Florida Southern Bankruptcy Court
Chapter 11
Judge:Robert A Mark
Case #: 1:24-bk-17287
Case Filed:Jul 20, 2024
Claims Deadline:Sep 30, 2024

Debtor
A1 Transport Network, Inc.
6049 SW 128th Ct
Miami, FL 33183-5457
Represented By
Jeffrey N Schatzman
contact info
Last checked: never
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130


Docket last updated: 2 hours ago
Wednesday, September 04, 2024
39 39 notice Notice of Examination Wed 09/04 3:55 PM
Notice of Taking Rule 2004 Examination Duces Tecum of Freight Factoring Specialists, LLC on September 20, 2024 at 10:00a.m. (Document Production Only) Filed by Debtor A1 Transport Network, Inc.. (Schatzman, Jeffrey)
Related: [-]
Att: 1 Subpoena
Thursday, August 29, 2024
38 38 misc Certificate of Service Thu 08/29 12:53 PM
Certificate of Service Filed by Creditor Crossroads Equipment Lease and Finance, LLC Related [+]. (Zwiebel, Eric)
Related: [-] 37 Order on Motion For Relief From Stay, Order on Motion for Adequate Protection
37 37 order Adequate Protection Order Thu 08/29 12:07 PM
Agreed Order Granting Motion For Relief From Stay to Crossroads Equipment Lease and Finance, LLC Related [+] (Covington, Katrinka)
Related: [-] # 24
Saturday, August 24, 2024
36 36 misc Pre-Status Conference Report Sat 08/24 7:15 PM
Pre-Status Conference Report Filed by Debtor A1 Transport Network, Inc., Interested Party AB Brothers USA Inc.. (Schatzman, Jeffrey)
Related: [-]
35 35 misc Chapter 11 Small Business and/or SUBV Monthly Operating Report Sat 08/24 6:10 PM
Monthly Operating Report for the Period Beginning 7/20/2024 and Ending 7/31/2024 Filed by Debtor A1 Transport Network, Inc., Interested Party AB Brothers USA Inc.. (Schatzman, Jeffrey)
Related: [-]
Wednesday, August 21, 2024
34 34 trustee Meeting of Creditors Held and Concluded [PAPERLESS] Wed 08/21 1:39 PM
Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Schneiderman, Steven)
Related: [-]
Tuesday, August 20, 2024
33 33 misc Supplement Tue 08/20 4:45 PM
Supplement Filed by Debtor A1 Transport Network, Inc., Interested Party AB Brothers USA Inc. Related [+]. (Schatzman, Jeffrey)
Related: [-] 27 Emergency Motion For Turnover Of Property (Property of the Estate Held by Freight Factoring Services, LLC) filed by Debtor A1 Transport Network, Inc., Interested Party AB Brothers USA Inc.
Monday, August 19, 2024
32 32 answer Response Mon 08/19 4:11 PM
Response to (27 Emergency Motion For Turnover Of Property (Property of the Estate Held by Freight Factoring Services, LLC) filed by Debtor A1 Transport Network, Inc., Interested Party AB Brothers USA Inc.) Filed by Creditor Freight Factoring Specialists LLC (Somodevilla, Christian)
Related: [-]
Att: 1 Exhibit A
Att: 2 Exhibit B
Att: 3 Exhibit C
Friday, August 16, 2024
31 31 misc Certificate of Service Fri 08/16 5:31 PM
Certificate of Service Filed by Debtor A1 Transport Network, Inc., Interested Party AB Brothers USA Inc. Related [+]. (Schatzman, Jeffrey)
Related: [-] 27 Emergency Motion For Turnover Of Property (Property of the Estate Held by Freight Factoring Services, LLC) filed by Debtor A1 Transport Network, Inc., Interested Party AB Brothers USA Inc.,28 Notice of Hearing
30 30 misc Certificate of Service Fri 08/16 5:26 PM
Certificate of Service Filed by Debtor A1 Transport Network, Inc. Related [+]. (Schatzman, Jeffrey)
Related: [-] 26 Order on Application to Employ
29 29 notice Notice of Appearance and Request for Service Fri 08/16 2:02 PM
Notice of Appearance and Request for Service by Lance Bergmann Melamud Filed by Creditor FDG Flagler Station Phase 1 LLC. (Melamud, Lance)
Related: [-]
28 28 court Notice of Hearing (BK) Fri 08/16 8:03 AM
Notice of Hearing Related [+] Hearing scheduled for 08/21/2024 at 11:00 AM by Video Conference. (Antillon, Jacqueline)
Related: [-] 27 Emergency Motion For Turnover Of Property (Property of the Estate Held by Freight Factoring Services, LLC) Filed by Debtor A1 Transport Network, Inc., Interested Party AB Brothers USA Inc.
