Case number: 5:25-bk-51458 - CK Builders, LLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    CK Builders, LLC

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Craig A Gargotta

  • Filed

    06/30/2025

  • Last Filing

    02/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Western District of Texas (San Antonio)
Bankruptcy Petition #: 25-51458-cag

Assigned to: Chief Bkrpcy Judge Craig A Gargotta
Chapter 11
Voluntary
Asset


Date filed:  06/30/2025
341 meeting:  07/31/2025
Deadline for filing claims:  09/08/2025
Deadline for objecting to discharge:  09/29/2025

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

Latest Dockets

Date Filed#Docket Text
02/26/2026162BNC 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.)
02/26/2026161BNC 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.)
02/24/2026Hearing 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)
02/24/2026Hearing 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)
02/24/2026160Order 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)
02/24/2026159Agreed 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)
02/24/2026158Notice 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)
02/19/2026157Subchapter 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.))
02/11/2026156BNC 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.)
02/11/2026155BNC 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.)