Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

SCS Trucking

COURT
Tennessee Eastern Bankruptcy Court
CASE NUMBER
1:2020bk11012
TYPE / CHAPTER
Voluntary / 7

Filed

3-13-20

Updated

9-13-23

Last Checked

11-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2020
Last Entry Filed
Nov 13, 2020

Docket Entries by Quarter

There are 62 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 8, 2020 63 Receipt of Motion for Relief From Stay(1:20-bk-11012-SDR) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 20668485. Fee amount 181.00. (re: Doc# 62) (U.S. Treasury) (Entered: 05/08/2020)
May 14, 2020 64 Amended Schedules filed: Schedule A/B, Schedule G, Purpose of Amendment is to Amend. Filed by W. Thomas Bible Jr. on behalf of Debtor Stephen Curtis Skiles. (Attachments: # 1 Index) (Bible, W.) (Entered: 05/14/2020)
Jun 5, 2020 65 Hearing Held/Continued (related document(s): 62 Motion for Adequate Protection filed by Tower Community Bank) Hearing scheduled 07/09/2020 at 11:00 AM at by telephone with Judge Rucker (tde) (Entered: 06/05/2020)
Jun 17, 2020 66 Motion to Dismiss Case or Convert Case to Chapter 7 Filed by David Holesinger on behalf of U.S. Trustee United States Trustee Hearing scheduled 7/16/2020 at 11:00 AM at Courtroom B, Chattanooga, TN. (Attachments: # 1 Proposed Order) (Holesinger, David) (Entered: 06/17/2020)
Jun 21, 2020 67 BNC Certificate of Notice. (RE: related document(s)66 Motion to Dismiss Case or Convert Case to Chapter 7 Filed by David Holesinger on behalf of U.S. Trustee United States Trustee Hearing scheduled 7/16/2020 at 11:00 AM at Courtroom B, Chattanooga, TN. (Attachments: # 1 Proposed Order) filed by U.S. Trustee United States Trustee) No. of Notices: 25. Notice Date 06/20/2020. (Admin.) (Entered: 06/21/2020)
Jul 9, 2020 68 Hearing Held/Continued (related document(s): 62 Motion for Adequate Protection filed by Tower Community Bank) Hearing scheduled 07/16/2020 at 11:00 AM at by telephone with Judge Rucker (tde) (Entered: 07/09/2020)
Jul 16, 2020 69 Hearing Held (related document(s): 66 Motion to Dismiss Case filed by United States Trustee. Motion granted, case to be converted to a chapter 7. (tde) (Entered: 07/16/2020)
Jul 16, 2020 70 Hearing Held (related document(s): 62 Motion for Adequate Protection filed by Tower Community Bank. Motion granted. (tde) (Entered: 07/16/2020)
Jul 16, 2020 71 Order Converting Case to Chapter 7. Trustee M. Aaron Spencer removed from the case. Trustee Douglas R. Johnson added to the case. (krc) (Entered: 07/16/2020)
Jul 16, 2020 72 Meeting of Creditors 341(a) meeting to be held on 8/12/2020 at 02:00 PM at Basement Room 18, Chattanooga, TN. Last day to oppose discharge is 10/13/2020. Financial Management Course due:10/13/2020. Last day to oppose dischargeability is 10/13/2020. (krc) (Entered: 07/16/2020)
Show 10 more entries
Sep 2, 2020 83 Hearing Set (RE: related document(s)78 Motion for Relief from Stay . Fee Amount $181, Filed by Gary E Lester on behalf of Creditor Citizens Tri-Co Bank Objections due by 09/1/2020. (Attachments: # 1 Proposed Order) filed by Creditor Citizens Tri-Co Bank, 82 Objection to (related document(s): 78 Motion for Relief from Stay . Fee Amount $181, filed by Creditor Citizens Tri-Co Bank) Filed by Douglas R. Johnson on behalf of Trustee Douglas R. Johnson filed by Trustee Douglas R. Johnson) Hearing scheduled 9/10/2020 at 11:00 AM at by telephone with Judge Rucker. (tde) (Entered: 09/02/2020)
Sep 5, 2020 84 BNC Certificate of Notice. (RE: related document(s)83 Hearing Set (RE: related document(s)78 Motion for Relief from Stay . Fee Amount $181, Filed by Gary E Lester on behalf of Creditor Citizens Tri-Co Bank Objections due by 09/1/2020. (Attachments: # 1 Proposed Order) filed by Creditor Citizens Tri-Co Bank, 82 Objection to (related document(s): 78 Motion for Relief from Stay . Fee Amount $181, filed by Creditor Citizens Tri-Co Bank) Filed by Douglas R. Johnson on behalf of Trustee Douglas R. Johnson filed by Trustee Douglas R. Johnson) Hearing scheduled 9/10/2020 at 11:00 AM at by telephone with Judge Rucker. (tde)) No. of Notices: 4. Notice Date 09/04/2020. (Admin.) (Entered: 09/05/2020)
Sep 9, 2020 85 Withdraw Documents(s) Filed by Douglas R. Johnson on behalf of Trustee Douglas R. Johnson (RE: related document(s)82 Objection). (Johnson, Douglas) (Entered: 09/09/2020)
Sep 10, 2020 86 Hearing Held/Continued (related document(s): 78 Motion for Relief From Stay filed by Citizens Tri-Co Bank) Hearing scheduled 09/17/2020 at 11:00 AM at by telephone with Judge Rucker (sal) (Entered: 09/10/2020)
Sep 11, 2020 87 Motion For Agreed Order Surrendering Property Filed by Gary E Lester on behalf of Creditor Citizens Tri-Co Bank (Attachments: # 1 Proposed Order) (Lester, Gary) (Entered: 09/11/2020)
Sep 15, 2020 88 Order Mooting Motion For Relief From Stay (Related Doc # 78), Granting Motion For Agreed Order Lifting Stay (RE: related document(s)78 Motion for Relief From Stay filed by Creditor Citizens Tri-Co Bank, 87 Motion For Agreed Order filed by Creditor Citizens Tri-Co Bank). That the motion for relief filed at Doc. #78 is deemed Moot based on the filing of this agreed order. (krc) (Entered: 09/15/2020)
Sep 18, 2020 89 BNC Certificate of Notice. (RE: related document(s)88 Order Mooting Motion For Relief From Stay (Related Doc 78), Granting Motion For Agreed Order Lifting Stay (RE: related document(s)78 Motion for Relief From Stay filed by Creditor Citizens Tri-Co Bank, 87 Motion For Agreed Order filed by Creditor Citizens Tri-Co Bank). That the motion for relief filed at Doc. #78 is deemed Moot based on the filing of this agreed order. (krc)) No. of Notices: 4. Notice Date 09/17/2020. (Admin.) (Entered: 09/18/2020)
Sep 18, 2020 90 Section 341 Meeting Held on 9/16/2020. Debtor appeared.. (Johnson, Douglas) (Entered: 09/18/2020)
Oct 1, 2020 91 Notice of Intent to Abandon the estate's interest in all assets identified in the Debtor's Petition Filed by Trustee Douglas R. Johnson. (Johnson, Douglas) (Entered: 10/01/2020)
Oct 2, 2020 92 Withdraw Documents(s) Filed by Douglas R. Johnson on behalf of Trustee Douglas R. Johnson (RE: related document(s)91 Notice of Abandonment). (Johnson, Douglas) (Entered: 10/02/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Tennessee Eastern Bankruptcy Court
Case number
1:2020bk11012
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley D. Rucker
Chapter
7
Filed
Mar 13, 2020
Type
voluntary
Terminated
Jul 15, 2022
Updated
Sep 13, 2023
Last checked
Nov 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express Bank
    Bank of America
    Bank of America
    Bank of America, N.A.
    CACH, LLC
    CACH, LLC
    Caine & Weiner
    Caine & Weiner
    Capital One
    Capital One
    Chase
    Citibank N A
    Citizens Tri-County Bank
    Citizens Tri-County Bank
    There are 33 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Stephen Curtis Skiles
    912 Jones Crossing Road
    Whitwell, TN 37397
    MARION-TN
    SSN / ITIN: xxx-xx-9691
    dba SCS Trucking

