Case number: 4:25-bk-33860 - Green Copperfield LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Green Copperfield LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Jeffrey P Norman

  • Filed

    07/03/2025

  • Last Filing

    02/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 25-33860

Assigned to: Bankruptcy Judge Jeffrey P Norman
Chapter 11
Voluntary
Asset


Date filed:  07/03/2025
341 meeting:  08/04/2025
Deadline for filing claims:  09/11/2025
Deadline for filing claims (govt.):  12/30/2025

Debtor

Green Copperfield LLC

7130 Pinemont Dr.
Houston, TX 77040
HARRIS-TX
Tax ID / EIN: 82-3604122
dba
Trailer King Builders


represented by
Bennett Greg Fisher

Lewis Brisbois Bisgaard & Smith
24 Greenway Plaza
Suite 1400
Houston, TX 77046
713-659-6767
Fax : 713-759-6830
Email: bennett.fisher@lewisbrisbois.com

Trustee

Jarrod B Martin

Bradley Arant Boult Cummings LLP
600 Travis Street
Suite 5600
Houston, TX 77002
713-576-0388

 
 
U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Vianey Garza

Office of the U.S. Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4663
Email: vianey.garza@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/25/2026107BNC Certificate of Mailing. (Related document(s):[106] Order on Entry of Agreed Order (Automatic Stay)) No. of Notices: 2. Notice Date 02/25/2026. (Admin.)
02/23/2026106Agreed Order Providing Adequate Protection and Conditioning the Automatic Stay (Related Doc # [105]) Signed on 2/23/2026. (trc4)
02/19/2026105Motion for Entry of Agreed Order (Automatic Stay) Filed by Creditor ALLY BANK - C/O QUILLING SELANDER LOWNDS WINSLETT (Attachments: # (1) AGREED ORDER) (Lynch, Patrick)
02/11/2026104BNC Certificate of Mailing. (Related document(s):[101] Generic Order) No. of Notices: 2. Notice Date 02/11/2026. (Admin.)
02/11/2026103PDF with attached Audio File. Court Date & Time [02/09/2026 10:30:01 AM]. File Size [ 3108 KB ]. Run Time [ 00:06:28 ]. (admin).
02/09/2026102Courtroom Minutes. Time Hearing Held: 10:30. Appearances: Bennet Fisher for debtor, Subchapter V Trustee Jarrod Martin, U.S. Trustee Vianey Garza, Reese Baker for David Bruce Tucker, Lisa Powell for Creditor Newtek Small Business Finance, LLC, Angelina Kell for Rental Inc. (Related document(s):[59] Chapter 11 Small Business Subchapter V Plan) Status Conference held. Counsel for debtor apprised the court of a new investor. Parties agreed to continue Confirmation Hearing. Confirmation hearing to be held on 3/20/2026 at 09:30 AM at Houston, Courtroom 403 (JPN). (srh4)
02/09/2026101Amended Order Converting Confirmation Hearing to Status Conference Signed on 2/9/2026 (Related document(s):[59] Chapter 11 Small Business Subchapter V Plan, [99] Order) Correct time for Status Conference is 10:30 am. (trc4)
02/08/2026100BNC Certificate of Mailing. (Related document(s):[99] Generic Order) No. of Notices: 2. Notice Date 02/08/2026. (Admin.)
02/06/202699Order Converting Confirmation Hearing to Status Conference Signed on 2/6/2026 (Related document(s):[59] Chapter 11 Small Business Subchapter V Plan) (trc4)
02/05/202698BNC Certificate of Mailing. (Related document(s):[97] Order on Motion For Relief From Stay) No. of Notices: 2. Notice Date 02/05/2026. (Admin.)