Sweet Trucking Co., LLC
11
Suzanne H. Bauknight
04/21/2025
12/22/2025
Yes
v
| DSCLSDUE, DEBN-YES, Subchapter_V |
Assigned to: Judge Suzanne H. Bauknight Chapter 11 Voluntary Asset |
|
Debtor Sweet Trucking Co., LLC
P. O. Box 53503 Knoxville, TN 37950 KNOX-TN Tax ID / EIN: 26-3210627 |
represented by |
Keith L. Edmiston
Edmiston Law Firm, PLLC 159 4th Ave. N. Ste. 321 Nashville, TN 37219 615-622-1538 Fax : 615-965-7636 Email: kedmiston@edmistonfirm.com TERMINATED: 05/21/2025 Kelli Danielle Holmes
Tarpy, Cox, Fleishmann, & Leveille, PLLC 1111 N. Northshore Dr Ste N-290 Knoxville, TN 37919 865-588-1096 Email: kholmes@tcflattorneys.com Thomas Lynn Tarpy
Tarpy, Cox, Fleishman & Leveille, PLLC 1111 Northshore Drive Landmark Tower North Suite N-290 Knoxville, TN 37919 (865) 588-1096 Fax : (865) 588-1171 Email: ltarpy@tcflattorneys.com |
Trustee Brenda G. Brooks
Subchapter V Trustee 6223 Highland Place Way, Suite 102 Knoxville, TN 37919 865-450-5455 |
represented by |
Brenda G. Brooks
Moore and Brooks 6223 Highland Place Way, Ste 102 Knoxville, TN 37919 (865) 450-5455 Fax : 865-622-8865 Email: bbrooks@moore-brooks.com |
U.S. Trustee United States Trustee
800 Market Street, Suite 114 Howard H. Baker Jr. U.S. Courthouse Knoxville, TN 37902 |
represented by |
Tiffany A. Diiorio
United States Trustee 800 Market St Suite 114 Knoxville, TN 37902 865-545-4324 Email: Tiffany.Diiorio@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/22/2025 | 213 | Adversary case 3:25-ap-03048. Complaint by Sweet Trucking Co., LLC against Valley Landscapes & Design, LLC. (Attachments: # (1) Exhibit A) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property))(Holmes, Kelli) |
| 12/22/2025 | 212 | Adversary case 3:25-ap-03047. Complaint by Sweet Trucking, Co., LLC against Nick Bales Construction, LLC. (Attachments: # (1) Exhibit A) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property))(Holmes, Kelli) |
| 12/14/2025 | 211 | BNC Certificate of Notice. (RE: related document(s)[210] Order Confirming Chapter 11 Plan (RE: related document(s)[144] Chapter 11 Small Business Subchapter V Plan filed by Debtor Sweet Trucking Co., LLC, [161] Amended Chapter 11 Subchapter V Plan filed by Debtor Sweet Trucking Co., LLC, [172] Amended Chapter 11 Subchapter V Plan filed by Debtor Sweet Trucking Co., LLC). (mdt)) No. of Notices: 30. Notice Date 12/13/2025. (Admin.) |
| 12/11/2025 | 210 | Order Confirming Chapter 11 Plan (RE: related document(s)[144] Chapter 11 Small Business Subchapter V Plan filed by Debtor Sweet Trucking Co., LLC, [161] Amended Chapter 11 Subchapter V Plan filed by Debtor Sweet Trucking Co., LLC, [172] Amended Chapter 11 Subchapter V Plan filed by Debtor Sweet Trucking Co., LLC). (mdt) |
| 12/11/2025 | 209 | Hearing Held (related document(s): [172] Confirmation Hearing / Second Amended Chapter 11 Subchapter V Plan) Agreed Order tendered confirming plan. (hhc) (Appearances: K. Holmes; B. Brooks; G. Logue; T. DiIorio) |
| 12/11/2025 | 208 | BNC Certificate of Notice. (RE: related document(s)[205] Agreed Order For Surrender of Collateral to Leaf Capital Funding, LLC and Treatment of Claim (RE: related document(s)[189] Objection to Confirmation of the Plan filed by Creditor LEAF Capital Funding LLC). (nah)) No. of Notices: 30. Notice Date 12/10/2025. (Admin.) |
| 12/11/2025 | 207 | BNC Certificate of Notice. (RE: related document(s)[204] Order Granting Motion To Appear pro hac vice for Kenneth D. Peters (Related Doc [203]) (nah)) No. of Notices: 31. Notice Date 12/10/2025. (Admin.) |
| 12/09/2025 | 206 | Summary of Ballots Filed by Kelli Danielle Holmes on behalf of Debtor Sweet Trucking Co., LLC. (Holmes, Kelli) |
| 12/08/2025 | 205 | Agreed Order For Surrender of Collateral to Leaf Capital Funding, LLC and Treatment of Claim (RE: related document(s)[189] Objection to Confirmation of the Plan filed by Creditor LEAF Capital Funding LLC). (nah) |
| 12/08/2025 | 204 | Order Granting Motion To Appear pro hac vice for Kenneth D. Peters (Related Doc [203]) (nah) |