Case number: 6:25-bk-06549 - A.G. New York Transportation, Inc - Florida Middle Bankruptcy Court

Case Information
  • Case title

    A.G. New York Transportation, Inc

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    10/13/2025

  • Last Filing

    12/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, JNTADMN, LEAD



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-06549-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  10/13/2025
341 meeting:  11/17/2025
Deadline for filing claims:  12/22/2025

Debtor

A.G. New York Transportation, Inc

P.O. Box 592537
Orlando, FL 32859
ORANGE-FL
Tax ID / EIN: 26-3788606

represented by
Daniel A Velasquez

Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Ave., Ste. 1400
Orlando, FL 32801
407-481-5800
Fax : 407-481-5801
Email: dvelasquez@lathamluna.com

Trustee

L. Todd Budgen

Budgen Law
Post Office Box 520546
Longwood, FL 32752
407-232-9118

 
 
U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Audrey M Aleskovsky

DOJ-Ust
Office of the United States Trustee
George C. Young Federal Building and Courthouse
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/19/202549Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Daniel A Velasquez on behalf of Debtor A.G. New York Transportation, Inc. (Velasquez, Daniel)
12/19/202548Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Daniel A Velasquez on behalf of Debtor A.G. New York Transportation, Inc. (Velasquez, Daniel)
12/07/202547BNC Certificate of Mailing - Order (related document(s) (Related Doc [44])). Notice Date 12/06/2025. (Admin.)
12/05/202546Certificate of Service Re: Agreed Order Granting Eastern Fundings Verified Motion For Adequate Protection And Denying Motion For Relief From Stay. Filed by Ronald M Emanuel on behalf of Creditor Eastern Funding LLC d/b/a Specialty Vehicle & Equipment Funding Group, a subsidiary of Brookline Bank (related document(s)[43]). (Emanuel, Ronald)
12/04/202545Hearing Proceeding Memo: Hearing Held - APPEARANCES: Daniel A Velasquez (Debtor), L Todd Budgen, SubV Trustee, Lorne Durket (Americredit Financial), Audrey Aleskovsky (UST), RULING: Continued Preliminary Hearing 1) Debtor's Joint Emergency Motion to Use Cash Collateral (Doc #12): Granted on an Interim Basis to a Continued Hearing Scheduled 1/21/2026 at 10:30 AM; Order by Velasquez, 2) Debtor's Joint Emergency Motion for Authority to Pay Affiliate Officer Salaries (Doc #13): Granted on an Interim Basis to a Continued Hearing Scheduled 1/21/2026 at 10:30 AM; Order by Velasquez Preliminary Hearing: 3) AmeriCredit Financial Services' Motion for Adequate Protection Regarding 2022 Chevrolet Suburban 1500 Utility Vehicle (Doc #28): Continued to 1/21/2026 at 10:30 AM 4) Eastern Funding LLC's Verified Motion for Relief from Stay or, in the alternative, for Adequate Protection re: 2019 Chevrolet Suburban (Doc #26): Granted per terms of agreed order; Order has been signed. Note: Monthly Operating Report due by 10:00 AM on January 20, 2026. All outstanding deficiencies and informational requests must be cured by 12/15/2025 as a condition to setting plan confirmation and payment of affiliate officer salaries. (NH) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
12/04/202544Order Granting Motion To Appear pro hac vice of Logan Justin Rappaport for Flagstar Financial & Leasing, LLC. Upon completion of the required registration form, a temporary login and password will be issued. Filing privileges are limited to this case and any related adversary proceedings. The attorney is directed to file a statement notifying the Clerk when Attorneys involvement in this case is concluded (Related Doc [41]). Service Instructions: Clerks Office to serve. (Lee Hue, Karla)
12/04/202543Order Denying Motion For Relief From Stay and Granting Aduquate Protection of Eastern Funding. (Related Doc [26]) Service Instructions: Ronald Emanuel is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Lee Hue, Karla)
12/03/202542Certificate of Service Re: Order Denying Ex Parte Motion To Allow Counsel To Appear By Zoom At Hearing Scheduled For December 4, 2025 At 11:00 A.M. Filed by Ronald M Emanuel on behalf of Creditor Eastern Funding LLC d/b/a Specialty Vehicle & Equipment Funding Group, a subsidiary of Brookline Bank (related document(s)[40]). (Emanuel, Ronald)
12/02/202541Motion of Justin Logan Rappaport to Appear pro hac vice Filed by Ruel W. Smith on behalf of Creditor Flagstar Financial & Leasing, LLC (Attachments: # (1) Exhibit A Certificate of Good Standing # (2) Exhibit B Notice of Designation and Consent to Act as Local Counsel (R. Smith))
12/01/202540Order Denying Motion To Allow Counsel To Appear By Zoom At Hearing Scheduled For December 4, 2025 At 11:00 A.M. (Related Doc [37]). Service Instructions: Ronald Emanuel is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Hale, Alison)