Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Mays & Jeune, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:13-bk-12195
TYPE / CHAPTER
Voluntary / 11

Filed

9-3-13

Updated

9-13-23

Last Checked

9-4-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 4, 2013
Last Entry Filed
Sep 3, 2013

Docket Entries by Year

Sep 3, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Mays & Jeune, Inc.. Chapter 11 Plan due by 01/2/2014. Disclosure Statement due by 01/2/2014. Government Proof of Claim due by 3/3/2014. (Brennan, Francis) (Entered: 09/03/2013)
Sep 3, 2013 Receipt of Voluntary Petition (Chapter 11)(13-12195-1) [misc,volp11] (1213.00) filing fee. Receipt number 7376953, amount $1213.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 09/03/2013)
Sep 3, 2013 2 Statement Re:Certificate of Corporate Resolution Filed by Mays & Jeune, Inc.. (Brennan, Francis) (Entered: 09/03/2013)
Sep 3, 2013 3 Amended Disclosure of Compensation of Attorney for Debtor Filed by Mays & Jeune, Inc.. (Brennan, Francis) (Entered: 09/03/2013)
Sep 3, 2013 4 Report Re: Income and Expenses of Debtor (Replaces Schedules "I" and "J" Filed by Mays & Jeune, Inc. (related document(s)1). (Brennan, Francis) (Entered: 09/03/2013)
Sep 3, 2013 5 Letter sent to SEC re: copies of petition. (related document(s)4, 3, 1). (Coughlin, Kathy) (Entered: 09/03/2013)
Sep 3, 2013 6 Letter sent to IRS re: copies of petition. (related document(s)4, 2, 1). (Coughlin, Kathy) (Entered: 09/03/2013)
Sep 3, 2013 7 Order Directing DIP Duties together with court's certificate of mailing . (Coughlin, Kathy) (Entered: 09/03/2013)
Sep 3, 2013 8 Meeting of Creditors. 341(a) meeting to be held on 10/7/2013 at 11:00 AM at First meeting Ch11 Albany. Last day to oppose discharge or dischargeability is 12/6/2013. Proofs of Claims due by 3/3/2014. Government Proof of Claim due by 3/3/2014. (Coughlin, Kathy) (Entered: 09/03/2013)
Sep 3, 2013 9 Application to Employ Nolan & Heller, LLP as Debtor's Counsel Filed by Mays & Jeune, Inc.. (Brennan, Francis) (Entered: 09/03/2013)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:13-bk-12195
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Sep 3, 2013
Type
voluntary
Terminated
Jun 24, 2014
Updated
Sep 13, 2023
Last checked
Sep 4, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albany County Division of Finance
    Albany County Division of Finance
    Albany County Division of Finance
    Bank of America
    Business Card
    Discover Business Card
    Home Depot
    Home Depot Credit Services
    HSBC Bank USA, N.A.
    IRS
    NYS Dept of Tax and Finance
    NYS Dept. of Tax & Finance
    NYS Dept. of Tax & Finance
    RBS Citizens, N.A.
    Wells Fargo Bank, N.A.
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mays & Jeune, Inc.
    39 Pleasantview Drive
    Hudson, NY 12534
    COLUMBIA-NY
    Tax ID / EIN: xx-xxx6480

    Represented By

    Francis J. Brennan
    Nolan & Heller, LLP
    39 North Pearl Street
    Albany, NY 12207
    518 449-3300
    Email: fbrennan@nolanandheller.com

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    74 Chapel Street
    Suite 200.
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 20, 2022 J.E.H. Properties I, LLC 11 4:2022bk35449
    Sep 2, 2021 FT Systems, Inc. 7 1:2021bk10849
    Sep 4, 2019 Good Noodles Inc. 11 4:2019bk36441
    Jun 11, 2018 New Athens Generating Company, LLC parent case 11 1:2018bk11371
    Jul 18, 2016 Custom Chatham Realty, Inc. 7 1:16-bk-11315
    Jul 18, 2016 Custom Overhead Door, Inc. 7 1:16-bk-11314
    Jul 18, 2016 The Side Door Grill of USA, Inc. 7 1:16-bk-11313
    Jul 18, 2016 Custom Wholesale Door, Inc. 7 1:16-bk-11312
    Apr 24, 2015 Trombley Automotive Group, Inc. 11 1:15-bk-10877
    Mar 27, 2015 Monet Handbags, Inc. 7 1:15-bk-10617
    Dec 18, 2013 Prime Property Services, LLC 7 4:13-bk-37737
    Jan 9, 2013 Metropolitan Contract Furniture, LLC 7 1:13-bk-10038
    Dec 3, 2012 Sunset Vista Mobile Village, LLC 11 1:12-bk-13135
    Apr 13, 2012 Kolath Hotels and Casinos, Inc. 11 1:12-bk-10986
    Mar 29, 2012 P S of the Hudson Valley, Inc. 7 1:12-bk-10807