A.G. New York Transportation, Inc
11
Tiffany P. Geyer
10/13/2025
03/04/2026
Yes
v
| Subchapter_V, PlnDue, JNTADMN, LEAD |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/04/2026 | 100 | Proof of Service Re: Agreed Order Granting in Part Flagstar Financial & Leasing, LLCs Renewed Motion for Adequate Protection, or in the Alternative, Relief from the Automatic Stay (Doc No. 98). Filed by Molly Litchfield on behalf of Creditor Flagstar Financial & Leasing, LLC. (Litchfield, Molly) |
| 03/04/2026 | 99 | Certificate of Service Re: Agreed Order Denying Motion for Relief from the Automatic Stay and Providing Adequate Protection Payments. Filed by Geoffrey J Peters on behalf of Creditor United Leasing, Inc. (related document(s)[97]). (Peters, Geoffrey) |
| 03/03/2026 | 98 | Agreed Order Granting in Part Motion For Adequate Protection (Related Doc [64]). Service Instructions: Molly Litchfield 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. (Bittakis, Megan) |
| 03/03/2026 | 97 | Agreed Order Denying Motion For Relief From Stay Regarding Two 2009 Vanhool C2045 and Providing Adequate Protection Payments (Related Doc [67]) Service Instructions: Geoffrey Peters 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. (Bittakis, Megan)Modified on 3/3/2026 (MB). |
| 02/26/2026 | 96 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [93])). Notice Date 02/25/2026. (Admin.) |
| 02/23/2026 | 95 | Proof of Service of Order Approving Application to Employ Daniel A. Velasquez and the Law Firm of Latham, Luna, Eden & Beaudine, LLP as Debtors Counsel, As of the Petition Date. Filed by Daniel A Velasquez on behalf of Debtor A.G. New York Transportation, Inc (related document(s)[93]). (Velasquez, Daniel) |
| 02/23/2026 | 94 | Certificate of Service Re: (1) CHAPTER 11 PLAN OF REORGANIZATION (Doc. No. 68); (2) VOTING BALLOT; (3) ORDER (I) CONDITIONALLY APPROVING DISCLOSURE STATEMENT, (II) SCHEDULING COMBINED DISCLOSURE STATEMENT AND CONFIRMATION HEARING, (III) SETTING RELATED DEADLINES, AND (IV) SETTING DEADLINE FOR FILING ADMINISTRATIVE EXPENSE APPLICATIONS (Doc. 90);. Filed by Daniel A Velasquez on behalf of Debtor A.G. New York Transportation, Inc (related document(s)[90]). (Velasquez, Daniel) |
| 02/23/2026 | 93 | Order Approving Application to Employ/Retain Daniel A. Velasquez and the Law Firm of Latham, Luna, Eden & Beaudine, LLP (Related Doc [15]). Service Instructions: Daniel Velasquez 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. (Barnes, Dana) |
| 02/22/2026 | 92 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [90])). Notice Date 02/21/2026. (Admin.) |
| 02/20/2026 | 91 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Daniel A Velasquez on behalf of Debtor A.G. New York Transportation, Inc. (Velasquez, Daniel) |