Green Copperfield LLC
11
Jeffrey P Norman
07/03/2025
04/18/2026
Yes
v
| SmBus, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/18/2026 | 134 | Emergency 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) |
| 04/17/2026 | 133 | Exhibit 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) |
| 04/17/2026 | 132 | Response (related document(s):[122] US Trustee's Motion to Dismiss Case). Filed by Green Copperfield LLC (Fisher, Bennett) |
| 04/17/2026 | 131 | Amended Chapter 11 Plan Filed by Green Copperfield LLC. (Fisher, Bennett) |
| 04/16/2026 | 130 | Response (Joinder ) (related document(s):[122] US Trustee's Motion to Dismiss Case). Filed by Newtek Small Business Finance, LLC (Powell, Lisa) |
| 04/16/2026 | 129 | Witness 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) |
| 04/16/2026 | 128 | Witness 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) |
| 04/15/2026 | 127 | Debtor-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) |
| 04/10/2026 | 126 | BNC Certificate of Mailing. (Related document(s):[124] Order on Motion For Relief From Stay) No. of Notices: 2. Notice Date 04/10/2026. (Admin.) |
| 04/10/2026 | 125 | Witness 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) |