Case number: 6:25-bk-60379 - Costello Sr.-Allen Optometrists PLLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    Costello Sr.-Allen Optometrists PLLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Patrick G Radel

  • Filed

    05/01/2025

  • Last Filing

    01/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice, Subchapter_V, SmBus



U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 25-60379-6-pgr

Assigned to: Patrick G Radel
Chapter 11
Voluntary
Asset


Date filed:  05/01/2025
341 meeting:  06/03/2025
Deadline for filing claims:  07/10/2025
Deadline for filing claims (govt.):  10/28/2025

Debtor

Costello Sr.-Allen Optometrists PLLC

131 Main Street, Ste. 202
Oneida, NY 13421
ONEIDA-NY
Tax ID / EIN: 26-3986884
dba
Allen Eye Associates


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

represented by
Mark J. Schlant-Trustee

1600 Maine Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200
Email: mschlant@zsalawfirm.com

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
10 Broad Street,
Room 105
Utica, NY 13501
(315) 793-8191
represented by
Paula M. Barbaruolo

Office of the United States Trustee
Leo O'Brien Federal Building
Room 620
Albany, NY 12207
518-434-2361
Fax : 518-434-4459
Email: paula.barbaruolo@usdoj.gov

Erin Champion

Office of the United States Trustee
105 U.S. Courthouse
10 Broad St.
Utica, NY 13501
Email: USTPRegion02.UT.ECF@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/09/202676Notice of Hearing Filed by Mark J. Schlant-Trustee (related document(s)[75]). Hearing scheduled for 2/24/2026 at 10:00 AM at Utica Courtroom. (Attachments: # (1) Certificate of Service) (Schlant-Trustee, Mark)
01/09/202675Application for Compensation for Mark J. Schlant-Trustee, Trustee Chapter 11, Period: 5/2/2025 to 1/9/2026, Fee: $7,264.00, Expenses: $107.12. Filed by Mark J. Schlant-Trustee. (Attachments: # (1) Certificate of Service) (Schlant-Trustee, Mark)
01/08/202674Notice of Change of Address as to Claim no. 6 Filed by Chello, a division of Oriental Bank. (Sanchez, Maristella)
12/19/202573Notice of Confirmation of Plan mailed to proponent for service. Service not completed by clerk's office.. (Davis, Darcy)
12/19/2025Hearing Set (related document(s):[72]). Show Cause hearing to be held on 2/24/2026 at 11:30 AM at Utica Courtroom. (Davis, Darcy)
12/19/202572Order Confirming Debtor's Non-Consensual SubChapter V Plan of Reorganization. Debtor and Debtors attorney are directed to appear before the Court on February24, 2026 at 11:30 a.m. and show cause why the report of substantial consummation (LBR 3022-1). If a notice of substantial consummation is filed prior to that date, the show cause hearing will be cancelled as moot. (related document(s)[56]). (Davis, Darcy)
12/17/202571Affidavit of Service Filed by Costello Sr.-Allen Optometrists PLLC (related document(s)[56], [57]). (Attachments: # (1) list of creditors) (Orville, Peter)
12/17/202570PDF with attached Audio File. Court Date & Time [12/16/2025 10:05:00 AM]. File Size [ 2175 KB ]. Run Time [ 00:09:18 ]. (admin).
12/16/2025Hearing Held - Chapter 11, Subchapter V, Small Business Plan CONFIRMED (related document(s)56). Order due by 01/15/2026. (Johnson, Colleen)
12/16/2025Hearing Held - Chapter 11, Subchapter V, Small Business Plan CONFIRMED (related document(s)56). Order due by 01/15/2026. (Johnson, Colleen) (Entered: 12/16/2025)