Case number: 1:24-bk-10508 - Cell-Nique Corporation - New York Northern Bankruptcy Court

Case Information
  • Case title

    Cell-Nique Corporation

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Robert E. Littlefield Jr.

  • Filed

    05/09/2024

  • Last Filing

    08/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, CONS



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 24-10508-1-rel

Assigned to: Robert E. Littlefield Jr.
Chapter 11
Voluntary
Asset


Date filed:  05/09/2024
341 meeting:  11/01/2024
Deadline for filing claims:  08/07/2024
Deadline for filing claims (govt.):  11/05/2024

Debtor

Cell-Nique Corporation

22 Hamilton Way
Castleton, NY 12033
RENSSELAER-NY
Tax ID / EIN: 27-0693687

represented by
Peter A. Pastore

O'Connell and Aronowitz P.C.
54 State Street
Ste 9th Floor
Albany, NY 12207
518-462-5601
Email: papastore@oalaw.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
08/08/2025Confirmation Hearing Not to be Held on 8/27/25, Amended Order Setting Confirmation entered at doc #93 (related document(s):86, 87). (Rosenberg, Dana) (Entered: 08/08/2025)
08/08/202593Amended Order Approving Amended Disclosure Statement and Setting Hearing on Confirmation of Plan. Confirmation hearing to be held on 10/16/2025 at 10:30 AM at Albany Courtroom. Last day to Object to Confirmation 10/2/2025. (Rosenberg, Dana) (Entered: 08/08/2025)
08/08/202592Letter Re: July 3, 2025 Order Filed by Cell-Nique Corporation. (Pastore, Peter). Related document(s) 88 Modified on 8/8/2025 (Weiler, Sara). (Entered: 08/08/2025)
07/11/202591Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Cell-Nique Corporation. (Pastore, Peter) (Entered: 07/11/2025)
07/10/202590Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Cell-Nique Corporation. (Pastore, Peter) (Entered: 07/10/2025)
07/03/202588Order Approving Amended Disclosure Statement and Setting Hearing on Confirmation of Plan. Confirmation hearing to be held on 8/27/2025 at 11:00 AM at Albany Courtroom. Last day to Object to Confirmation 8/20/2025. (Rosenberg, Dana) (Entered: 07/03/2025)
07/03/202587Amended Amended/Modified Chapter 11 Plan After Confirmation Amended Plan of Reorganization of Cell-Nique Corporation Filed by Cell-Nique Corporation (related document(s)66, 61). (Pastore, Peter) (Entered: 07/03/2025)
07/03/202586Amended Disclosure Statement Filed by Cell-Nique Corporation (related document(s)60). (Pastore, Peter) (Entered: 07/03/2025)
06/11/202585PDF with attached Audio File. Court Date & Time [06/11/2025 10:57:57 AM]. File Size [ 2332 KB ]. Run Time [ 00:04:53 ]. (admin). (Entered: 06/12/2025)
06/11/2025Hearing Held; APPROVED, PER TERMS ON RECORD (related document(s)65). Order due by 07/11/2025. (OConnell, Theresa) (Entered: 06/11/2025)