Anthony's Truck Repair LTD Co.
West Virginia Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | B Mckay Mignault |
Case #: | 5:25-bk-50023 |
Case Filed: | Apr 28, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $0 to $50,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Anthony's Truck Repair LTD Co., Debtor
14460 Midland Trl W
Crawley, WV 24931-8503 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee
2025 Robert C. Byrd U.S. Courthouse 300 Virginia Street, East
Charleston, WV 25301 |
Docket last updated: 05/16/2025 12:02 PM EDT |
Thursday, May 15, 2025 | ||
33 | 33
![]() BNC Certificate of Mailing - Hearing. Related Document:27 Notice of Hearing on Document. Notice Date 05/15/2025. (Admin.) |
|
32 | 32
![]() BNC Certificate of Mailing. Related Document:26 Notice of Motion/Application to Employ Professional. Notice Date 05/15/2025. (Admin.) |
|
Tuesday, May 13, 2025 | ||
31 | 31
![]() Initial Operating Report Filed by Debtor Anthony's Truck Repair LTD Co. with Certificate of Service. (Nason, Andrew) |
|
30 | 30
![]() Amended Schedules/Statements filed: Schedule AB, Summary of Schedules and Statistical Summary, with Declaration Concerning Debtor's Amended Schedules with Certificate of Service. (Nason, Andrew) |
|
29 | 29
![]() CORRECTED IMAGE Re:22 Corrected Image of Document,28 Notice of Deficient Filing. Documents Included: Voluntary Petition for Non-Individuals Filing for Bankruptcy. (Nason, Andrew) |
|
28 | 28
![]() Notice of Deficient Filing.22 CORRECTED IMAGE re:1 Voluntary Petition is deficient as does not reflect the date in which it was executed by the Debtor. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) |
|
27 | 27
![]() Notice of Hearing Scheduled for 5/28/2025 at 01:30 PM at Bankruptcy Courtroom, Room 6200 Charleston. Related Document:20 Motion Filed by Debtor Anthony's Truck Repair LTD Co. to Grant an Order Authorizing Payment of Pre-Petition Payroll and to Honor Pre-Petition Payroll Procedures and to Pay Principals. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) |
|
26 | 26
![]() Court's Notice of Motion/Application to Employ Professional. Objection Deadline: 06/03/2025. Related Document24 Application to Employ. Transmitted to BNC with Instructions for Mailing. (admin) |
|
court
Uploaded Creditors
Tue 05/13 6:30 AM
Creditor(s) added by James, Dawn . (admin) |
||
Monday, May 12, 2025 | ||
25 | 25
![]() PROPOSED ORDER submitted by Debtor Anthony's Truck Repair LTD Co. Re:24 Application to Employ. (Nason, Andrew) |
|
24 | 24
![]() Application by Debtor Anthony's Truck Repair LTD Co. to Employ William Pepper, Andrew Nason, and Emmett Pepper of Pepper & Nason as Attorneys with Certificate of Service. (Nason, Andrew) |
|
Saturday, May 10, 2025 | ||
court
Uploaded Creditors
Mon 05/12 6:30 AM
Creditor(s) added by Nason, Andrew S.. (admin) |
||
Friday, May 09, 2025 | ||
23 | 23
![]() Schedules/Statements filed: Summary of Schedules and Statistical Summary, Schedule AB, Schedule D, Schedule EF, Schedule G, Schedule H, Declaration Concerning Debtors Schedules, Statement of Financial Affairs, Disclosure of Attorney Compensation, Chapter 11 20 Largest Unsecured Creditors, Equity Security Holders. (Nason, Andrew) |
|
22 | 22
![]() CORRECTED IMAGE Re:1 Voluntary Petition (Chapter 11). Documents Included: Voluntary Petition for Non-Individuals Filing for Bankruptcy. (Nason, Andrew) |
|
21 | 21
![]() PROPOSED ORDER submitted by Debtor Anthony's Truck Repair LTD Co. Re:20 Motion for Miscellaneous Relief. (Nason, Andrew) |
|
20 | 20
