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

    04/24/2026

  • 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
100 State Street
Room 4230
Rochester, NY 14614
(315) 793-8191
 
 

Latest Dockets

Date Filed#Docket Text
04/24/2026117Response to (related document(s): 102 Objection to Claim) Filed by CFG Merchant Solutions, LLC (related document(s)102). (Attachments: # 1 State Court Action Docket # 2 Debtor's Answer in State Court Action # 3 Stipulation of Settlement # 4 Judgment) (Kaminski, Shanna) (Entered: 04/24/2026)
04/21/2026116Supplemental Affirmation Re: In Support of Confirmation Filed by GMB Transport, LLC (related document(s)109). (Boyle, Michael) (Entered: 04/21/2026)
04/17/2026Hearing Not Held unless opposition is filed. This is a default motion. (related document(s):110). (Schaaf, Thomas) (Entered: 04/17/2026)
04/16/2026115Certificate of Service for Motion to Lift Automatic Stay Filed by Daimler Truck Financial Services USA, LLC (related document(s)110). (Mascitti, Gregory) (Entered: 04/16/2026)
04/16/2026114Default Notice of Hearing for Motion to Lift Automatic Stay Filed by Daimler Truck Financial Services USA, LLC (related document(s)110). Hearing scheduled for 6/9/2026 at 10:00 AM at Utica Courtroom. (Mascitti, Gregory)Modified on 4/17/2026 (Cardinal, Lisa). (Entered: 04/16/2026)
04/16/2026Receipt of Motion for Relief From Stay( 25-60850-6-wak) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A12423872, amount $ 199.00. (Re:Doc# 110) (U.S. Treasury) (Entered: 04/16/2026)
04/16/2026113Monthly Operating Report for Filing Period January 2026 Filed by GMB Transport, LLC. (Boyle, Michael) (Entered: 04/16/2026)
04/15/2026112Notice of Deficiency sent to Gregory Mascitti. Action Required (related document(s):110). Document Correction due by 4/17/2026. (Schaaf, Thomas) (Entered: 04/15/2026)
04/14/2026111Objection to Confirmation of Plan Filed by Daimler Truck Financial Services USA, LLC (related document(s)88). (Attachments: # 1 Exhibit # 2 Exhibit)(Mascitti, Gregory) (Entered: 04/14/2026)
04/14/2026110Motion for Relief from Stay . Fee Amount $199 Filed by Daimler Truck Financial Services USA, LLC. (Attachments: # 1 Exhibit # 2 Exhibit) (Mascitti, Gregory) (Entered: 04/14/2026)