Brentwood Nursery, Inc.
7
Edward L. Morris
05/01/2024
10/21/2025
Yes
v
|   REFORM, CONVERTED  | 
Assigned to: Edward L. Morris Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset  | 
	
  | 
Debtor Brentwood Nursery, Inc. 
8803 CR 612 Mansfield, TX 76061 TARRANT-TX Tax ID / EIN: 75-2263393  | 
	represented by	  | 
  						 Katherine T. Hopkins 
Kelly Hart & Hallman 201 Main Street, Suite 2500 Fort Worth, TX 76102 (817) 332-2500 Fax : (817) 878-9280 Email: katherine.hopkins@kellyhart.com Nancy Ribaudo 
Kelly Hart & Hallman LLP 201 Main Street Suite 2500 Fort Worth, TX 76102 (817) 878-3574 Fax : (817) 878-9774 Email: nancy.ribaudo@khh.com  | 
Trustee Behrooz P. Vida 
3000 Central Drive Bedford, TX 76021 (817) 358-9977 TERMINATED: 05/19/2025  | 
	
  						 | |
Trustee John Dee Spicer 
Suite 560, Founders Square 900 Jackson Street Dallas, TX 75202-4425 (214) 573-7331  | 
	
  						 | |
U.S. Trustee United States Trustee 
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967  | 
	
| Date Filed | # | Docket Text | 
|---|---|---|
| 10/21/2025 | 82 | Notice of hearing filed by Debtor Brentwood Nursery, Inc. (RE: related document(s)[81] Application for compensation First and Final Application for the Allowance of Compensation and Reimbursements of Expenses for Kelly Hart & Hallman LLP, Debtor's Attorney, Period: 5/1/2024 to 9/30/2025, Fee: $808,194.75, Expenses: $15,676.29. Filed by Attorney Katherine T. Hopkins Objections due by 11/5/2025. (Attachments: # 1 Exhibit A-D # 2 Proposed Order)). Hearing to be held on 12/8/2025 at 01:30 PM Ft. Worth, Judge Morris Ctrm. for [81], (Hopkins, Katherine) | 
| 10/15/2025 | 81 | Application for compensation First and Final Application for the Allowance of Compensation and Reimbursements of Expenses for Kelly Hart & Hallman LLP, Debtor's Attorney, Period: 5/1/2024 to 9/30/2025, Fee: $808,194.75, Expenses: $15,676.29. Filed by Attorney Katherine T. Hopkins Objections due by 11/5/2025. (Attachments: # (1) Exhibit A-D # (2) Proposed Order) (Hopkins, Katherine) | 
| 08/20/2025 | 80 | (3 pgs) Order granting motion for relief from stay by Creditor Greater Nevada Credit Union (related document # 71) Entered on 8/20/2025. (Dozier, Bryan) | 
| 08/13/2025 | 79 | (5 pgs; 2 docs) Notice of Dissolution filed by Creditor Unsecured Creditor Committee. (Attachments: # 1 Exhibit A) (Jobe, Hudson) | 
| 08/12/2025 | 78 | Response unopposed to (related document(s): [71] Motion for relief from stay Fee amount $199, filed by Creditor Greater Nevada Credit Union) filed by Debtors Woodbridge Partners, L.P., Brentwood Nursery, Inc.. (Hopkins, Katherine) | 
| 08/03/2025 | 77 | BNC certificate of mailing. (RE: related document(s)[74] Meeting of creditors held and concluded 7/9/2025. The case trustee has determined that there are assets in this case. Proofs of Claims due by 10/29/2025.) No. of Notices: 8. Notice Date 08/03/2025. (Admin.) | 
| 07/31/2025 | 76 | Trustee's interim report for the period ending: 6/30/2025. Projected date of filing final report: 9/30/2027 (Spicer, John) | 
| 07/31/2025 | 75 | Notice of hearing filed by Creditor Greater Nevada Credit Union (RE: related document(s)[71] Motion for relief from stay Fee amount $199, Filed by Creditor Greater Nevada Credit Union Objections due by 8/12/2025. (Attachments: # 1 Proposed Order)). Hearing to be held on 8/20/2025 at 09:30 AM at https://us-courts.webex.com/meet/morris for [71], (Smith, Frances) | 
| 07/31/2025 | 74 | Meeting of creditors held and concluded 7/9/2025. The case trustee has determined that there are assets in this case. Proofs of Claims due by 10/29/2025. (Spicer, John) | 
| 07/29/2025 | 73 | Declaration re: Greater Nevada Credit Unions Motion for Relief from the Automatic Stay filed by Creditor Greater Nevada Credit Union (RE: related document(s)[71] Motion for relief from stay Fee amount $199,). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Smith, Frances) |