Thursday, August 15, 2024
27 27 motion Turnover of Property Thu 08/15 7:46 PM
Emergency Motion For Turnover Of Property (Property of the Estate Held by Freight Factoring Services, LLC) Filed by Debtor A1 Transport Network, Inc., Interested Party AB Brothers USA Inc. (Schatzman, Jeffrey)
Related: [-]
26 26 order Employ Order Thu 08/15 10:25 AM
Order Granting Application to Employ Jeffrey N. Schatzman and the law firm of Schatzman & Schatzman, P.A. as Attorney for the Debtor in Possession Related [+] (Covington, Katrinka)
Related: [-] # 7
Wednesday, August 14, 2024
25 25 2 pgs order Order Setting Hearing Wed 08/14 1:55 PM
Order Setting Preliminary Hearing and Response Deadline Related [+] Hearing scheduled for 09/05/2024 at 01:30 PM by Video Conference. (Antillon, Jacqueline)
Related: [-] 24 Verified Motion for Relief from Stay, or in the alternative Motion for Adequate Protection Filed by Creditor Crossroads Equipment Lease and Finance, LLC.
Monday, August 12, 2024
24 24 motion Adequate Protection Mon 08/12 9:17 AM
Verified Motion for Relief from Stay [Fee Amount $199], or in the alternative Motion for Adequate Protection Filed by Creditor Crossroads Equipment Lease and Finance, LLC (Zwiebel, Eric)
Related: [-]
Att: 1 Exhibit A - C
Att: 2 Exhibit D - F
crditcrd Auto-Docket of Credit Card Mon 08/12 9:21 AM
Receipt of Motion for Relief From Stay([LINK 24-17287 RAM] ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A44661735. Fee amount 199.00. (U.S. Treasury)
Related: [-]
Wednesday, July 31, 2024
23 23 notice Notice of Appearance and Request for Service Wed 07/31 11:49 PM
Notice of Appearance and Request for Service by Zach B Shelomith Filed by Creditor Freight Factoring Specialists LLC. (Shelomith, Zach)
Related: [-]
Tuesday, July 30, 2024
22 22 notice Notice of Appearance and Request for Service Tue 07/30 8:13 AM
Notice of Appearance and Request for Service by Eric B Zwiebel Esq Filed by Creditor Crossroads Equipment Lease and Finance, LLC. (Zwiebel, Eric)
Related: [-]
Monday, July 29, 2024
21 21 notice Notice of Filing Mon 07/29 5:34 PM
Notice of Filing Documents Pursuant to 11 USC § 1116 , Filed by Interested Party AB Brothers USA Inc.. (Schatzman, Jeffrey)
Related: [-]
Att: 1 Balance Sheet
Att: 2 P & L
Att: 3 Cash Flow Projections
Att: 4 Tax Return
20 20 notice Notice of Filing Mon 07/29 5:28 PM
Notice of Filing Documents Pursuant to 11 USC § 1116 , Filed by Debtor A1 Transport Network, Inc.. (Schatzman, Jeffrey)
Related: [-]
Att: 1 Balance Sheet
Att: 2 P & L
Att: 3 Cash Flow Projections
Att: 4 Tax Return
Thursday, July 25, 2024
19 19 court BNC Certificate of Mailing Fri 07/26 12:09 AM
BNC Certificate of Mailing Related [+] Notice Date 07/25/2024. (Admin.)
Related: [-] 11 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 09/05/2024 at 01:30 PM by Video Conference. (Snipes, Jeanne)
Wednesday, July 24, 2024
18 18 court BNC Certificate of Mailing Thu 07/25 12:13 AM
BNC Certificate of Mailing Related [+] Notice Date 07/24/2024. (Admin.)
Related: [-] 4 Notice of Deadline to Correct Filing Deficiencies Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 7/29/2024].Chapter 11 Small Business Documents and/or Subchapter V due by 7/29/2024.
17 17 court BNC Certificate of Mailing Thu 07/25 12:13 AM
BNC Certificate of Mailing Related [+] Notice Date 07/24/2024. (Admin.)
