Case number: 3:25-bk-30765 - Sweet Trucking Co., LLC - Tennessee Eastern Bankruptcy Court

Case Information
  • Case title

    Sweet Trucking Co., LLC

  • Court

    Tennessee Eastern (tnebke)

  • Chapter

    11

  • Judge

    Suzanne H. Bauknight

  • Filed

    04/21/2025

  • Last Filing

    09/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DSCLSDUE, DEBN-YES, Subchapter_V



United States Bankruptcy Court
Eastern District of Tennessee (Knoxville)
Bankruptcy Petition #: 3:25-bk-30765-SHB

Assigned to: Judge Suzanne H. Bauknight
Chapter 11
Voluntary
Asset


Date filed:  04/21/2025
341 meeting:  05/21/2025
Deadline for filing claims:  06/30/2025
Deadline for filing claims (govt.):  10/20/2025

Debtor

Sweet Trucking Co., LLC

P. O. Box 53503
Knoxville, TN 37950
KNOX-TN
Tax ID / EIN: 26-3210627

represented by
Keith L. Edmiston

1241 Riverwood Drive
Nashville, TN 37216
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

 
 
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

Latest Dockets

Date Filed#Docket Text
07/30/2025150BNC Certificate of Notice. (RE: related document(s)148 Agreed Order Granting Motion For Relief From Stay (Related Doc 134), and Granting Motion For Adequate Protection Payments (Related Doc 134) (nah)) No. of Notices: 29. Notice Date 07/30/2025. (Admin.) (Entered: 07/31/2025)
07/29/2025149Certificate of Service Filed by Kelli Danielle Holmes on behalf of Debtor Sweet Trucking Co., LLC (RE: related document(s)144 Chapter 11 Small Business Subchapter V Plan, 146 Order to Set Hearing). (Attachments: # 1 Supplement Address List) (Holmes, Kelli) (Entered: 07/29/2025)
07/28/2025148Agreed Order Granting Motion For Relief From Stay (Related Doc # 134), and Granting Motion For Adequate Protection Payments (Related Doc # 134) (nah) (Entered: 07/28/2025)
07/24/2025147BNC Certificate of Notice. (RE: related document(s)146 Order to Set Hearing (RE: related document(s)144 Chapter 11 Small Business Subchapter V Plan filed by Debtor Sweet Trucking Co., LLC). September 4, 2025, is fixed as the last day for filing written acceptances or rejections of the Plan. September 4, 2025, is fixed as the last day for filing and serving written objections to confirmation of the Plan. September 11, 2025, is fixed as the last day for filing a complaint objecting to Debtor's discharge. Hearing scheduled 9/11/2025 at 10:00 AM at Ctrm 1C Baker Crths Knoxville, TN. (nah)) No. of Notices: 29. Notice Date 07/24/2025. (Admin.) (Entered: 07/25/2025)
07/22/2025CORRECTIVE ENTRY: Modified on 7/22/2025 incorrect pdf attached (RE: related document(s)143 DOCKETED IN ERROR. Chapter 11 Small Business Subchapter V Plan Filed by Kelli Danielle Holmes on behalf of Debtor Sweet Trucking Co., LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Supplement)(Holmes, Kelli) (nah) (Entered: 07/22/2025)
07/22/2025146Order to Set Hearing (RE: related document(s)144 Chapter 11 Small Business Subchapter V Plan filed by Debtor Sweet Trucking Co., LLC). September 4, 2025, is fixed as the last day for filing written acceptances or rejections of the Plan. September 4, 2025, is fixed as the last day for filing and serving written objections to confirmation of the Plan. September 11, 2025, is fixed as the last day for filing a complaint objecting to Debtor's discharge. Hearing scheduled 9/11/2025 at 10:00 AM at Ctrm 1C Baker Crths Knoxville, TN. (nah) (Entered: 07/22/2025)
07/22/2025145Withdraw Documents(s) Filed by Kelli Danielle Holmes on behalf of Debtor Sweet Trucking Co., LLC (RE: related document(s)143 Chapter 11 Small Business Subchapter V Plan). (Holmes, Kelli) (Entered: 07/22/2025)
07/22/2025144Chapter 11 Small Business Subchapter V Plan Filed by Kelli Danielle Holmes on behalf of Debtor Sweet Trucking Co., LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Supplement Retention of Jdx # 5 Certificate of Service)(Holmes, Kelli) (Entered: 07/22/2025)
07/21/2025143DOCKETED IN ERROR. Chapter 11 Small Business Subchapter V Plan Filed by Kelli Danielle Holmes on behalf of Debtor Sweet Trucking Co., LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Supplement)(Holmes, Kelli)**Modified on 7/22/2025 incorrect pdf attached**(nah). (Entered: 07/21/2025)
07/19/2025142BNC Certificate of Notice. (RE: related document(s)141 Consent Order Granting Motion For Adequate Protection (Related Doc 129) (nah)) No. of Notices: 29. Notice Date 07/19/2025. (Admin.) (Entered: 07/20/2025)