GMB Transport, LLC
11
Patrick G Radel
10/27/2024
08/19/2025
Yes
v
Subchapter_V, SmBus, DISMISS |
Assigned to: Patrick G Radel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor GMB Transport, LLC
192 S Kingsboro Ave Gloversville, NY 12078 FULTON-NY Tax ID / EIN: 83-0566757 |
represented by |
Michael Leo Boyle
Boyle Legal, LLC 64 2nd Street Troy, NY 12180 518-407-3121 Email: mike@boylebankruptcy.com |
Trustee Mark J. Schlant-Trustee
1600 Maine Place Tower 350 Main Street Buffalo, NY 14202 716-855-3200 |
represented by |
Mark J. Schlant-Trustee
1600 Maine Place Tower 350 Main Street Buffalo, NY 14202 716-855-3200 Email: mschlant@zsalawfirm.com |
U.S. Trustee U.S. Trustee
Office of the U.S. Trustee 10 Broad Street, Room 105 Utica, NY 13501 (315) 793-8191 |
represented by |
Erin Champion
Office of the United States Trustee 105 U.S. Courthouse 10 Broad St. Utica, NY 13501 Email: USTPRegion02.UT.ECF@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/19/2025 | 130 | Certificate of Service Filed by GMB Transport, LLC (related document(s)128, 129, 127). (Boyle, Michael) (Entered: 08/19/2025) |
08/18/2025 | 129 | Declaration re: Debtor's Certification Pursuant to LBR 2016-1(d) Regarding Final Fee Application of Jill M. Flinton, CPA, PLLC Filed by GMB Transport, LLC (related document(s)127). (Boyle, Michael) (Entered: 08/18/2025) |
08/18/2025 | 128 | Notice of Hearing Filed by GMB Transport, LLC (related document(s)127). Hearing scheduled for 9/9/2025 at 11:30 AM at Utica Courtroom. (Boyle, Michael) (Entered: 08/18/2025) |
08/18/2025 | 127 | Application for Compensation for Jill Flinton, Accountant, Period: 5/5/2025 to 8/13/2025, Fee: $950.00, Expenses: $. Filed by Michael Leo Boyle. (Boyle, Michael) (Entered: 08/18/2025) |
08/15/2025 | 126 | BNC Certificate of Mailing. (related document(s):125). Notice Date 08/15/2025. (Admin.) (Entered: 08/16/2025) |
08/13/2025 | 125 | Notice of Dismissal. (Murine, Rochelle) (Entered: 08/13/2025) |
08/13/2025 | 124 | Order Dismissing Debtor. (Murine, Rochelle) (Entered: 08/13/2025) |
08/12/2025 | 123 | Declaration re: Attorney Declaration of Non-Compliance Filed by U.S. Trustee (related document(s)95). (Attachments: # 1 proposed Order dismissing case for non- compliance) (Champion, Erin) (Entered: 08/12/2025) |
08/06/2025 | 122 | Order Granting Application For Compensation (Related Doc # 113) Granting for Michael Leo Boyle, fees awarded: $10000.00, expenses awarded: $3533.47 (Schaaf, Thomas) (Entered: 08/06/2025) |
08/05/2025 | 121 | PDF with attached Audio File. Court Date & Time [08/05/2025 10:14:02 AM]. File Size [ 1444 KB ]. Run Time [ 00:06:05 ]. (admin). (Entered: 08/06/2025) |