Costello Sr.-Allen Optometrists PLLC
11
Patrick G Radel
05/01/2025
01/09/2026
Yes
v
| ProHacVice, Subchapter_V, SmBus |
Assigned to: Patrick G Radel Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/09/2026 | 76 | Notice 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) |
| 01/09/2026 | 75 | Application 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) |
| 01/08/2026 | 74 | Notice of Change of Address as to Claim no. 6 Filed by Chello, a division of Oriental Bank. (Sanchez, Maristella) |
| 12/19/2025 | 73 | Notice of Confirmation of Plan mailed to proponent for service. Service not completed by clerk's office.. (Davis, Darcy) |
| 12/19/2025 | Hearing Set (related document(s):[72]). Show Cause hearing to be held on 2/24/2026 at 11:30 AM at Utica Courtroom. (Davis, Darcy) | |
| 12/19/2025 | 72 | Order 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) |
| 12/17/2025 | 71 | Affidavit of Service Filed by Costello Sr.-Allen Optometrists PLLC (related document(s)[56], [57]). (Attachments: # (1) list of creditors) (Orville, Peter) |
| 12/17/2025 | 70 | PDF with attached Audio File. Court Date & Time [12/16/2025 10:05:00 AM]. File Size [ 2175 KB ]. Run Time [ 00:09:18 ]. (admin). |
| 12/16/2025 | Hearing Held - Chapter 11, Subchapter V, Small Business Plan CONFIRMED (related document(s)56). Order due by 01/15/2026. (Johnson, Colleen) | |
| 12/16/2025 | Hearing 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) |