Case number: 2:26-bk-12253 - ACI Logistix, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:26-bk-12253-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
No asset


Date filed:  03/10/2026
341 meeting:  04/16/2026

Debtor

ACI Logistix, LLC

330 Golden Shore
#410
Long Beach, CA 90802
LOS ANGELES-CA
Tax ID / EIN: 39-2558642
dba
Last Mile Network LLC


represented by
Jonathan Seligmann Shenson

Greenberg Glusker Fields Claman & Machtinger LLP
2049 Century Park East
Ste. 2600
Los Angeles, CA 90067
310-553-3610
Email: jshenson@greenbergglusker.com

Trustee

Timothy Yoo (TR)

Levene Neale Bender Yoo & Golubchik
2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-3361

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

 
 
Interim Trustee

Moriah Douglas Flahaut

Echo Park Legal, APC
2210 Sunset Blvd. #301
Los Angeles, CA 90026
3107090658
represented by
M Douglas Flahaut

Echo Park Legal, APC
2210 W. Sunset Blvd.
Ste 310
Los Angeles, CA 90026
310-709-0658
Email: df@echoparklegal.com

Latest Dockets

Date Filed#Docket Text
03/23/20267Request for courtesy Notice of Electronic Filing (NEF) Filed by Mulvaney, Dennette. (Mulvaney, Dennette)
03/19/20266Request for courtesy Notice of Electronic Filing (NEF) Filed by Flahaut, M. (Flahaut, M) (Entered: 03/19/2026)
03/13/20265BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor ACI Logistix, LLC) No. of Notices: 1. Notice Date 03/13/2026. (Admin.) (Entered: 03/13/2026)
03/13/20264BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor ACI Logistix, LLC) No. of Notices: 1. Notice Date 03/13/2026. (Admin.) (Entered: 03/13/2026)
03/13/20263BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 431. Notice Date 03/13/2026. (Admin.) (Entered: 03/13/2026)
03/10/20262Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Yoo (TR), Timothy with 341(a) meeting to be held on 4/16/2026 at 10:00 AM via Zoom - Yoo: Meeting ID 870 697 9156, Passcode 7087440786, Phone 1 213 592 2606. (Scheduled Automatic Assignment, shared account) (Entered: 03/10/2026)
03/10/2026Receipt of Voluntary Petition (Chapter 7)( 2:26-bk-12253) [misc,volp7] ( 338.00) Filing Fee. Receipt number A59791052. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/10/2026)
03/10/20261Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by ACI Logistix, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/24/2026. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/24/2026. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/24/2026. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/24/2026. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/24/2026. Schedule H: Your Codebtors (Form 106H or 206H) due 03/24/2026. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/24/2026. Statement of Financial Affairs (Form 107 or 207) due 03/24/2026. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 03/24/2026. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/24/2026. Incomplete Filings due by 03/24/2026. (Shenson, Jonathan)Modified on 3/11/2026 (NV). (Entered: 03/10/2026)