Case number: 6:25-bk-61114 - CNY Sealcoating & Concrete, LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    CNY Sealcoating & Concrete, LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Patrick G Radel

  • Filed

    12/11/2025

  • Last Filing

    02/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 25-61114-6-pgr

Assigned to: Patrick G Radel
Chapter 11
Voluntary
Asset


Date filed:  12/11/2025
341 meeting:  01/14/2026
Deadline for filing claims:  02/17/2026
Deadline for filing claims (govt.):  06/09/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
12/24/202523Statement of Financial Affairs for Non-Individual , Non-Individual, Schedule AB, Schedule D, Schedule EF, Schedule G, Schedule H, Summary of Assets and Liabilities and Certain Statistical Information, Declaration, Filed by CNY Sealcoating & Concrete, LLC. (Sodono, Anthony) (Entered: 12/24/2025)
12/24/202522Certificate of Service Filed by CNY Sealcoating & Concrete, LLC (related document(s)21). (Placona, Sari) (Entered: 12/24/2025)
12/23/202521Application to Employ Jeffrey W. Hanretty & Associates, CPA as Accountants Filed by CNY Sealcoating & Concrete, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Declaratin of Disinterestedness) (Placona, Sari) (Entered: 12/23/2025)
12/19/202520BNC Certificate of Mailing. (related document(s):15). Notice Date 12/19/2025. (Admin.) (Entered: 12/20/2025)
12/19/202519BNC Certificate of Mailing - Meeting of Creditors. (related document(s):16). Notice Date 12/19/2025. (Admin.) (Entered: 12/20/2025)
12/18/202518BNC Certificate of Mailing - Meeting of Creditors. (related document(s):10). Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025)
12/18/202517Declaration re: Pursuant to Local Bankruptcy Rule 2015-2 Filed by CNY Sealcoating & Concrete, LLC. (Placona, Sari) (Entered: 12/18/2025)
12/18/2025Consent (related document(s): 11 Application to Employ McManimon, Scotland & Baumann, LLC as Counsel to Debtor ) Filed by U.S. Trustee (related document(s)11). (Champion, Erin) (Entered: 12/18/2025)
12/17/202516Amended Meeting of Creditors Chapter 11. 341(a) meeting to be held on 1/14/2026 at 02:00 PM at First Meeting Utica. Proofs of Claim due by 2/17/2026. Government Proof of Claim due by 6/9/2026. (amended for location of where motions shall be heard) (Davis, Darcy) (Entered: 12/17/2025)
12/17/202515AMENDED 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)