West Virginia Southern Bankruptcy Court

Case number: 2:22-bk-20125 - Stowers Trucking, LLC - West Virginia Southern Bankruptcy Court

Case Information
Case title
Stowers Trucking, LLC
Chapter
11
Judge
B. McKay Mignault
Filed
07/28/2022
Last Filing
12/01/2023
Asset
Yes
Vol
v
Docket Header

DsclsDue, VENUE-HUNT, SmBus, PlnDue




U.S. Bankruptcy Court
Southern District of West Virginia (Charleston)
Bankruptcy Petition #: 2:22-bk-20125

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


Date filed:  07/28/2022
341 meeting:  09/13/2022
Deadline for filing claims:  12/12/2022
Deadline for objecting to discharge:  11/14/2022

Debtor

Stowers Trucking, LLC

7711 Lynn Ave
Hamlin, WV 25523
LINCOLN-WV
Tax ID / EIN: 68-0572735

represented by
James M. Pierson

PO Box 2291
Charleston, WV 25328
(304) 925-2400
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
08/19/2022Docket Text
Creditor(s) added by Wilson, Eric M.. (admin) (Entered: 08/19/2022)
08/18/2022Docket Text
Receipt of Amended Schedules/Statements( 2:22-bk-20125) [misc,amdsched] ( 32.00). Receipt Number A3907561, Amount $ 32.00. (U.S. Treasury) (Entered: 08/18/2022)
08/18/202220Docket Text
Amended Schedules/Statements filed: Schedule AB, Schedule D, Schedule EF, Summary of Schedules and Statistical Summary, Statement of Financial Affairs, Disclosure of Attorney Compensation, (Pierson, James) (Entered: 08/18/2022)
08/18/202219Docket Text
Notice of Hearing Scheduled for 9/23/2022 at 11:00 AM at First Floor Courtroom, Huntington. Related Document: 17 Motion to Dismiss Case filed by U.S. Trustee United States Trustee. Transmitted to BNC with Instructions for Mailing. (jjr) (Entered: 08/18/2022)
08/17/202218Docket Text
Schedules/Statements filed: Summary of Schedules and Statistical Summary, Schedule AB, Schedule D, Schedule EF, Schedule G, Schedule H, Schedule I, Schedule J, Declaration Concerning Debtors Schedules, Statement of Financial Affairs, Small Business Cash Flow Statement, Small Business Balance Sheet,. (Pierson, James) (Entered: 08/17/2022)
08/17/202217Docket Text
Motion by U.S. Trustee United States Trustee to Dismiss Case for Failure to File Documents Schedules and Statement of Financial Affairs with Certificate of Service. (Kinder, Gary) (Entered: 08/17/2022)
08/17/202216Docket Text
PROPOSED ORDER submitted by Creditor Ford Motor Credit Company LLC Re:15 Motion to Appear by Telephone. (Canary, Thomas) (Entered: 08/17/2022)
08/17/202215Docket Text
Motion by Creditor Ford Motor Credit Company LLC to appear by Telephone at Hearing Scheduled for August 26, 2022 Re: 9 Motion to Lift/Modify/Terminate Automatic Stay, Motion for Adequate Protection with Certificate of Service. (Canary, Thomas) (Entered: 08/17/2022)
08/11/202214Docket Text
BNC Certificate of Mailing - PDF Document. Related Document: 11 Chapter 11 Operating Order. Notice Date 08/11/2022. (Admin.) (Entered: 08/12/2022)
08/11/202213Docket Text
BNC Certificate of Mailing. Related Document: 12 Notice of Preliminary Hearing. Notice Date 08/11/2022. (Admin.) (Entered: 08/12/2022)