Case number: 2:25-bk-26293 - Allen & Sons Trucking, Inc. - Tennessee Western Bankruptcy Court

Case Information
  • Case title

    Allen & Sons Trucking, Inc.

  • Court

    Tennessee Western (tnwbke)

  • Chapter

    11

  • Judge

    Jennie D. Latta

  • Filed

    12/04/2025

  • Last Filing

    02/03/2026

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete, Subchapter_V, PlnDue, PrimBusDebts



U.S. Bankruptcy Court
Western District of Tennessee (Memphis)
Bankruptcy Petition #: 25-26293

Assigned to: Jennie D. Latta
Chapter 11
Voluntary
No asset


Date filed:  12/04/2025
341 meeting:  01/12/2026
Deadline for filing claims:  03/23/2026
Deadline for filing claims (govt.):  06/02/2026

Debtor

Allen & Sons Trucking, Inc.

5524 Meadowbriar Trail
Memphis, TN 38125-4339
SHELBY-TN
Tax ID / EIN: 82-2353280

represented by
Toni Campbell Parker

Law Office of Toni Campbell Parker
45 N. Third, Ste. 201
Memphis, TN 38103
901-483-1020
Fax : 866-489-7938
Email: tparker002@att.net

Trustee

Craig M. Geno

Law Offices of Craig M. Geno, PLLC
601 Renaissance Way
Suite A
Ridgeland, MS 39157
601-427-0048

 
 
U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
One Memphis Place
200 Jefferson Avenue, Suite 400
Memphis, TN 38103
represented by
Jamaal M. Walker

Office of the United States Trustee
200 Jefferson Avenue
Suite 400
Memphis, TN 38103
901-544-3210
Email: jamaal.walker@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/03/202630Application to Employ Toni Campbell Parker as Attorney for Debtor Filed by Toni Campbell Parker on behalf of Allen & Sons Trucking, Inc. (Attachments: # (1) Exhibit Verified Statement) (Parker, Toni)
01/31/202629BNC Certificate of Mailing (related document(s)[27] Order on Generic Motion) Notice Date 01/31/2026. (Admin.)
01/29/2026Notice Of Continuance related document(s) 11 Order and Notice of Deadlines and Date Set for 11 U.S.C. Section 1188(a) Status Conference. Status hearing to be held on 02/12/2026 at 09:01 AM Room 645, Memphis, TN. Pre Status Conference Report Due By 1/15/2026. (dch ) Auto-docketed(CPA)
01/29/202628Notice of Appearance and Request for Notice Filed by Joanna C Roberts on behalf of TN Dept of Revenue. (Roberts, Joanna)
01/29/202627Order Withdrawing Motion To Require Escrowed Subchapter V Trustee Payments (Related Doc # [16]) Filed by Craig M. Geno (ams)
01/21/202626Status Report Filed by Toni Campbell Parker on behalf of Debtor Allen & Sons Trucking, Inc. (related document(s)[11] Order and Notice of Deadlines and Date Set for 11 U.S.C. Section 1188(a) Status Conference.). (Parker, Toni)
01/21/202625Amended/Corrected Chapter 11 Voluntary Petition as to deletion of Subchapter V Filed by Toni Campbell Parker on behalf of Debtor Allen & Sons Trucking, Inc.. (Parker, Toni)
01/12/202624The United States Trustee reports that the Meeting of Creditors required under 11 U.S.C. Section 341 has been held and conducted as scheduled. (Walker, Jamaal)
01/09/202623BNC Certificate of Mailing (related document(s)[20] Notice Of Hearing) Notice Date 01/09/2026. (Admin.)
01/09/202622Certificate of Service Date Of Service: 1/9/2026 Filed by Craig M. Geno on behalf of Trustee Craig M. Geno (related document(s)[16] Motion to Require Escrowed Subchapter V Trustee Payments, [20] Notice Of Hearing). (Geno, Craig)