Smith Development & Consulting, L.L.C.
7
Mark X. Mullin
01/05/2026
02/12/2026
No
v
| REFORM |
Assigned to: Mark X. Mullin Chapter 7 Voluntary No asset |
|
Debtor Smith Development & Consulting, L.L.C.
PO Box 191035 Dallas, TX 75219 HARRIS-TX 469-499-4507 Tax ID / EIN: 85-0921600 |
represented by |
Smith Development & Consulting, L.L.C.
PRO SE |
Trustee Roddrick Newhouse
401 Century Pkwy Unit 715 Allen, TX 75013 469-777-6560 |
| |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | 14 | (14 pgs) Statement of financial affairs for a non-individual . Filed by Debtor Smith Development & Consulting, L.L.C. (RE: related document(s)5 Notice of deficiency). (Dozier, Bryan) |
| 01/16/2026 | 13 | (24 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 Smith Development & Consulting, L.L.C. (RE: related document(s)5 Notice of deficiency). (Dozier, Bryan) |
| 01/14/2026 | 12 | (3 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)11 Order Requiring Debtor to Appear Through Counsel. Entered on 1/12/2026 (Wright Jr., Timothy)) No. of Notices: 1. Notice Date 01/14/2026. (Admin.) |
| 01/12/2026 | 11 | (2 pgs) Order Requiring Debtor to Appear Through Counsel. Entered on 1/12/2026 (Wright Jr., Timothy) |
| 01/09/2026 | 10 | (1 pg) Notice of Appearance and Request for Notice by Sherrel K. Knighton filed by Creditor Tarrant County. (Knighton, Sherrel) |
| 01/08/2026 | 9 | (2 pgs) Creditor matrix . Filed by Debtor Smith Development & Consulting, L.L.C. (RE: related document(s)5 Notice of deficiency). (Chambers, D) |
| 01/07/2026 | 8 | (4 pgs) BNC certificate of mailing. (RE: related document(s)5 Notice of deficiency. Schedule A/B due 1/19/2026. Schedule D due 1/19/2026. Schedule E/F due 1/19/2026. Schedule G due 1/19/2026. Schedule H due 1/19/2026. Declaration Under Penalty of Perjury for Non-individual Debtors due 1/19/2026. Summary of Assets and Liabilities and Certain Statistical Information due 1/19/2026. Statement of Financial Affairs due 1/19/2026. Creditor matrix due 1/7/2026.) No. of Notices: 1. Notice Date 01/07/2026. (Admin.) |
| 01/07/2026 | 7 | (4 pgs) BNC certificate of mailing. (RE: related document(s)3 INCORRECT ENTRY, Notice of deficiency. Schedule A/B due 1/19/2026. Schedule D due 1/19/2026. Schedule E/F due 1/19/2026. Schedule G due 1/19/2026. Schedule H due 1/19/2026. Declaration Under Penalty of Perjury for Non-individual Debtors due 1/19/2026. Summary of Assets and Liabilities and Certain Statistical Information due 1/19/2026. Statement of Financial Affairs due 1/19/2026. (Dozier, Bryan)Modified on 1/5/2026 (bcd).) No. of Notices: 1. Notice Date 01/07/2026. (Admin.) |
| 01/07/2026 | 6 | (2 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Newhouse, Roddrick with 341(a) meeting to be held on 2/10/2026 at 09:00 AM via Zoom - Newhouse: Meeting ID 813 822 9351, Passcode 9957098007, Phone 1-469-784-9078.) No. of Notices: 1. Notice Date 01/07/2026. (Admin.) |
| 01/05/2026 | Receipt of Chapter 7 Filing Fee - $338.00 by BD. Receipt Number 4001138. (admin) |