Case number: 5:25-bk-50023 - Anthony's Truck Repair LTD Co. - West Virginia Southern Bankruptcy Court

Case Information
  • Case title

    Anthony's Truck Repair LTD Co.

  • Court

    West Virginia Southern (wvsbke)

  • Chapter

    11

  • Judge

    B. McKay Mignault

  • Filed

    04/28/2025

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, VENUE-CHAS, CORP/PTNR, Subchapter_V



U.S. Bankruptcy Court
Southern District of West Virginia (Beckley)
Bankruptcy Petition #: 5:25-bk-50023

Assigned to: Judge B. McKay Mignault
Chapter 11
Voluntary
Asset


Date filed:  04/28/2025
341 meeting:  05/27/2025
Deadline for filing claims:  08/25/2025
Deadline for objecting to discharge:  07/28/2025

Debtor

Anthony's Truck Repair LTD Co., Debtor

14460 Midland Tr. W.
Crawley, WV 24931
GREENBRIER-WV
Tax ID / EIN: 46-3087322
dba
Anthony's Towing & Recovery

dba
B&B Towing


represented by
Andrew S. Nason

Pepper & Nason
8 Hale Street
Charleston, WV 25301
(304) 346-0361
Fax : (304) 346-1054
Email: andyn@peppernason.com

Trustee

Michelle Steele

Subchapter V Trustee Services of WV
3818 MacCorkle Ave
Charleston, WV 25304
(304) 553-2294

 
 
U.S. Trustee

United States Trustee

2025 Robert C. Byrd U.S. Courthouse
300 Virginia Street, East
Charleston, WV 25301
(304) 347-3400
represented by
Gary O. Kinder

U.S. Trustee's Office
300 Virginia Street East
Room 2025
Charleston, WV 25301
Email: gary.o.kinder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/13/202531Initial Operating Report Filed by Debtor Anthony's Truck Repair LTD Co. with Certificate of Service. (Nason, Andrew) (Entered: 05/13/2025)
05/13/202530Amended Schedules/Statements filed: Schedule AB, Summary of Schedules and Statistical Summary, with Declaration Concerning Debtor's Amended Schedules with Certificate of Service. (Nason, Andrew) (Entered: 05/13/2025)
05/13/202529CORRECTED IMAGE Re: 22 Corrected Image of Document, 28 Notice of Deficient Filing. Documents Included: Voluntary Petition for Non-Individuals Filing for Bankruptcy. (Nason, Andrew) (Entered: 05/13/2025)
05/13/202528Notice 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) (Entered: 05/13/2025)
05/13/202527Notice 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) (Entered: 05/13/2025)
05/13/202526Court's Notice of Motion/Application to Employ Professional. Objection Deadline: 06/03/2025. Related Document 24 Application to Employ. Transmitted to BNC with Instructions for Mailing. (admin) (Entered: 05/13/2025)
05/13/2025Creditor(s) added by James, Dawn . (admin) (Entered: 05/13/2025)
05/12/202525PROPOSED ORDER submitted by Debtor Anthony's Truck Repair LTD Co. Re:24 Application to Employ. (Nason, Andrew) (Entered: 05/12/2025)
05/12/202524Application 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) (Entered: 05/12/2025)
05/10/2025Creditor(s) added by Nason, Andrew S.. (admin) (Entered: 05/12/2025)