Case number: 1:25-bk-11127 - Mays & Jeune, Inc. - New York Northern Bankruptcy Court

Case Information
  • Case title

    Mays & Jeune, Inc.

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Patrick G Radel

  • Filed

    09/30/2025

  • Last Filing

    10/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DsclsDue, PlnDue



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 25-11127-1-pgr

Assigned to: Patrick G Radel
Chapter 11
Voluntary
Asset

Date filed:  09/30/2025
341 meeting:  11/06/2025
Deadline for filing claims:  12/09/2025
Deadline for filing claims (govt.):  03/30/2026

Debtor

Mays & Jeune, Inc.

39 Pleasantview Drive
Hudson, NY 12534
COLUMBIA-NY
Tax ID / EIN: 20-1766480

represented by
Michael Leo Boyle

Boyle Legal, LLC
64 2nd Street
Troy, NY 12180
518-407-3121
Email: mike@boylebankruptcy.com

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
Leo W. O'Brien Federal Building
11A Clinton Ave, Room 620
Albany, NY 12207
represented by
Harrison E. Strauss

DOJ-Ust
11A Clinton Ave
Room 620
Albany, NY 12207
518-434-4553
Email: harrison.strauss@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/30/20258Notice of Appearance and Request for Notice by Harrison E. Strauss Filed by on behalf of U.S. Trustee. (Strauss, Harrison) (Entered: 09/30/2025)
09/30/20257Meeting of Creditors. 341(a) meeting to be held on 11/6/2025 at 02:00 PM at First Meeting Albany. Last day to object to discharge of certain debts 1/5/2026. Proofs of Claim due by 12/9/2025. Government Proof of Claim due by 3/30/2026. (Sitcer, Katherine) (Entered: 09/30/2025)
09/30/20256Order Directing DIP Duties. (Sitcer, Katherine) (Entered: 09/30/2025)
09/30/20255Order Setting Last Day To File Proofs of Claim. Proofs of Claim due by 12/9/2025. Government Proofs of Claim due by 3/30/2026. (Sitcer, Katherine) (Entered: 09/30/2025)
09/30/20254Notice of Deadlines. Certification of 20 Largest Unsecured Creditors Matrix due 10/2/2025. 20 Largest Unsecured Creditors Mailing Matrix due 10/2/2025. Affidavit Pursuant to LR 2015 due by 10/7/2025. Small Business Balance Sheet due 10/7/2025. Small Business Cash Flow Statement due 10/7/2025. Small Business Statement of Operations due 10/7/2025. (Sitcer, Katherine) (Entered: 09/30/2025)
09/30/20253Certification of Mailing Matrix and Mailing Matrix Filed. 20 Largest GUC Matrix and Certification, Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Mays & Jeune, Inc.. (Boyle, Michael) (Entered: 09/30/2025)
09/30/20252Corporate Resolution Filed by Mays & Jeune, Inc.. (Boyle, Michael) (Entered: 09/30/2025)
09/30/2025Receipt of Voluntary Petition (Chapter 11)( 25-11127-1) [misc,volp11] (1738.00) filing fee. Receipt number A12257208, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 09/30/2025)
09/30/20251Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Mays & Jeune, Inc.. Small Business Chapter 11 Plan due by 03/30/2026. Disclosure Statement due by 03/30/2026. (Boyle, Michael) (Entered: 09/30/2025)