GMB Transport, LLC
11
Wendy A. Kinsella
09/23/2025
10/20/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Wendy A. Kinsella Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/01/2025 | 36 | Notice of Change of Address Filed by GMB Transport, LLC. (Boyle, Michael) (Entered: 10/01/2025) |
10/01/2025 | 35 | Notice of Change of Address Filed by GMB Transport, LLC. (Boyle, Michael) (Entered: 10/01/2025) |
09/30/2025 | 34 | Consent Stipulation And Order Granting Limited Relief From The Automatic Stay T Sell Certain Collateral (Related Doc # 33) (Murine, Rochelle) (Entered: 09/30/2025) |
09/30/2025 | 33 | Stipulation 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) |
09/29/2025 | 32 | Certificate of Service Filed by GMB Transport, LLC (related document(s)28, 26, 27, 24). (Boyle, Michael) (Entered: 09/29/2025) |
09/27/2025 | 31 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s):22). Notice Date 09/27/2025. (Admin.) (Entered: 09/28/2025) |
09/26/2025 | 30 | BNC Certificate of Mailing. (related document(s):13). Notice Date 09/26/2025. (Admin.) (Entered: 09/27/2025) |
09/26/2025 | 29 | Order 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) |
09/26/2025 | 28 | Interim 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) |
09/26/2025 | 27 | Interim 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) |