West Virginia Southern Bankruptcy Court
Chapter 11
Judge:B Mckay Mignault
Case #: 5:25-bk-50023
Case Filed:Apr 28, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $0 to $50,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Anthony's Truck Repair LTD Co., Debtor
14460 Midland Trl W
Crawley, WV 24931-8503
Represented By
Andrew S. Nason
Pepper & Nason
contact info
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 court BNC Certificate of Mailing - Hearing Fri 05/16 12:26 AM
BNC Certificate of Mailing - Hearing. Related Document:27 Notice of Hearing on Document. Notice Date 05/15/2025. (Admin.)
Related: [-]
32 32 court BNC Certificate of Mailing Fri 05/16 12:26 AM
BNC Certificate of Mailing. Related Document:26 Notice of Motion/Application to Employ Professional. Notice Date 05/15/2025. (Admin.)
Related: [-]
Tuesday, May 13, 2025
31 31 misc Chapter 11 Initial Operating Report Tue 05/13 4:55 PM
Initial Operating Report Filed by Debtor Anthony's Truck Repair LTD Co. with Certificate of Service. (Nason, Andrew)
Related: [-]
30 30 misc Amended Schedules/Statements Tue 05/13 4:55 PM
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)
Related: [-]
29 29 misc Corrected Image of Document Tue 05/13 2:24 PM
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)
Related: [-]
28 28 court Notice of Deficient Filing (BK) Tue 05/13 2:09 PM
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)
Related: [-]
27 27 court Hearing Set/Cnt/Rsch (Document) Tue 05/13 10:03 AM
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)
Related: [-]
26 26 court Notice of Motion/Application to Employ Professional Tue 05/13 6:30 AM
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)
Related: [-]
court Uploaded Creditors Tue 05/13 6:30 AM
Creditor(s) added by James, Dawn . (admin)
Related: [-]
Monday, May 12, 2025
25 25 misc Proposed Order Mon 05/12 3:11 PM
PROPOSED ORDER submitted by Debtor Anthony's Truck Repair LTD Co. Re:24 Application to Employ. (Nason, Andrew)
Related: [-]
24 24 7 pgs motion Employ Mon 05/12 3:10 PM
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)
Related: [-]
Saturday, May 10, 2025
court Uploaded Creditors Mon 05/12 6:30 AM
Creditor(s) added by Nason, Andrew S.. (admin)
Related: [-]
Friday, May 09, 2025
23 23 misc Schedules/Statements Fri 05/09 5:07 PM
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)
Related: [-]
22 22 misc Corrected Image of Document Fri 05/09 5:05 PM
CORRECTED IMAGE Re:1 Voluntary Petition (Chapter 11). Documents Included: Voluntary Petition for Non-Individuals Filing for Bankruptcy. (Nason, Andrew)
Related: [-]
21 21 misc Proposed Order Fri 05/09 4:17 PM
PROPOSED ORDER submitted by Debtor Anthony's Truck Repair LTD Co. Re:20 Motion for Miscellaneous Relief. (Nason, Andrew)
Related: [-]
20 20 motion Miscellaneous Relief Fri 05/09 4:16 PM
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)
Related: [-]
Wednesday, May 07, 2025
19 19 court BNC Certificate of Mailing - PDF Document Thu 05/08 12:27 AM
BNC Certificate of Mailing - PDF Document. Related Document:17 Chapter 11 Operating Order. Notice Date 05/07/2025. (Admin.)
Related: [-]
Tuesday, May 06, 2025
18 18 notice Appearance and Request for Service Under BR 9010 Tue 05/06 2:21 PM
Notice of Appearance and Request for Service filed by Joshua Bradley, Counsel for Truist Bank with Certificate of Service. (Bradley, Joshua)
Related: [-]
Monday, May 05, 2025
17 17 order Chapter 11 Operating Order Mon 05/05 12:00 PM
Chapter 11 Operating Order for Small Business Subchapter V Chapter 11 Debtor. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya)
Related: [-]
Sunday, May 04, 2025
16 16 court BNC Certificate of Mailing - Meeting of Creditors Mon 05/05 12:22 AM
BNC Certificate of Mailing. Related Document:13 Meeting of Creditors Chapter 11. Notice Date 05/04/2025. (Admin.)
Related: [-]
Friday, May 02, 2025
15 15 court BNC Certificate of Mailing Sat 05/03 12:27 AM
BNC Certificate of Mailing. Related Document:9 Notice of Small Business, Subchapter V Status Conference. Notice Date 05/02/2025. (Admin.)
Related: [-]
13 13 court Meeting of Creditors Chapter 11 Fri 05/02 2:29 PM
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)
Related: [-]
Thursday, May 01, 2025
12 12 court BNC Certificate of Mailing - PDF Document Fri 05/02 12:27 AM
BNC Certificate of Mailing - PDF Document. Related Document:4 Order on Motion to Transfer Divisional Venue. Notice Date 05/01/2025. (Admin.)
Related: [-]
11 11 court BNC Certificate of Mailing Fri 05/02 12:27 AM
BNC Certificate of Mailing. Related Document:3 Notice of Missing Documents. Notice Date 05/01/2025. (Admin.)
Related: [-]
10 10 misc 20 Largest Unsecured Creditors Thu 05/01 12:11 PM
List of 20 Largest Unsecured Creditors of the Debtor(s) . (Nason, Andrew)
Related: [-]
Wednesday, April 30, 2025
9 9 court Hearing Set/Cnt/Rsch (Sub V Status Conference) Wed 04/30 4:20 PM
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)
Related: [-]
8 8 notice Appointment of Trustee (Notice) Wed 04/30 4:06 PM
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)
Related: [-]
Tuesday, April 29, 2025
7 7 misc Corporate Ownership Statement Tue 04/29 1:31 PM
Corporate Ownership Statement filed by Debtor Anthony's Truck Repair LTD Co.. (Nason, Andrew)
Related: [-]
6 6 misc Corporate Resolution Tue 04/29 11:04 AM
Corporate Resolution filed by Debtor Anthony's Truck Repair LTD Co.. (Nason, Andrew)
Related: [-]
5 5 notice Appearance and Request for Service Under BR 9010 Tue 04/29 10:52 AM
Notice of Appearance and Request for Service filed by Gary O. Kinder, Counsel for United States Trustee. (Kinder, Gary)
Related: [-]
4 4 order Transfer Divisional Venue (no pdf) Tue 04/29 10:31 AM
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)
Related: [-]
3 3 court Notice of Missing Documents (Chapter 11) Tue 04/29 10:28 AM
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)
Related: [-]
court Uploaded Creditors Tue 04/29 6:30 AM
Creditor(s) added by Nason, Andrew S.. (admin)
Related: [-]
Monday, April 28, 2025
2 2 motion Transfer Divisional Venue Mon 04/28 2:39 PM
Motion by Debtor Anthony's Truck Repair LTD Co. to Transfer Divisional Venue to Charleston with Certificate of Service. (Nason, Andrew)
Related: [-]
1 1 8 pgs misc Voluntary Petition (Chapter 11) Mon 04/28 1:53 PM
Chapter 11 Subchapter V Voluntary Petition - all Schedules and Statements: Assets: UNKNOWN, Liabilities: UNKNOWN. (Nason, Andrew)
Related: [-]
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)
Related: [-]