    Represented By

    W. Thomas Bible, Jr.
    Tom Bible Law
    6918 Shallowford Road, Suite 100
    Chattanooga, TN 37421
    (423) 424-3116
    Fax : (423) 553-0639
    Email: wtbibleecf@gmail.com

    Trustee

    M. Aaron Spencer
    Subchapter V Trustee
    P. O. Box 900
    Knoxville, TN 37901
    865-215-1000
    TERMINATED: 07/16/2020

    Trustee

    Douglas R. Johnson
    Johnson & Mulroony, PC
    djohnson@johnsonmulroony.com
    P. O. Box 2188
    Chattanooga, TN 37409
    (423) 602-5151

    Represented By

    Douglas R. Johnson
    Johnson & Mulroony, PC
    P. O. Box 2188
    Chattanooga, TN 37409
    423-266-2300
    Email: djohnson@johnsonmulroony.com

    U.S. Trustee

    United States Trustee
    Historic U.S. Courthouse
    31 E. Eleventh Street
    Fourth Floor
    Chattanooga, TN 37402
    (423) 752-5153

    Represented By

    David Holesinger
    Office of the United States Trustee
    Historic U. S. Courthouse
    31 East 11th Street, 4th Floor
    Chattanooga, TN 37402
    423-752-5562
    Email: david.holesinger@usdoj.gov
    Kimberly C. Swafford
    Office of the United States Trustee
    31 East 11th Street
    Fourth Floor
    Chattanooga, TN 37402
    423- 752-5157
    Fax : 423-752-5161
    Email: kim.c.swafford@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8, 2020 Acuity STS LLC 7 3:2020bk30066
    Jul 13, 2017 T&B Auto And Associates Inc 11 1:17-bk-13136
    Aug 18, 2015 Dragon Dreams Museum, Inc. 11 1:15-bk-13580
    Feb 24, 2014 River City Resort, Inc. 11 1:14-bk-10745
    Oct 15, 2013 Creative Collision Center, Inc. 11 1:13-bk-15205
    Jun 14, 2013 Bond Aviation Inc 7 1:13-bk-12933
    May 28, 2013 Dobson Land Company LLC 11 1:13-bk-12571
    Apr 5, 2013 TCAS Properties, Inc 11 1:13-bk-11666
    Apr 5, 2013 Sherwood Properties, LLC 11 1:13-bk-11665
    Apr 2, 2013 Highway 56 South Mini Storage, LLC 11 3:13-bk-02966
    Apr 2, 2013 Highway 56 South Mini Storage, LLC 11 2:13-bk-02966
    Sep 21, 2012 Tennessee Classic Coal Co., Inc. 11 1:12-bk-14881
    Dec 28, 2011 T. A. S. Properties, LLC 11 1:11-bk-17124
    Dec 14, 2011 Fireteam Corporation 11 4:11-bk-16907
    Dec 10, 2011 C & J Regional Properties, LLC 11 1:11-bk-16852