Fratello's Holdings, LLC
11
Patrick G Radel
11/20/2025
03/02/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Patrick G Radel Chapter 11 Voluntary Asset |
|
Debtor Fratello's Holdings, LLC
520 Congress Street Troy, NY 12180 RENSSELAER-NY Tax ID / EIN: 46-4272147 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/09/2026 | 19 | Small Business Monthly Operating Report for Filing Period November 20 - December 31, 2025 Filed by Fratello's Holdings, LLC. (Boyle, Michael) (Entered: 02/09/2026) |
| 12/18/2025 | 341(a) Meeting of Creditors Closed Filed by U.S. Trustee. (Strauss, Harrison) (Entered: 12/18/2025) | |
| 12/16/2025 | 18 | Order Approving Retention of Boyle Legal, LLC as Bankruptcy Counsel (Related Doc # 6) (Villanueva, Lucy) (Entered: 12/17/2025) |
| 12/16/2025 | Section 341 Telephonic Meeting Call-in Information: 888-330-1716 - 9259938 Filed by U.S. Trustee. (Strauss, Harrison) (Entered: 12/16/2025) | |
| 11/24/2025 | 17 | Amended Voluntary Petition. Purpose of Amendment: Remove Small Business Designation. Filed by Fratello's Holdings, LLC. (Boyle, Michael) (Entered: 11/24/2025) |
| 11/23/2025 | 16 | BNC Certificate of Mailing. (related document(s):9). Notice Date 11/23/2025. (Admin.) (Entered: 11/24/2025) |
| 11/23/2025 | 15 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s):14). Notice Date 11/23/2025. (Admin.) (Entered: 11/24/2025) |
| 11/21/2025 | 14 | Meeting of Creditors. 341(a) meeting to be held on 12/17/2025 at 02:00 PM at First Meeting Albany. Proofs of Claim due by 1/29/2026. Government Proof of Claim due by 5/19/2026. (Villanueva, Lucy) (Entered: 11/21/2025) |
| 11/21/2025 | 13 | Notice of Appearance and Request for Notice by Harrison E. Strauss Filed by on behalf of U.S. Trustee. (Strauss, Harrison) (Entered: 11/21/2025) |
| 11/21/2025 | 12 | Order Fixing Deadlines to File Proofs of Claim. Proofs of Claim due by 1/29/2026. (Villanueva, Lucy) (Entered: 11/21/2025) |