Case number: 3:25-bk-30681 - TSM Trucking, LLC - Tennessee Eastern Bankruptcy Court

Case Information
  • Case title

    TSM Trucking, LLC

  • Court

    Tennessee Eastern (tnebke)

  • Chapter

    7

  • Judge

    Suzanne H. Bauknight

  • Filed

    04/09/2025

  • Last Filing

    01/08/2026

  • Asset

    No

  • Vol

    v

Docket Header
ADDCHG, CLOSED



United States Bankruptcy Court
Eastern District of Tennessee (Knoxville)
Bankruptcy Petition #: 3:25-bk-30681-SHB

Assigned to: Judge Suzanne H. Bauknight
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/09/2025
Date terminated:  01/08/2026
341 meeting:  06/02/2025

Debtor

TSM Trucking, LLC

1802 Spencer Drive
Maryville, TN 37801
BLOUNT-TN
Tax ID / EIN: 47-5517796

represented by
Richard M. Mayer

Law Offices of Mayer & Newton
8351 E. Walker Springs Lane
Suite 100
Knoxville, TN 37923
865-588-5111
Fax : 865-588-6143
Email: mayerandnewton@mayerandnewton.com

John P. Newton, Jr.

Law Offices of Mayer & Newton
8351 E. Walker Springs Lane
Suite 100
Knoxville, TN 37923
865- 588-5111
Fax : 865-588-6143
Email: mayerandnewton@mayerandnewton.com

Trustee

F. Scott Milligan

F. Scott Milligan, Trustee
PO Box 12266
Knoxville, TN 37912
865-659-8543

 
 
U.S. Trustee

United States Trustee

800 Market Street, Suite 114
Howard H. Baker Jr. U.S. Courthouse
Knoxville, TN 37902
 
 

Latest Dockets

Date Filed#Docket Text
01/08/202624BANKRUPTCY CASE CLOSED AND FINAL DECREE. The estate of the debtor(s) has been fully administered. IT IS ORDERED that the trustee is discharged as trustee of the estate of the above-named debtor(s) and the bond is cancelled. The case of the above-named debtor(s) is closed. (tlf) (Entered: 01/08/2026)
12/03/202523BNC Certificate of Notice. (RE: related document(s)22 Order Granting Motion For Relief From Stay and Abandonment(Related Doc 19) (mdt)) No. of Notices: 1. Notice Date 12/03/2025. (Admin.) (Entered: 12/04/2025)
12/01/202522Order Granting Motion For Relief From Stay and Abandonment(Related Doc # 19) (mdt) (Entered: 12/01/2025)
11/09/202521Chapter 7 Trustee's Report of No Distribution: I, F. Scott Milligan, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Further, pursuant to the provisions of the Bankruptcy Code, the Trustee hereby abandons all property of the estate set forth on Schedules A and B as burdensome or of inconsequential value to the estate. 11 U.S.C. 554. Section 341 Meeting Held on 6/2/2025. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 506556.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 506556.00. Filed by Trustee F. Scott Milligan. (Milligan, F.) (Entered: 11/09/2025)
11/06/202520Receipt of Motion for Relief From Stay and Abandonment( 3:25-bk-30681-SHB) [motion,mrlfstya] ( 199.00) Filing Fee. Receipt number A25413793. Fee amount 199.00. (re: Doc# 19) (U.S. Treasury) (Entered: 11/06/2025)
11/06/202519Motion for Relief from Stay and Abandonment re: Kubota SVL95-2SHFC Skid Steer. Fee Amount $199, Filed by Paul J. Spina III on behalf of Creditor Kubota Credit Corporation Objections due by 11/20/2025. (Attachments: # 1 Exhibit # 2 Proposed Order) (Spina, Paul) (Entered: 11/06/2025)
10/20/202518Trustee's Interim Report period ending 09/30/2025.. (Milligan, F.) (Entered: 10/20/2025)
08/27/202517Notice of Change of Debtor(s) Address Filed by John P. Newton Jr. on behalf of Debtor TSM Trucking, LLC. (Newton, John) (Entered: 08/27/2025)
08/13/202516Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/13/2025). Filed by Trustee F. Scott Milligan (RE: related document(s) 13 Section 341 Meeting Held on 6/2/2025. Debtor appeared.. (Milligan, F.)). (Milligan, F.) (Entered: 08/13/2025)
07/23/202515Receipt of Amended Schedules and Statements( 3:25-bk-30681-SHB) [misc,amschd] ( 34.00) Filing Fee. Receipt number A25144330. Fee amount 34.00. (re: Doc# 14) (U.S. Treasury) (Entered: 07/23/2025)