Case number: 6:24-bk-60857 - GMB Transport, LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    GMB Transport, LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Patrick G Radel

  • Filed

    10/27/2024

  • Last Filing

    08/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, DISMISS



U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 24-60857-6-pgr

Assigned to: Patrick G Radel
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/27/2024
Debtor dismissed:  08/13/2025
341 meeting:  11/26/2024

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

Latest Dockets

Date Filed#Docket Text
08/19/2025130Certificate of Service Filed by GMB Transport, LLC (related document(s)128, 129, 127). (Boyle, Michael) (Entered: 08/19/2025)
08/18/2025129Declaration 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)
08/18/2025128Notice 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)
08/18/2025127Application 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)
08/15/2025126BNC Certificate of Mailing. (related document(s):125). Notice Date 08/15/2025. (Admin.) (Entered: 08/16/2025)
08/13/2025125Notice of Dismissal. (Murine, Rochelle) (Entered: 08/13/2025)
08/13/2025124Order Dismissing Debtor. (Murine, Rochelle) (Entered: 08/13/2025)
08/12/2025123Declaration 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)
08/06/2025122Order 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)
08/05/2025121PDF 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)