Pinebreeze Technologies Inc.
7
Mark X. Mullin
03/06/2020
04/20/2026
Yes
v
| REFORM |
Assigned to: Mark X. Mullin Chapter 7 Voluntary Asset |
|
Debtor Pinebreeze Technologies Inc.
2904 Corporate Circle Suite 117 Headquarters Office Flower Mound, TX 75028 DENTON-TX US Tax ID / EIN: 75-2868749 aka PTI |
represented by |
Warren V. Norred
Norred Law PLLC 515 E. Border Street Arlington, TX 76010 817-704-3984 Fax : 817-524-6686 Email: warren@norredlaw.com |
Trustee Roddrick Breon Newhouse
401 Century Pkwy Unit 715 Allen, TX 75013 469-777-6560 |
represented by |
Larry Alan Levick
Singer & Levick, P.C. 16200 Addison Rd., Suite 140 Addison, TX 75001 (972) 380-5533 Fax : (972) 380-5748 Email: levick@singerlevick.com Roddrick Breon Newhouse
304 W Boyd Drive Unit 715 Allen, TX 75013 469-777-6560 Email: rn7trustee@gmail.com Singer & Levick, P.C.
16200 Addison Rd. Ste. 140 Addison, TX 75001 (972) 380-5533 Fax : (972) 380-5748 |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/20/2026 | 71 | Order granting application for compensation (related document [68]) granting for Roddrick Newhouse, fees awarded: $4784.65, expenses awarded: $750.00 Entered on 4/20/2026. (Dozier, Bryan) |
| 03/29/2026 | 70 | BNC certificate of mailing - PDF document. (RE: related document(s)[67] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 4/28/2026.) No. of Notices: 94. Notice Date 03/29/2026. (Admin.) |
| 03/29/2026 | 69 | BNC certificate of mailing - PDF document. (RE: related document(s)[67] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 4/28/2026.) No. of Notices: 94. Notice Date 03/29/2026. (Admin.) |
| 03/26/2026 | 68 | Application for compensation for Roddrick Newhouse, Trustee Chapter 7, Period: 3/6/2020 to 3/26/2026, Fee: $4,784.65, Expenses: $750.00. Filed by Trustee Roddrick Newhouse Objections due by 4/16/2026. (Newhouse, Roddrick) |
| 03/26/2026 | 67 | Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 4/28/2026. (Thompson, Christi) |
| 03/26/2026 | 66 | Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (Thompson, Christi) |
| 03/03/2026 | 65 | Order granting application for compensation (related document [61]) granting for Singer & Levick, P.C. (General Counsel), fees awarded: $2710.31, expenses awarded: $2100.37 Entered on 3/3/2026. (Dozier, Bryan) |
| 02/28/2026 | 64 | Certificate of no objection filed by Attorney Singer & Levick, P.C. (General Counsel) (RE: related document(s)[61] Application for compensation for Singer & Levick, P.C. (General Counsel), Trustee's Attorney, Period: 4/30/2021 to 2/5/2026, Fee: $2,710.31, Expenses: $2,100.37.). (Levick, Larry) |
| 02/13/2026 | 63 | Trustee's Notice of withdrawal of Trustee's motion For Authorization to Destroy Records filed by Trustee Roddrick Newhouse (ECF48) (RE: related document(s)[48] Trustee's generic motion) (Newhouse, Roddrick) |
| 02/05/2026 | 62 | Notice of Filing of First and Final Fee Application filed by Attorney Singer & Levick, P.C. (General Counsel) (RE: related document(s)[61] Application for compensation for Singer & Levick, P.C. (General Counsel), Trustee's Attorney, Period: 4/30/2021 to 2/5/2026, Fee: $2,710.31, Expenses: $2,100.37. Filed by Objections due by 2/26/2026.). (Attachments: # (1) Service List) (Levick, Larry) |