Related: [-] 5 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Snipes, Jeanne)
16 16 court BNC Certificate of Mailing - Meeting of Creditors Thu 07/25 12:13 AM
BNC Certificate of Mailing Related [+] Notice Date 07/24/2024. (Admin.)
Related: [-] 9 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 8/21/2024 at 12:00 PM at by U.S. Trustee TELECONFERENCE. To participate call 866-774-1822 passcode 4573853. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 10/21/2024. Proofs of Claim due by 9/30/2024.
15 15 misc Case Management Summary Wed 07/24 7:51 PM
Ch 11 Case Management Summary Filed by Interested Party AB Brothers USA Inc.. (Schatzman, Jeffrey)
Related: [-]
14 14 misc Case Management Summary Wed 07/24 7:51 PM
Ch 11 Case Management Summary Filed by Debtor A1 Transport Network, Inc.. (Schatzman, Jeffrey)
Related: [-]
13 13 misc Certificate of Service Wed 07/24 10:03 AM
Certificate of Service Filed by Debtor A1 Transport Network, Inc. Related [+]. (Schatzman, Jeffrey)
Related: [-] 11 Order Setting Subchapter V Status Conference
12 12 misc Certificate of Service Wed 07/24 10:03 AM
Certificate of Service Filed by Debtor A1 Transport Network, Inc. Related [+]. (Schatzman, Jeffrey)
Related: [-] 10 Order on Motion For Joint Administration
Tuesday, July 23, 2024
11 11 2 pgs order Order Setting Subchapter V Status Conference Tue 07/23 6:52 AM
Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 09/05/2024 at 01:30 PM by Video Conference. (Snipes, Jeanne)
Related: [-]
10 10 2 pgs order Joint Administration Order Tue 07/23 6:26 AM
Order Granting Motion For Joint Administration of Lead Case 24-17287 RAM with Member Case 24-17288 RAM Related [+] (Snipes, Jeanne)
Related: [-] # 8
Monday, July 22, 2024
9 9 court Meeting of Creditors 11 Mon 07/22 4:18 PM
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 8/21/2024 at 12:00 PM at by U.S. Trustee TELECONFERENCE. To participate call 866-774-1822 passcode 4573853. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 10/21/2024. Proofs of Claim due by 9/30/2024. (Gonzalez, Maria)
Related: [-]
8 8 motion Joint Administration Mon 07/22 2:48 PM
Ex Parte Motion to Jointly Administer Case(s) 24-12788 into Lead Case A1 Transport Network, Inc. Filed by Debtor A1 Transport Network, Inc. (Schatzman, Jeffrey)
Related: [-]
Att: 1 Proposed Order Exhibit A
7 7 4 pgs motion Employ Mon 07/22 2:39 PM
Application to Employ Jeffrey N. Schatzman and the law firm of Schatzman & Schatzman, P.A. as Attorney for the Debtor in Possession [Affidavit Attached] Filed by Debtor A1 Transport Network, Inc. (Schatzman, Jeffrey)
Related: [-]
6 6 1 pgs notice UST Notice Appointing Trustee Mon 07/22 1:47 PM
Notice Appointing Tarek Kirk Kiem as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee.(Schneiderman, Steven)
Related: [-]
Att: 1 2 pgs Exhibit Verified Statement
5 5 1 pgs order Order Authorizing Debtor in Possession to Continue Operation of its Business Mon 07/22 1:24 PM
Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Snipes, Jeanne)
Related: [-]
4 4 court Notice of Deficiency Mon 07/22 1:23 PM
Notice of Deadline to Correct Filing Deficiencies Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 7/29/2024].Chapter 11 Small Business Documents and/or Subchapter V due by 7/29/2024. (Snipes, Jeanne)
Related: [-]
Saturday, July 20, 2024
3 3 misc Corporate Ownership Statement Sat 07/20 8:15 PM
Corporate Ownership Statement Filed by Debtor A1 Transport Network, Inc.. (Schatzman, Jeffrey)
Related: [-]
2 2 attydoc Disclosure of Compensation Sat 07/20 8:02 PM
Disclosure of Compensation by Attorney Jeffrey N Schatzman. (Schatzman, Jeffrey)
Related: [-]
1 1 28 pgs misc Voluntary Petition Ch 11 [ECF] Sat 07/20 8:01 PM
Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 09/30/2024. (Schatzman, Jeffrey)
Related: [-]
crditcrd Auto-Docket of Credit Card Sat 07/20 8:09 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 24-17287 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44545497. Fee amount 1738.00. (U.S. Treasury)
Related: [-]