![]() Motion Filed by Debtor Anthony's Truck Repair LTD Co. to Grant an Order Authorizing Payment of Pre-Petition Payroll and to Honor Pre-Petition Payroll Procedures and to Pay Principals with Notice of Motion and with Certificate of Service. Objection Due: 5/30/2025. (Nason, Andrew) |
|
Wednesday, May 07, 2025 | ||
19 | 19
![]() BNC Certificate of Mailing - PDF Document. Related Document:17 Chapter 11 Operating Order. Notice Date 05/07/2025. (Admin.) |
|
Tuesday, May 06, 2025 | ||
18 | 18
![]() Notice of Appearance and Request for Service filed by Joshua Bradley, Counsel for Truist Bank with Certificate of Service. (Bradley, Joshua) |
|
Monday, May 05, 2025 | ||
17 | 17
![]() Chapter 11 Operating Order for Small Business Subchapter V Chapter 11 Debtor. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) |
|
Sunday, May 04, 2025 | ||
16 | 16
![]() BNC Certificate of Mailing. Related Document:13 Meeting of Creditors Chapter 11. Notice Date 05/04/2025. (Admin.) |
|
Friday, May 02, 2025 | ||
15 | 15
![]() BNC Certificate of Mailing. Related Document:9 Notice of Small Business, Subchapter V Status Conference. Notice Date 05/02/2025. (Admin.) |
|
13 | 13
![]() Meeting of Creditors to be held on 5/27/2025 at 10:00 AM via Telephone Conference (U.S. Trustee). Dischargeability Complaints Due: 7/28/2025. Proof of Claims Due: 8/25/2025. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) |
|
Thursday, May 01, 2025 | ||
12 | 12
![]() BNC Certificate of Mailing - PDF Document. Related Document:4 Order on Motion to Transfer Divisional Venue. Notice Date 05/01/2025. (Admin.) |
|
11 | 11
![]() BNC Certificate of Mailing. Related Document:3 Notice of Missing Documents. Notice Date 05/01/2025. (Admin.) |
|
10 | 10
![]() List of 20 Largest Unsecured Creditors of the Debtor(s) . (Nason, Andrew) |
|
Wednesday, April 30, 2025 | ||
9 | 9
![]() Notice of Status Conference Scheduled for 5/28/2025 at 01:30 PM at Bankruptcy Courtroom, Room 6200 Charleston. Related Document:1 Voluntary Petition (Chapter 11) filed by Debtor Anthony's Truck Repair LTD Co. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) |
|
8 | 8
![]() Notice of Appointment of Trustee by U.S. Trustee United States Trustee Michelle Steele, Sub V Trustee . Michelle Steele added to the case. (Kinder, Gary) |
|
Tuesday, April 29, 2025 | ||
7 | 7
![]() Corporate Ownership Statement filed by Debtor Anthony's Truck Repair LTD Co.. (Nason, Andrew) |
|
6 | 6
![]() Corporate Resolution filed by Debtor Anthony's Truck Repair LTD Co.. (Nason, Andrew) |
|
5 | 5
![]() Notice of Appearance and Request for Service filed by Gary O. Kinder, Counsel for United States Trustee. (Kinder, Gary) |
|
4 | 4
![]() Order Granting2 Motion by Debtor Anthony's Truck Repair LTD Co. to Transfer Divisional Venue to Charleston. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) |
|
3 | 3
![]() Notice of Missing Documents. Filing Deficiencies, Date to Review Case for possible dismissal: 5/9/2025. Related Document:1 Voluntary Petition (Chapter 11) filed by Debtor Anthony's Truck Repair LTD Co. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) |
|
court
Uploaded Creditors
Tue 04/29 6:30 AM
Creditor(s) added by Nason, Andrew S.. (admin) |
||
Monday, April 28, 2025 | ||
2 | 2
![]() Motion by Debtor Anthony's Truck Repair LTD Co. to Transfer Divisional Venue to Charleston with Certificate of Service. (Nason, Andrew) |
|
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition - all Schedules and Statements: Assets: UNKNOWN, Liabilities: UNKNOWN. (Nason, Andrew) |
|
crditcrd
Auto Docket of Credit Card
Mon 04/28 1:53 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:5:25-bk-50023] ) [misc,volp11a] (1738.00). Receipt Number A4288556, Amount $1738.00. (U.S. Treasury) |