at 09:30 AM at SA Courtroom 3 ) Notice Date 02/11/2026. (Admin.) |