A1A Moving & Relocation Services, Inc
11
Scott W Everett
02/03/2026
02/12/2026
Yes
v
| REFORM, Subchapter_V, SmBus |
Assigned to: Bankruptcy Judge Scott W Everett Chapter 11 Voluntary Asset |
|
Debtor A1A Moving & Relocation Services, Inc
110 Easton Rd Ennis, Tx 75119 ELLIS-TX Tax ID / EIN: 33-1190041 |
represented by |
Joyce W. Lindauer
Joyce W. Lindauer Attorney, PLLC 117 S. Dallas Street Ennis, TX 75119 972-503-4033 Email: joyce@joycelindauer.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/12/2026 | 11 | (8 pgs) First Amended voluntary petition by a non-individual filed for the following: Including Signatures . filed by Debtor A1A Moving & Relocation Services, Inc (RE: related document(s)1 Voluntary petition (chapter 11), 3 Notice of deficiency). (Lindauer, Joyce) |
| 02/12/2026 | 10 | (1 pg) Clerk's correspondence requesting Amended Petition with owner's and attorney's signature from attorney for debtor. (RE: related document(s)1 Non-individual Chapter 11 Voluntary Petition filed by A1A Moving & Relocating Services, Inc) Responses due by 2/19/2026. (Okafor, M.) |
| 02/10/2026 | 9 | Tax documents for the year for 2024 filed by Debtor A1A Moving & Relocation Services, Inc. (Lindauer, Joyce) |
| 02/10/2026 | 8 | (1 pg) Statement of operations for small business. Filed by Debtor A1A Moving & Relocation Services, Inc (RE: related document(s)3 Notice of deficiency). (Lindauer, Joyce) |
| 02/10/2026 | 7 | (1 pg) Cash flow statement for small business. Filed by Debtor A1A Moving & Relocation Services, Inc (RE: related document(s)3 Notice of deficiency). (Lindauer, Joyce) |
| 02/10/2026 | 6 | (1 pg) Balance sheet. Filed by Debtor A1A Moving & Relocation Services, Inc (RE: related document(s)3 Notice of deficiency). (Lindauer, Joyce) |
| 02/06/2026 | 5 | (4 pgs) BNC certificate of mailing. (RE: related document(s)3 Notice of deficiency. Schedule A/B due 2/17/2026. Schedule D due 2/17/2026. Schedule E/F due 2/17/2026. Schedule G due 2/17/2026. Schedule H due 2/17/2026. Declaration Under Penalty of Perjury for Non-individual Debtors due 2/17/2026. Summary of Assets and Liabilities and Certain Statistical Information due 2/17/2026. Declaration for electronic filing due within 7 days of filing the petition. Statement of Financial Affairs due 2/17/2026. Complete petition due 2/9/2026. 20 Largest Unsecured Creditors due 2/6/2026. Cash Flow Statement due 2/10/2026. Chapter 11 Small Business Balance Sheet due 2/10/2026. Chapter 11 Small Business Statement of Operations due 2/10/2026.) No. of Notices: 1. Notice Date 02/06/2026. (Admin.) |
| 02/05/2026 | 4 | (1 pg) Notice of Appearance and Request for Notice by Sherrel K. Knighton filed by Creditor Ellis County. (Knighton, Sherrel) |
| 02/04/2026 | 3 | (3 pgs) Notice of deficiency. Schedule A/B due 2/17/2026. Schedule D due 2/17/2026. Schedule E/F due 2/17/2026. Schedule G due 2/17/2026. Schedule H due 2/17/2026. Declaration Under Penalty of Perjury for Non-individual Debtors due 2/17/2026. Summary of Assets and Liabilities and Certain Statistical Information due 2/17/2026. Declaration for electronic filing due within 7 days of filing the petition. Statement of Financial Affairs due 2/17/2026. Complete petition due 2/9/2026. Cash Flow Statement due 2/10/2026. Chapter 11 Small Business Balance Sheet due 2/10/2026. Chapter 11 Small Business Statement of Operations due 2/10/2026. (Dozier, Bryan) Modified to remove deadline for 20 largest creditors on 2/12/2026 (mdo). |
| 02/03/2026 | Receipt of filing fee for Voluntary petition (chapter 11)( 26-30534-11) [misc,volp11a] (1738.00). Receipt number A33380331, amount $1738.00 (re: Doc# 1). (U.S. Treasury) |