Brenmark, Inc. and Taylors Fine Furniture & Mattress LLC
11
Jeffrey P Norman
11/09/2025
03/23/2026
Yes
v
| PlnDue, DsclsDue, LEAD, FEEDUE |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 11 Voluntary Asset |
|
Debtor Brenmark, Inc.
5900 North Freeway Houston, TX 77076 HARRIS-TX Tax ID / EIN: 76-0561199 dba Landmark Furniture dba Mattresses For Less |
represented by |
Edward Allison Clarkson, III
Okin Adams LLP 1113 Vine Street Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: eclarkson@okinadams.com David L Curry, Jr
Okin Adams, LLP 1113 Vine Street Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: dcurry@okinadams.com J. Kelley Killorin Edwards
Okin Adams Bartlett Curry LLP 1113 Vine Street Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: kedwards@okinadams.com Matthew Scott Okin
Okin Adams LLP 1113 Vine Street, Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: mokin@okinadams.com |
Debtor In Possession Taylors Fine Furniture & Mattress LLC
5900 North Freeway Houston, TX 77076 HARRIS-TX Tax ID / EIN: 87-2997401 |
represented by |
J. Kelley Killorin Edwards
(See above for address) Matthew Scott Okin
(See above for address) |
Trustee Thomas A Howley
Howley Law PLLC 700 Louisiana Street, Ste. 4220 Houston, TX 77002 713-333-9125 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/23/2026 | 113 | Order Confirming Chapter 11 Plan Signed on 3/23/2026 (Related document(s):[89] Amended Chapter 11 Plan) (trc4) |
| 03/20/2026 | 112 | Proposed Order Submission After Hearing (Filed By Brenmark, Inc. ).(Related document(s):[89] Amended Chapter 11 Plan) (Attachments: # (1) Exhibit --Plan of Reorganization) (Okin, Matthew) |
| 03/20/2026 | 111 | PDF with attached Audio File. Court Date & Time [03/20/2026 10:30:08 AM]. File Size [ 2810 KB ]. Run Time [ 00:05:49 ]. (admin). |
| 03/20/2026 | 110 | Courtroom Minutes. Time Hearing Held: 10:30. Appearances: Matthew Okin for debtor, Subchapter V Tom Howley, U.S. Trustee Jana Whitworth. [89] Amended Chapter 11 Plan) Confirmation hearing held. Parties all agreed on confirmaiton of the plan. Court instructs debtor to submit new confirmation order that includes language regarding repayment to the SBA. Court will sign order. (srh4) |
| 03/19/2026 | 109 | Notice of Filing Revised Proposed Confirmation Order. (Related document(s):[108] Proposed Order) Filed by Brenmark, Inc. (Edwards, J. Kelley) |
| 03/19/2026 | 108 | Proposed Order RE: Confirmation of Plan of Reorganization (Filed By Brenmark, Inc. ).(Related document(s):[89] Amended Chapter 11 Plan) (Edwards, J. Kelley) |
| 03/18/2026 | 107 | Withdraw Document (Filed By Clear Creek Independent School District ).(Related document(s):[101] Objection to Confirmation of the Plan) (Randermann, Angela) |
| 03/17/2026 | 106 | Proposed Order RE: Confirmation of Plan of Reorganization (Filed By Brenmark, Inc. ).(Related document(s):[89] Amended Chapter 11 Plan) (Edwards, J. Kelley) |
| 03/17/2026 | 105 | Witness List (Filed By Brenmark, Inc. ). (Attachments: # (1) Exhibit 1- Debtors' First Amended Plan of Reorganization # (2) Exhibit 2- Plan Projections # (3) Exhibit 3- Certificate of Service of Plan and Ballot # (4) Exhibit 4- Debtors' Ballot Summary # (5) Exhibit 5- Ballots # (6) Exhibit 6- Supplemental Certificate of Service of Plan and Ballots) (Edwards, J. Kelley) |
| 03/17/2026 | 104 | Notice of Supplemental Certificate of Service. (Related document(s):[89] Amended Chapter 11 Plan) Filed by Brenmark, Inc. (Edwards, J. Kelley) |