Case number: 3:23-bk-30336 - D-Town Movers LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    D-Town Movers LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Stacey G Jernigan

  • Filed

    02/24/2023

  • Last Filing

    05/15/2023

  • Asset

    No

  • Vol

    v

Docket Header
REFORM



U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 23-30336-sgj7

Assigned to: Chief Bankruptcy Jud Stacey G Jernigan
Chapter 7
Voluntary
No asset

Date filed:  02/24/2023
341 meeting:  04/12/2023

Debtor

D-Town Movers LLC

2900 Jesters Ct
Plano, TX 75074
DALLAS-TX
Tax ID / EIN: 38-4084602

represented by
Mark S. Rubin

Rubin & Associates, P.C.
13601 Preston Rd, Suite 500E
Dallas, TX 75240
(214)760-7777
Fax : (214)760-9100
Email: bankruptcy2@rubin-owens.com

Trustee

Scott M. Seidel

Seidel Law Firm
6505 W. Park Blvd., Suite 306
Plano, TX 75093
(214) 234-2500

 
 
U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
 
 

Latest Dockets

Date Filed#Docket Text
03/10/2023Receipt of filing fee for Matrix( 23-30336-sgj7) [misc,matrix] ( 32.00). Receipt number A30239939, amount $ 32.00 (re: Doc# 8). (U.S. Treasury)
03/10/202311(9 pgs) Statement of financial affairs for a non-individual . Filed by Debtor D-Town Movers LLC (RE: related document(s)5 Notice of deficiency). (Rubin, Mark)
03/10/202310(19 pgs) Schedules: Schedules A/B and D-H with Summary of Assets and Liabilities (with Declaration Under Penalty of Perjury for Non-Individual Debtors,). Filed by Debtor D-Town Movers LLC (RE: related document(s)5 Notice of deficiency). (Rubin, Mark)
03/10/20239(2 pgs; 2 docs) Certificate of service re: 341 Notice filed by Debtor D-Town Movers LLC (RE: related document(s)4 BNC certificate of mailing - meeting of creditors). (Attachments: # 1 Service List) (Rubin, Mark)
03/10/20238(2 pgs) Creditor matrix amended to add additional creditor(s). Fee Amount $32. Filed by Debtor D-Town Movers LLC. (Rubin, Mark)
03/01/20237(3 pgs) BNC certificate of mailing. (RE: related document(s)5 Notice of deficiency. Schedule A/B due 3/10/2023. Schedule D due 3/10/2023. Schedule E/F due 3/10/2023. Schedule G due 3/10/2023. Schedule H due 3/10/2023. Declaration Under Penalty of Perjury for Non-individual Debtors due 3/10/2023. Summary of Assets and Liabilities and Certain Statistical Information due 3/10/2023. Statement of Financial Affairs due 3/10/2023.) No. of Notices: 1. Notice Date 03/01/2023. (Admin.)
02/28/20236(1 pg) Notice of Appearance and Request for Notice Filed by Creditor Ally Bank, c/o AIS Portfolio Services, LLC. (Rawal, Arvind)
02/27/20235(2 pgs) Notice of deficiency. Schedule A/B due 3/10/2023. Schedule D due 3/10/2023. Schedule E/F due 3/10/2023. Schedule G due 3/10/2023. Schedule H due 3/10/2023. Declaration Under Penalty of Perjury for Non-individual Debtors due 3/10/2023. Summary of Assets and Liabilities and Certain Statistical Information due 3/10/2023. Statement of Financial Affairs due 3/10/2023. (Dugan, Sue)
02/26/20234(4 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)2 First Meeting of Creditors with 341(a) meeting to be held on 4/12/2023 at 09:00 AM by TELEPHONE.) No. of Notices: 14. Notice Date 02/26/2023. (Admin.)
02/24/20232(2 pgs) First Meeting of Creditors with 341(a) meeting to be held on 4/12/2023 at 09:00 AM by TELEPHONE. (Rubin, Mark)