Case number: 5:25-bk-30126 - U-Telco Utilities, Inc. - New York Northern Bankruptcy Court

Case Information
  • Case title

    U-Telco Utilities, Inc.

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Wendy A. Kinsella

  • Filed

    02/25/2025

  • Last Filing

    06/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 25-30126-5-wak

Assigned to: Wendy A. Kinsella
Chapter 11
Voluntary
Asset


Date filed:  02/25/2025
341 meeting:  04/01/2025
Deadline for filing claims:  05/06/2025
Deadline for filing claims (govt.):  08/25/2025

Debtor

U-Telco Utilities, Inc.

1877 US Rt 11
Hastings, NY 13076
OSWEGO-NY
Tax ID / EIN: 16-1381277

represented by
Peter Alan Orville

Orville & McDonald Law, PC
30 Riverside Drive
Binghamton, NY 13905
607-770-1007
Email: peteropc@gmail.com

Trustee

Mark J. Schlant-Trustee

1600 Maine Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200

 
 
U.S. Trustee

U.S. Trustee

U.S. Trustee Office
10 Broad Street,
Room 105
Utica, NY 13501
(315)793-8191*
 
 

Latest Dockets

Date Filed#Docket Text
06/10/2025Hearing Set (related document(s):44). Hearing scheduled for 6/18/2025 at 11:30 AM at Syracuse Courtroom. (Sierra, Emiliano) (Entered: 06/10/2025)
06/10/202553Reply to (related document(s): 44 Motion for Relief from Stay . Fee Amount $199) Filed by U-Telco Utilities, Inc. (related document(s)44). (Attachments: # 1 Affidavit of Service) (Orville, Peter) (Entered: 06/10/2025)
06/03/202552Affidavit of Service Filed by U-Telco Utilities, Inc. (related document(s)51). (Attachments: # 1 list of creditors) (Orville, Peter) (Entered: 06/03/2025)
06/02/202551Second Interim Order Authorizing Debtor in Possession's Use of Cash Collateral (Related Doc [25]) (Attachments: # (1) Exhibit A Projections). (Sierra, Emiliano)
05/30/202550Affidavit of Service Filed by U-Telco Utilities, Inc. (related document(s)[46], [47]). (Attachments: # (1) list of creditors) (Orville, Peter)
05/29/2025Receipt of Motion for Relief From Stay( 25-30126-5-wak) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A12158286, amount $ 199.00. (Re:Doc[48]) (U.S. Treasury)
05/29/202549Notice of Hearing on Motion for Relief from the Automatic Stay Filed by Ford Motor Credit Company LLC (related document(s)[48]). Hearing scheduled for 7/10/2025 at 11:30 AM at Syracuse Courtroom. (Arnold, Jenelle)
05/29/202548Motion for Relief from Stay Re: 2022 Ford Commercial F-550 Super Duty F550 Chassis VIN#1FDUF5HT2NDA20838, with certificate of service. Fee Amount $199 Filed by Ford Motor Credit Company LLC. (Arnold, Jenelle)
05/28/202547Order Setting Hearing on Confirmation and Deadlines for (I) Filing Any Objections to Confirmation; and (II) Filing Acceptances or Rejections of Plan, Combined With Notice Thereof; Confirmation hearing to be held on 7/10/2025 at 11:30 AM at Syracuse Courtroom (related document(s)[46]). (Sierra, Emiliano)
05/27/2025Receipt of Motion for Relief From Stay( 25-30126-5-wak) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A12155759, amount $ 199.00. (Re:Doc[44]) (U.S. Treasury)