Case number: 4:25-bk-43320 - Amalgamate Processing, Inc. - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Amalgamate Processing, Inc.

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Edward L. Morris

  • Filed

    09/01/2025

  • Last Filing

    04/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, REFORM, EXHIBITS



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 25-43320-elm7

Assigned to: Edward L. Morris
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/01/2025
Date converted:  12/12/2025
341 meeting:  01/14/2026
Deadline for filing claims:  04/14/2026
Deadline for filing claims (govt.):  02/28/2026

Debtor

Amalgamate Processing, Inc.

3800 SE Industrial Pkwy
Mineral Wells, TX 76067
PALO PINTO-TX
Tax ID / EIN: 46-1646514
dba
Advanced Foam Recycling


represented by
Tiereney Bowman

Cantey Hanger LLP
600 West 6th Street
Ste 300
Fort Worth, TX 76102
817-877-2800
Fax : 817-877-2807
Email: tbowman@canteyhanger.com

Emily Campbell

Cantey Hanger LLP
500 N. Akard Street
Suite 2940
Dallas, TX 75201
214-978-4132
Email: ecampbell@canteyhanger.com

M. Jermaine Watson

Cantey Hanger LLP
Cantey Hanger Plaza
600 West 6th Street
Suite 300
Fort Worth, TX 76102-3685
817-877-2800
Fax : 817-877-2961
Email: jwatson@canteyhanger.com

Trustee

Shawn K. Brown

Chapter 7 Trustee
PO Box 93749
Southlake, TX 76092
(817) 348-0777

represented by
Joseph F Postnikoff

Rochelle McCullough, LLP
300 Throckmorton
Ste 520
Fort Worth, TX 76102
817-347-5261
Fax : 888-467-5979
Email: JPostnikoff@romclaw.com

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
 
 

Latest Dockets

Date Filed#Docket Text
04/08/2026251Notice of appearance and request for notice filed by Creditor American Express National Bank. (Cramer, Christopher)
04/07/2026250Certificate of service re: Notice of Motion Notice of Motion of Shawn K. Brown, Chapter 7 Trustee, for an Order (I) Establishing the Deadline to File Requests for Payment of Certain Administrative Expense Claims Pursuant to 11 U.S.C. §503(b), (II) Approving Form and Manner of Notice Thereof, and (III) Granting Related Relief filed by Trustee Shawn K. Brown (RE: related document(s)[247] Notice (generic)). (Attachments: # (1) Service List) (Postnikoff, Joseph)
04/06/2026249Notice Notice of Trustee's First Interim Report, Application for Allowance of Compensation, and Motion for Interim Distribution to Secured Creditor filed by Trustee Shawn K. Brown (RE: related document(s)[248] Application for compensation Trustee's First Interim Report, Application for Allowance of Compensation and Motion for Interim Distribution to Secured Creditor for Shawn K. Brown, Trustee Chapter 7, Period: 12/12/2025 to 4/6/2026, Fee: $122665.85, Expenses: $0.00. Filed by Attorney Joseph F Postnikoff Objections due by 4/27/2026. (Attachments: # 1 Service List)). (Postnikoff, Joseph)
04/06/2026248Application for compensation Trustee's First Interim Report, Application for Allowance of Compensation and Motion for Interim Distribution to Secured Creditor for Shawn K. Brown, Trustee Chapter 7, Period: 12/12/2025 to 4/6/2026, Fee: $122665.85, Expenses: $0.00. Filed by Attorney Joseph F Postnikoff Objections due by 4/27/2026. (Attachments: # (1) Service List) (Postnikoff, Joseph)
04/06/2026247Notice Notice of Motion of Shawn K. Brown, Chapter 7 Trustee, for an Order (I) Establishing the Deadline to File Requests for Payment of Certain Administrative Expense Claims Pursuant to 11 U.S.C. §503(b), (II) Approving Form and Manner of Notice Thereof, and (III) Granting Related Relief filed by Trustee Shawn K. Brown (RE: related document(s)[246] Motion for leave Motion of Shawn K. Brown, Chapter 7 Trustee, for an Order (I) Establishing the Deadline to File Requests for Payment of Certain Administrative Expense Claims Pursuant to 11 U.S.C. §503(b), (II) Approving Form and Manner of Notice Thereof, and (III) Granting Related Relief Filed by Trustee Shawn K. Brown Objections due by 4/27/2026.). (Postnikoff, Joseph)
04/06/2026246Motion for leave Motion of Shawn K. Brown, Chapter 7 Trustee, for an Order (I) Establishing the Deadline to File Requests for Payment of Certain Administrative Expense Claims Pursuant to 11 U.S.C. §503(b), (II) Approving Form and Manner of Notice Thereof, and (III) Granting Related Relief Filed by Trustee Shawn K. Brown Objections due by 4/27/2026. (Postnikoff, Joseph)
04/01/2026245BNC certificate of mailing - PDF document. (RE: related document(s)[244] ORDER FIXING DEADLINE FOR THE FILING OF PROOFS OF CLAIMBY CREDITORS (OTHER THAN GOVERNMENTAL UNITS) (RE: related document(s)[176] Chapter 7 trustee's initial report of meeting of creditors held with assets found.). Entered on 3/30/2026) No. of Notices: 216. Notice Date 04/01/2026. (Admin.)
03/30/2026244ORDER FIXING DEADLINE FOR THE FILING OF PROOFS OF CLAIMBY CREDITORS (OTHER THAN GOVERNMENTAL UNITS) (RE: related document(s)[176] Chapter 7 trustee's initial report of meeting of creditors held with assets found.). Entered on 3/30/2026 (Chambers, D)
03/25/2026243Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)[206] Application for compensation and reimbursement of expenses for Cantey Hanger LLP, Debtor's Attorney, Period: 9/1/2025 to 1/31/2026, Fee: $260,190.50, Expenses: $23,597.59. Filed by Attorney Cantey Hanger LLP Objections due by 2/23/2026. (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Exhibit "D" # 5 Proposed Order # 6 Service List) (Watson, M.)) Responses due by 4/8/2026. (Rueter, Karyn)
03/18/2026242Order granting application to employ Lain Faulkner & Co. PC as Accountant (related document # [201]) Entered on 3/18/2026. (Chambers, D)