Case number: 1:25-bk-45666 - Blast Trans Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Blast Trans Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    11/24/2025

  • Last Filing

    12/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusDsclsDue, SmBusPlnDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-45666-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  11/24/2025
341 meeting:  01/12/2026

Debtor

Blast Trans Inc

9113 Kings Hwy
Brooklyn, NY 11212
KINGS-NY
Tax ID / EIN: 35-2553119

represented by
Michael L. Walker

The Law Office of Michael Walker
9052 Fort Hamilton Pkwy
2nd Floor
Brooklyn, NY 11209
(718) 680-9700
Fax : 718-680-2025
Email: mwalker@michaelwalkerlaw.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
represented by
Greg Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/12/2025Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 1/12/2026 at 01:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6982178. (Zipes, Greg) (Entered: 12/12/2025)
12/04/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/04/2025. (Admin.) (Entered: 12/05/2025)
11/27/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/27/2025. (Admin.) (Entered: 11/28/2025)
11/26/20254Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 12/29/2025 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6982178. (Zipes, Greg) (Entered: 11/26/2025)
11/25/20253Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 11/24/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/24/2025. Small Business Balance Sheet due by 12/2/2025. Small Business Cash Flow Statement due by 12/2/2025. Small Business Statement of Operations due by 12/2/2025. Small Business Tax Return due by 12/2/2025. Incomplete Filings due by 12/9/2025. (nwh) (Entered: 11/25/2025)
11/24/2025Plan or Disclosure Statement Deadline Updated Chapter 11 Plan - Small Business - due by 5/26/2026. Chapter 11 Small Business Disclosure Statement due by 5/26/2026. (nwh) (Entered: 11/25/2025)
11/24/2025Receipt of Voluntary Petition (Chapter 11)( 1-25-45666) [misc,volp11a] (1738.00) Filing Fee. Receipt number A24156226. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/24/2025)
11/24/20252List of Creditors Filed by Michael L. Walker on behalf of BLAST TRANS INC (Walker, Michael) (Entered: 11/24/2025)
11/24/20251Chapter 11 Voluntary Petition for Small Business Non-Individual Small Business. Fee Amount $ 1738. Filed by Michael L. Walker on behalf of BLAST TRANS INC. Chapter 11 Plan - Small Business - due by 5/26/2026. Chapter 11 Small Business Disclosure Statement due by 5/26/2026 (Attachments: # 1 Voluntary Petition) (Walker, Michael)Modified on 11/25/2025 to modify chapter 11 description (nwh). (Entered: 11/24/2025)