Case number: 6:21-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.

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Diane Davis

  • Filed

    10/04/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, TransferredToUtica, ProHacVice



U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 21-30770-6-dd

Assigned to: Judge Diane Davis
Chapter 11
Voluntary
Asset


Date filed:  10/04/2021
Date of Intradistrict transfer:  10/04/2021
Plan confirmed:  12/17/2021
341 meeting:  11/03/2021
Deadline for filing claims:  12/13/2021
Deadline for filing claims (govt.):  04/02/2022

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]

Andrew Scott Rivera

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8351
Fax : 315-218-8100
Email: [email protected]

Trustee

Francis J. Brennan-Trustee

Nolan Heller Kauffman
80 State Street, 11th Floor
Albany, NY 12207
(518) 449-3300

represented by
Francis J. Brennan

Nolan Heller Kauffman LLP
80 State Street, 11th Floor
Albany, NY 12207
518 449-3300
Fax : 518-432-3189
Email: [email protected]

U.S. Trustee

U.S. Trustee

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

Office of the United States Trustee
105 U.S. Courthouse
10 Broad St.
Utica, NY 13501
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
12/08/2022195Certificate of Service of Order Approving Dermody, Burke & Brown's Supplemental Final Fee Application Filed by Dermody, Burke & Brown, CPAs, LLC (related document(s)192). (Hill, Camille) (Entered: 12/08/2022)
12/08/2022194Certificate of Service of Order Approving Bond, Schoeneck & King's Final Fee Application Filed by Bond, Schoeneck & King, PLLC (related document(s)193). (Hill, Camille) (Entered: 12/08/2022)
12/07/2022193Order Granting Application For Compensation (Related Doc [184]) Granting for Bond, Schoeneck & King, PLLC, fees awarded: $49974.50, expenses awarded: $2660.35 (Murine, Rochelle)
12/07/2022192Order Granting Application For Compensation (Related Doc [185]) Granting for Dermody, Burke & Brown, CPAs, LLC, fees awarded: $6000.00, expenses awarded: $0.00 (Murine, Rochelle)
12/07/2022191PDF with attached Audio File. Court Date & Time [12/06/2022 09:31:23 AM]. File Size [ 1466 KB ]. Run Time [ 00:06:13 ]. (admin).
12/06/2022Hearing Held - Application APPROVED AS MODIFIED ON RECORD (related document(s)[184]). Order due by 01/05/2023. (Johnson, Colleen)
12/06/2022Hearing Held - Application APPROVED (related document(s)[185]). Order due by 01/05/2023. (Johnson, Colleen)
11/29/2022190Response to (related document(s): [185] Final Application for Compensation (Supplemental Final Application for Professional Compensation) for Dermody, Burke & Brown, CPAs, LLC, Accountant, Period: 1/1/2022 to 11/8/2022, Fee: $6,000.00, Expenses: $0.00.) Statement of No Objection Filed by U.S. Trustee (related document(s)[185]). (Champion, Erin)
11/29/2022189Response to (related document(s): [184] Final Application for Compensation for Bond, Schoeneck & King, PLLC, Debtor's Attorney, Period: 1/1/2022 to 11/8/2022, Fee: $51,474.50, Expenses: $2,660.35.) Statement of No Objection with a voluntary reduction in fees Filed by U.S. Trustee (related document(s)[184]). (Champion, Erin)
11/21/2022341(a) Meeting of Creditors Closed Filed by U.S. Trustee. (Champion, Erin)