New York Northern Bankruptcy Court

Case number: 5:21-bk-30770 - The New York Bakery of Syracuse, Inc. - New York Northern Bankruptcy Court

Case Information
Case title
The New York Bakery of Syracuse, Inc.
Chapter
11
Judge
Wendy A Kinsella
Filed
10/04/2021
Asset
Yes
Vol
v
Docket Header

Subchapter_V, PlnDue, TransferredToUtica, CLOSED




U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 21-30770-5-wak

Assigned to: Wendy A. Kinsella
Chapter 11
Voluntary
Asset


Debtor disposition:  Intra-District Transfer
Date filed:  10/04/2021
Date terminated:  10/04/2021

Debtor

The New York Bakery of Syracuse, Inc.

P.O. Box 457
Syracuse, NY 13209
ONONDAGA-NY
Tax ID / EIN: 16-1434369

represented by
Camille Wolnik Hill

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8000
Fax : 315-218-8100
Email: [email protected]

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
12/22/202113Docket Text
PDF with attached Audio File. Court Date & Time [ 12/22/2021 10:41:39 AM ]. File Size [ 2372 KB ]. Run Time [ 00:09:53 ]. (admin). (Entered: 12/22/2021)
10/04/2021Docket Text
Bankruptcy Case Closed. Transferred to Utica. (Straile, T) (Entered: 10/04/2021)
10/04/202112Docket Text
Sua Sponte Order of Recusal and Transfer . New Case Number is 21-30770-6. (Straile, T) Modified on 10/4/2021 (Cardinal, Lisa). (Entered: 10/04/2021)
10/04/202111Docket Text
Motion to Shorten Time (related documents 10 Generic Motion) (Application for Entry of Order Reducing Time for Hearing on Wage Motion) Filed by The New York Bakery of Syracuse, Inc. (related document(s)10). (Attachments: # 1 Exhibit A - Hill Affidavit) (Hill, Camille) (Entered: 10/04/2021)
10/04/202110Docket Text
Motion for Entry of Interim and Final Orders (i) Authorizing Debtor to Pay Prepetition Wages, Salaries and Benefits; (ii) Authorizing the Continuation of Employee Benefit Programs in the Ordinary Course of Business; and (iii) Directing Banks to Honor Prepetition Checks for Payment of Prepetition Wage, Salary and Benefit Obligations Filed by The New York Bakery of Syracuse, Inc.. (Attachments: # 1 Exhibit A - Interim Order # 2 Exhibit B - Final Order) (Hill, Camille) (Entered: 10/04/2021)
10/04/20219Docket Text
Motion to Shorten Time (related documents 8 Generic Motion) (Application Reducing Time for Notice on Cash Management Motion) Filed by The New York Bakery of Syracuse, Inc. (related document(s)8). (Attachments: # 1 Exhibit A - Hill Affidavit) (Hill, Camille) (Entered: 10/04/2021)
10/04/20218Docket Text
Motion for Order Authorizing (i) Continued Maintenance of Existing Bank Accounts; (ii) Continued Use of Existing Cash Management System; and (iii) Continued Use of Existing Business Forms Filed by The New York Bakery of Syracuse, Inc.. (Attachments: # 1 Exhibit A - Interim Order # 2 Exhibit B - Final Order) (Hill, Camille) (Entered: 10/04/2021)
10/04/20217Docket Text
Motion to Shorten Time (related documents 6 Motion to Use Cash Collateral) Filed by The New York Bakery of Syracuse, Inc. (related document(s)6). (Attachments: # 1 Exhibit A - Hill Affidavit) (Hill, Camille) (Entered: 10/04/2021)
10/04/20216Docket Text
Motion to Use of Cash Collateral Filed by The New York Bakery of Syracuse, Inc.. (Attachments: # 1 Exhibit A - Interim Order) (Hill, Camille) (Entered: 10/04/2021)
10/04/20215Docket Text
Certification of Mailing Matrix and Mailing Matrix Filed. (20 Largest Unsecured Creditor Matrix, together with Certification) Filed by The New York Bakery of Syracuse, Inc.. (Hill, Camille) (Entered: 10/04/2021)