Modular Homes of America, LLC
7
Joshua P. Searcy
10/05/2025
10/14/2025
No
v
Assigned to: Bankruptcy Judge Joshua P. Searcy Chapter 7 Voluntary No asset |
|
Debtor Modular Homes of America, LLC
2606 East Commerce St. Tyler, TX 75702 SMITH-TX Tax ID / EIN: 81-4771320 |
represented by |
Gregory W. Mitchell
The Mitchell Law Firm, L.P. 1100 West Campbell Road Suite 200 Richardson, TX 75080 972-463-8417 Fax : 972-432-7540 Email: greg@mitchellps.com |
Trustee Diane Carter
333 E Bethany Dr Ste J120 Allen, TX 75002 972-422-9377 |
| |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
Date Filed | # | Docket Text |
---|---|---|
10/14/2025 | 6 | Notice of Appearance by (Attorney: Sherrel K. Knighton) Filed by Smith County (Knighton, Sherrel) (Entered: 10/14/2025) |
10/08/2025 | 5 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s)2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Diane Carter with 341(a) meeting to be held on 10/31/2025 at 10:15 AM via Zoom - Carter: Meeting ID 272 272 1076, Passcode 7615298335, Phone 1 469-218-9154. (vh)). Notice Date 10/08/2025. (Admin.) (Entered: 10/08/2025) |
10/08/2025 | 4 | Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by Modular Homes of America, LLC (RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by Modular Homes of America, LLC, Document Due 10/14/2025. Inventory of Property due 10/20/2025. Schedule A due 10/20/2025. Schedule B due 10/20/2025. Schedule C due 10/20/2025. Schedule D due 10/20/2025. Schedule E due 10/20/2025. Schedule F due 10/20/2025. Schedule G due 10/20/2025. Schedule H due 10/20/2025. Schedule I due 10/20/2025. Schedule J due 10/20/2025. Schedules and Statements due 10/20/2025. Statement of Financial Affairs due 10/20/2025. Summary of schedules due 10/20/2025. Incomplete Filings due by 10/20/2025. filed by Debtor Modular Homes of America, LLC). (Mitchell, Gregory) (Main Document 4 replaced on 10/9/2025) (sr). (Entered: 10/08/2025) |
10/08/2025 | 3 | Notice of Appearance by (Attorney: Diane W. Sanders) Filed by Mclennan County (Sanders, Diane) (Entered: 10/08/2025) |
10/06/2025 | 2 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Diane Carter with 341(a) meeting to be held on 10/31/2025 at 10:15 AM via Zoom - Carter: Meeting ID 272 272 1076, Passcode 7615298335, Phone 1 469-218-9154. (vh) (Entered: 10/06/2025) |
10/05/2025 | Receipt of Voluntary Petition (Chapter 7)( 25-60643) [misc,volp7a] ( 338.00) filing fee. Receipt number A14137208, amount $ 338.00. (U.S. Treasury) (Entered: 10/05/2025) | |
10/05/2025 | 1 | Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by Modular Homes of America, LLC, Document Due 10/14/2025. Inventory of Property due 10/20/2025. Schedule A due 10/20/2025. Schedule B due 10/20/2025. Schedule C due 10/20/2025. Schedule D due 10/20/2025. Schedule E due 10/20/2025. Schedule F due 10/20/2025. Schedule G due 10/20/2025. Schedule H due 10/20/2025. Schedule I due 10/20/2025. Schedule J due 10/20/2025. Schedules and Statements due 10/20/2025. Statement of Financial Affairs due 10/20/2025. Summary of schedules due 10/20/2025. Incomplete Filings due by 10/20/2025.(Mitchell, Gregory) (Entered: 10/05/2025) |