Case number: 1:26-bk-10014 - Color Code Painting Inc. - New York Northern Bankruptcy Court

Case Information
  • Case title

    Color Code Painting Inc.

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Patrick G Radel

  • Filed

    01/09/2026

  • Last Filing

    03/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 26-10014-1-pgr

Assigned to: Patrick G Radel
Chapter 11
Voluntary
Asset


Date filed:  01/09/2026
341 meeting:  02/17/2026
Deadline for filing claims:  03/20/2026
Deadline for filing claims (govt.):  07/08/2026

Debtor

Color Code Painting Inc.

3110 East Lydius Street
Schenectady, NY 12303
ALBANY-NY
Tax ID / EIN: 81-3466943

represented by
Michael Leo Boyle

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

Trustee

Paul Arthur Levine-Trustee

Paul A. Levine, Trustee
677 Broadway
8th Floor
Albany, NY 12207
518-433-8800

 
 
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
01/22/202623Declaration re: Concerning Balance Sheet, Cash Flow Statement, Statement of Operations Filed by Color Code Painting Inc.. (Boyle, Michael) (Entered: 01/22/2026)
01/22/202622Affidavit Re: Local Rule 2015-6 Filed by Color Code Painting Inc.. (Boyle, Michael) (Entered: 01/22/2026)
01/21/202621Ex Parte Application to Employ Boyle Legal, LLC as Counsel for Debtor Filed by Color Code Painting Inc.. (Boyle, Michael) (Entered: 01/21/2026)
01/17/202620BNC Certificate of Mailing - Meeting of Creditors. (related document(s):19). Notice Date 01/17/2026. (Admin.) (Entered: 01/18/2026)
01/15/202619Amended Meeting of Creditors Chapter 11. 341(a) meeting to be held on 2/17/2026 at 02:00 PM at First Meeting Albany. Last day to object to discharge of certain debts 4/20/2026. Proofs of Claim due by 3/20/2026. Government Proof of Claim due by 7/8/2026. (Sitcer, Katherine) (Entered: 01/15/2026)
01/14/202618BNC Certificate of Mailing - Meeting of Creditors. (related document(s):16). Notice Date 01/14/2026. (Admin.) (Entered: 01/15/2026)
01/14/202617PDF with attached Audio File. Court Date & Time [01/13/2026 11:30:30 AM]. File Size [ 620 KB ]. Run Time [ 00:02:27 ]. (admin). (Entered: 01/14/2026)
01/13/2026Hearing Held and Continued (related document(s):3). Hearing scheduled for 03/03/2026 at 10:30 AM at Albany Courtroom. Interim Order Due. (Johnson, Colleen)Modified on 1/16/2026 (Cardinal, Lisa). (Entered: 01/15/2026)
01/12/202616Meeting of Creditors. 341(a) meeting to be held on 2/24/2026 at 02:00 PM at First Meeting Albany. Last day to object to discharge of certain debts 4/27/2026. Proofs of Claim due by 3/20/2026. Government Proof of Claim due by 7/8/2026. (Sitcer, Katherine) (Entered: 01/12/2026)
01/12/2026Section 341 Telephonic Meeting Call-in Information: Dial In # 888-330-1716, Access Code 9259938# Filed by U.S. Trustee. (Penpraze, Lisa) (Entered: 01/12/2026)