New York Southern Bankruptcy Court

Case number: 7:23-bk-22782 - Affordable Logistics Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Affordable Logistics Inc.
Chapter
11
Judge
Sean H. Lane
Filed
10/23/2023
Last Filing
04/28/2024
Asset
Yes
Vol
v
Docket Header

SmBus, Subchapter_V, SchedF




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 23-22782-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  10/23/2023
341 meeting:  11/30/2023
Deadline for filing claims:  03/01/2024

Debtor

Affordable Logistics Inc.

2025 Maple Avenue
Cortlandt Manor, NY 10567
WESTCHESTER-NY
Tax ID / EIN: 26-0247387
dba
Koski Trucking


represented by
Dawn Kirby

Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: [email protected]

Trustee

Samuel Dawidowicz

215 East 68th Street
Ste 20m
New York, NY 10065
917-679-0382

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/31/202430Docket Text
Notice of Appearance filed by Matthew F. Kye on behalf of Mitsubishi HC Capital America, Inc.. (Kye, Matthew) (Entered: 01/31/2024)
01/29/202429Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 12/31/2023 Filed by Dawn Kirby on behalf of Affordable Logistics Inc.. (Kirby, Dawn) (Entered: 01/29/2024)
01/29/202428Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 11/30/2023 Filed by Dawn Kirby on behalf of Affordable Logistics Inc.. (Kirby, Dawn) (Entered: 01/29/2024)
01/29/202427Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 10/31/2023 Filed by Dawn Kirby on behalf of Affordable Logistics Inc.. (Kirby, Dawn) (Entered: 01/29/2024)
01/23/202426Docket Text
Certificate of Service Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereto together with a Proof of Claim Form (related document(s)25) Filed by Dawn Kirby on behalf of Affordable Logistics Inc.. (Kirby, Dawn) (Entered: 01/23/2024)
01/19/202425Docket Text
Order Signed On 1/19/2024, Establishing Deadline For Filing Proofs Of Claim And Approving The Form And Manner Of Notice Thereof; Proofs of Claim due by 3/1/2024 (Related Doc # 19) (Ebanks, Liza) (Entered: 01/19/2024)
01/03/2024Docket Text
Receipt of Amended Schedules( 23-22782-shl) [misc,schaja] ( 34.00) Filing Fee. Receipt number A16467143. Fee amount 34.00. (Re: Doc # 23) (U.S. Treasury) (Entered: 01/03/2024)
01/03/202424Docket Text
Letter /Amendment to Creditor Matrix (related document(s)23) Filed by Dawn Kirby on behalf of Affordable Logistics Inc.. (Kirby, Dawn) (Entered: 01/03/2024)
01/03/202423Docket Text
Amended Schedules filed:, Schedule E/F - Non-Individual Filed by Dawn Kirby on behalf of Affordable Logistics Inc.. (Kirby, Dawn) (Entered: 01/03/2024)
01/02/202422Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period November 2023 Filed by Dawn Kirby on behalf of Affordable Logistics Inc.. (Kirby, Dawn) (Entered: 01/02/2024)