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

    04/18/2026

  • 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
04/18/2026134Emergency Motion to Reset Confirmation Hearing to a Status Conference, Motion to Continue Hearing On (related document(s):[112] Order Setting Hearing). Filed by Debtor Green Copperfield LLC (Attachments: # (1) Proposed Order) (Fisher, Bennett)
04/17/2026133Exhibit List, Witness List (Filed By Green Copperfield LLC ).(Related document(s):[122] US Trustee's Motion to Dismiss Case) (Attachments: # (1) Amd Plan # (2) Interest Purchase # (3) Proof Funding # (4) MTD # (5) Joinder # (6) Debtor Resp # (7) Status Conf Order # (8) Exhibit # (9) Exhibit # (10) Exhibit # (11) Exhibit # (12) Exhibit # (13) Exhibit # (14) Exhibit # (15) Exhibit # (16) Exhibit # (17) Net Cash Flow) (Fisher, Bennett)
04/17/2026132Response (related document(s):[122] US Trustee's Motion to Dismiss Case). Filed by Green Copperfield LLC (Fisher, Bennett)
04/17/2026131Amended Chapter 11 Plan Filed by Green Copperfield LLC. (Fisher, Bennett)
04/16/2026130Response (Joinder ) (related document(s):[122] US Trustee's Motion to Dismiss Case). Filed by Newtek Small Business Finance, LLC (Powell, Lisa)
04/16/2026129Witness List, Exhibit List (Filed By David Bruce Tucker ).(Related document(s):[81] Objection to Confirmation of the Plan) (Attachments: # (1) Exhibit 1 Proof of Claim of David Bruce Tucker # (2) Exhibit 2 Objection to Confirmation by David Tucker # (3) Exhibit 3 Schedule G, ECF No. 13 # # (4) Exhibit 4 Plan, ECF No. 59 # # (5) Exhibit 5 Photos of Trailer # (6) Exhibit 6 Additional photos of Trailer # (7) Exhibit 7 Emails) (Baker, Reese)
04/16/2026128Witness List (Filed By Green Copperfield LLC ).(Related document(s):[122] US Trustee's Motion to Dismiss Case) (Attachments: # (1) Exhibit # (2) Exhibit # (3) Doc 65 # (4) Doc 66 # (5) Doc 68 # (6) Doc 80 # (7) Doc 88 # (8) Doc 95 # (9) Doc 120 # (10) Doc 121 # (11) Doc 127 # (12) Net Cash Flow) (Fisher, Bennett)
04/15/2026127Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2026, $236312 disbursed (Filed By Green Copperfield LLC ). (Attachments: # (1) MOR Support) (Fisher, Bennett)
04/10/2026126BNC Certificate of Mailing. (Related document(s):[124] Order on Motion For Relief From Stay) No. of Notices: 2. Notice Date 04/10/2026. (Admin.)
04/10/2026125Witness List, Exhibit List (Filed By US Trustee ).(Related document(s):[122] US Trustee's Motion to Dismiss Case) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Index 6) (Garza, Vianey)