CNY Sealcoating & Concrete, LLC
11
Patrick G Radel
12/11/2025
02/25/2026
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 |
|---|---|---|
| 12/24/2025 | 23 | Statement 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) |
| 12/24/2025 | 22 | Certificate of Service Filed by CNY Sealcoating & Concrete, LLC (related document(s)21). (Placona, Sari) (Entered: 12/24/2025) |
| 12/23/2025 | 21 | Application 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) |
| 12/19/2025 | 20 | BNC Certificate of Mailing. (related document(s):15). Notice Date 12/19/2025. (Admin.) (Entered: 12/20/2025) |
| 12/19/2025 | 19 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s):16). Notice Date 12/19/2025. (Admin.) (Entered: 12/20/2025) |
| 12/18/2025 | 18 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s):10). Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025) |
| 12/18/2025 | 17 | Declaration re: Pursuant to Local Bankruptcy Rule 2015-2 Filed by CNY Sealcoating & Concrete, LLC. (Placona, Sari) (Entered: 12/18/2025) |
| 12/18/2025 | Consent (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) | |
| 12/17/2025 | 16 | Amended 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) |
| 12/17/2025 | 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) |