Case number: 1:25-bk-11385 - Fratello's Holdings, LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    Fratello's Holdings, LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Patrick G Radel

  • Filed

    11/20/2025

  • Last Filing

    03/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 25-11385-1-pgr

Assigned to: Patrick G Radel
Chapter 11
Voluntary
Asset


Date filed:  11/20/2025
341 meeting:  12/17/2025
Deadline for filing claims:  01/29/2026
Deadline for filing claims (govt.):  05/19/2026

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

Latest Dockets

Date Filed#Docket Text
02/09/202619Small Business Monthly Operating Report for Filing Period November 20 - December 31, 2025 Filed by Fratello's Holdings, LLC. (Boyle, Michael) (Entered: 02/09/2026)
12/18/2025341(a) Meeting of Creditors Closed Filed by U.S. Trustee. (Strauss, Harrison) (Entered: 12/18/2025)
12/16/202518Order Approving Retention of Boyle Legal, LLC as Bankruptcy Counsel (Related Doc # 6) (Villanueva, Lucy) (Entered: 12/17/2025)
12/16/2025Section 341 Telephonic Meeting Call-in Information: 888-330-1716 - 9259938 Filed by U.S. Trustee. (Strauss, Harrison) (Entered: 12/16/2025)
11/24/202517Amended Voluntary Petition. Purpose of Amendment: Remove Small Business Designation. Filed by Fratello's Holdings, LLC. (Boyle, Michael) (Entered: 11/24/2025)
11/23/202516BNC Certificate of Mailing. (related document(s):9). Notice Date 11/23/2025. (Admin.) (Entered: 11/24/2025)
11/23/202515BNC Certificate of Mailing - Meeting of Creditors. (related document(s):14). Notice Date 11/23/2025. (Admin.) (Entered: 11/24/2025)
11/21/202514Meeting 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)
11/21/202513Notice of Appearance and Request for Notice by Harrison E. Strauss Filed by on behalf of U.S. Trustee. (Strauss, Harrison) (Entered: 11/21/2025)
11/21/202512Order Fixing Deadlines to File Proofs of Claim. Proofs of Claim due by 1/29/2026. (Villanueva, Lucy) (Entered: 11/21/2025)