CNY Sealcoating & Concrete, LLC
11
Patrick G Radel
12/11/2025
12/20/2025
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Patrick G Radel Chapter 11 Voluntary Asset |
|
Debtor CNY Sealcoating & Concrete, LLC
8142 Seneca Turnpike Clinton, NY 13323 ONEIDA-NY Tax ID / EIN: 81-0752086 dba CNY Custom Concrete & Masonry |
represented by |
Sari Blair Placona
McManimon Scotland & Baumann, LLC 75 Livingston Avenue Suite 201 Roseland, NJ 07068 973-622-1800 Email: splacona@msbnj.com Anthony Sodono, III
McManimon, Scotland & Baumann, LLC 75 Livingston Avenue Ste. 201 Roseland, NJ 07068 973-622-1800 Fax : 973-681-7233 Email: asodono@msbnj.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 10 Broad Street, Room 105 Utica, NY 13501 (315) 793-8191 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/17/2025 | 15 | AMENDED Order Scheduling Section 1188 Conference and Related Deadline. Status hearing to be held on 1/27/2026 at 10:00 AM at Utica Courtroom. Pre-Status Report Due By 1/13/2026. (Davis, Darcy) (Entered: 12/17/2025) |
| 12/16/2025 | 14 | Statement Re:Cash Flow Filed by CNY Sealcoating & Concrete, LLC. (Sodono, Anthony) (Entered: 12/16/2025) |
| 12/16/2025 | 13 | Statement of Operations for Small Business Filed by CNY Sealcoating & Concrete, LLC. (Sodono, Anthony) (Entered: 12/16/2025) |
| 12/16/2025 | 12 | Balance Sheet Filed by CNY Sealcoating & Concrete, LLC. (Sodono, Anthony) (Entered: 12/16/2025) |
| 12/16/2025 | Section 341 Telephonic Meeting Call-in Information: 888-330-1716 Access code: 8111591 Filed by U.S. Trustee. (Champion, Erin) (Entered: 12/16/2025) | |
| 12/16/2025 | 11 | Application to Employ McManimon, Scotland & Baumann, LLC as Counsel to Debtor Filed by CNY Sealcoating & Concrete, LLC. (Attachments: # 1 Exhibit A - Verified Statement of Anthony Sodono, III # 2 Exhibit B - Retainer Agreement # 3 Exhibit C - proposed order # 4 Certificate of Service) (Sodono, Anthony) (Entered: 12/16/2025) |
| 12/16/2025 | 10 | Meeting of Creditors. 341(a) meeting to be held on 1/14/2026 at 02:00 PM (check with U.S. Trustee for location). Proofs of Claim due by 2/17/2026. Government Proof of Claim due by 6/9/2026. (Davis, Darcy) (Entered: 12/16/2025) |
| 12/16/2025 | 9 | Order Setting Last Day To File Proofs of Claim. Proofs of Claim due by 2/17/2026. (Davis, Darcy) (Entered: 12/16/2025) |
| 12/16/2025 | 8 | Creditor Request for Notices by Ford Motor Credit Company LLC. Filed by Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 12/16/2025) |
| 12/15/2025 | 7 | Notice of Appointment of Subchapter V Trustee. Paul Arthur Levine-Trustee added to the case. Filed by U.S. Trustee. (Attachments: # 1 Exhibit)(Barbaruolo, Paula) (Entered: 12/15/2025) |