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

    12/01/2025

  • 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
12/01/202580Debtor-In-Possession Monthly Operating Report for Filing Period ending 10/31/2025, $245280 disbursed (Filed By Green Copperfield LLC ). (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit # (4) Exhibit # (5) Exhibit) (Fisher, Bennett)
11/26/202579Certificate of Mailing (Filed By Green Copperfield LLC ).(Related document(s):[78] Generic Application) (Fisher, Bennett)
11/24/202578Application to Retain Lewis Brisbois Bisgaard & Smith LLP as General Bankruptcy Counsel Filed by Debtor Green Copperfield LLC Hearing scheduled for 12/22/2025 at 11:00 AM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Exhibit # (2) Exhibit) (Fisher, Bennett)
11/14/202577BNC Certificate of Mailing. (Related document(s):[72] Generic Order) No. of Notices: 2. Notice Date 11/14/2025. (Admin.)
11/13/202576PDF with attached Audio File. Court Date & Time [ 11/13/2025 9:30:02 AM ]. File Size [ 2215 KB ]. Run Time [ 00:04:37 ]. (admin).
11/13/202575Courtroom Minutes. Time Hearing Held: 9:30. Appearances: Guy Macarol for the debtor, Subchapter V Trustee Jarrod Martin, U.S. Trustee Vianey Garza Lis Powell for Newtek Small Business Finance, LLC Angeline Kell for Rental Inc. (Related document(s):[59] Chapter 11 Small Business Subchapter V Plan) Status Conference held on Confirmation. Parties agreed to new date to resolve objections. Confirmation hearing to be held on 1/9/2026 at 09:30 AM at Houston, Courtroom 403 (JPN). (srh4)
11/12/202574Withdrawal of Claim: 30 (Brown, Silvia)
11/12/202573Notice of Appearance and Request for Notice Filed by Reese W Baker Filed by on behalf of David Bruce Tucker (Baker, Reese)
11/12/202572Order Converting Confirmation Hearing to Status Conference Signed on 11/12/2025 (Related document(s):[60] Order Setting Hearing) Status Conference scheduled for 11/13/2025 at 9:30 AM. (srh4)
11/08/202571Notice of Appearance and Request for Notice Filed by Broocks Wilson Filed by on behalf of Creditline Capital Group (Wilson, Broocks)