Amalgamate Processing, Inc.
7
Edward L. Morris
09/01/2025
04/08/2026
Yes
v
| CONVERTED, REFORM, EXHIBITS |
Assigned to: Edward L. Morris Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/08/2026 | 251 | Notice of appearance and request for notice filed by Creditor American Express National Bank. (Cramer, Christopher) |
| 04/07/2026 | 250 | Certificate 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) |
| 04/06/2026 | 249 | Notice 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) |
| 04/06/2026 | 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) |
| 04/06/2026 | 247 | Notice 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) |
| 04/06/2026 | 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) |
| 04/01/2026 | 245 | BNC 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.) |
| 03/30/2026 | 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 (Chambers, D) |
| 03/25/2026 | 243 | Clerk'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) |
| 03/18/2026 | 242 | Order granting application to employ Lain Faulkner & Co. PC as Accountant (related document # [201]) Entered on 3/18/2026. (Chambers, D) |