Case number: 6:25-bk-60850 - GMB Transport, LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    GMB Transport, LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Wendy A. Kinsella

  • Filed

    09/23/2025

  • Last Filing

    10/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 25-60850-6-wak

Assigned to: Wendy A. Kinsella
Chapter 11
Voluntary
Asset


Date filed:  09/23/2025
341 meeting:  10/23/2025
Deadline for filing claims:  12/02/2025
Deadline for filing claims (govt.):  03/23/2026

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

Paul Arthur Levine-Trustee

Paul A. Levine, Trustee
677 Broadway
8th Floor
Albany, NY 12207
518-433-8800

 
 
U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
10 Broad Street,
Room 105
Utica, NY 13501
(315) 793-8191
 
 

Latest Dockets

Date Filed#Docket Text
10/01/202536Notice of Change of Address Filed by GMB Transport, LLC. (Boyle, Michael) (Entered: 10/01/2025)
10/01/202535Notice of Change of Address Filed by GMB Transport, LLC. (Boyle, Michael) (Entered: 10/01/2025)
09/30/202534Consent Stipulation And Order Granting Limited Relief From The Automatic Stay T Sell Certain Collateral (Related Doc # 33) (Murine, Rochelle) (Entered: 09/30/2025)
09/30/202533Stipulation By the Debtor, the trustee and Crossroads Equipment Lease and Finance, LLC. Filed by Crossroads Equipment Lease and Finance, LLC. (Foster, Peter) (Entered: 09/30/2025)
09/29/202532Certificate of Service Filed by GMB Transport, LLC (related document(s)28, 26, 27, 24). (Boyle, Michael) (Entered: 09/29/2025)
09/27/202531BNC Certificate of Mailing - Meeting of Creditors. (related document(s):22). Notice Date 09/27/2025. (Admin.) (Entered: 09/28/2025)
09/26/202530BNC Certificate of Mailing. (related document(s):13). Notice Date 09/26/2025. (Admin.) (Entered: 09/27/2025)
09/26/202529Order Setting December 2, 2025 For Hearing On Confirmation And November 18, 2025, As The Deadline For Filing Any Objections To Confirmation; And October 31, 2025, As The Deadline For Filing Acceptances Or Rejections Of Plan, Combined With Notice Thereof (related document(s)912). Confirmation hearing to be held on 12/2/2025 at 10:00 AM at Utica Courtroom. (Murine, Rochelle) (Entered: 09/26/2025)
09/26/202528Interim Order Granting Motion Pursuant To 11 U.S.C. Sec. 105(a) And 363(b) For Interim And Final Orders To (A) Pay Pre-petition Compensation; (B) Continue Reimbursement Programs; (C) Continue Employee Benefit Plans; (D) Maintain Existing Payroll Service; And (E) Authorize And Direct Financial Institutions to Honor And Process Certain Checks And Transfers (related document(s)9). (Murine, Rochelle) (Entered: 09/26/2025)
09/26/202527Interim Order (A) Authorizing, But Not Directing, The Debtor To (I) Continue Using Existing Bank Accounts, Banking Practices And Business Forms (related document(s)8). (Murine, Rochelle) (Entered: 09/26/2025)