Case number: 4:20-bk-41031 - Pinebreeze Technologies Inc. - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Pinebreeze Technologies Inc.

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Mark X. Mullin

  • Filed

    03/06/2020

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 20-41031-mxm7

Assigned to: Mark X. Mullin
Chapter 7
Voluntary
Asset


Date filed:  03/06/2020
341 meeting:  05/20/2020
Deadline for filing claims:  11/27/2020

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
 
 

Latest Dockets

Date Filed#Docket Text
04/20/202671Order 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)
03/29/202670BNC 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.)
03/29/202669BNC 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.)
03/26/202668Application 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)
03/26/202667Notice 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)
03/26/202666Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (Thompson, Christi)
03/03/202665Order 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)
02/28/202664Certificate 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)
02/13/202663Trustee'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)
02/05/202662Notice 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)