New York Western Bankruptcy Court

Case number: 2:16-bk-20213 - Flour City Bagels, LLC - New York Western Bankruptcy Court

Case Information
Case title
Flour City Bagels, LLC
Chapter
11
Judge
Paul R. Warren
Filed
03/02/2016
Asset
Yes
Vol
v
Docket Header

APPEAL, CLOSED, CreditorCommittee, AP




U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-16-20213-PRW

Assigned to: Warren, U.S.B.J.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/02/2016
Date terminated:  05/21/2019
341 meeting:  04/07/2016

Debtor

Flour City Bagels, LLC

585 Moseley Road
Fairport, NY 14450
MONROE-NY
Tax ID / EIN: 16-1599515
xref
n/k/a/ FC Wind-Down Company, LLC


represented by
Stephen A. Donato

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8336
Email: [email protected]

Harry W Greenfield

Buckley King LPA
1400 Fifth Third Center
600 Superior Avenue East
Cleveland, OH 44114-2652
216-685-4737
Fax : 216-579-1020
Email: [email protected]
TERMINATED: 02/03/2017

Heather E Heberlein

Buckley King LPA
1400 Fifth Third Center
600 Superior Avenue East
Cleveland, OH 44114-2652
216-363-1400
Fax : 216-579-1020
Email: [email protected]
TERMINATED: 02/03/2017

Camille W. Hill

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8627
Email: [email protected]

Jeffrey C Toole

Buckley King LPA
1400 Fifth Third Center
600 Superior Avenue East
Cleveland, OH 44114-2652
216-685-4749
Fax : 216-579-1020
Email: [email protected]
TERMINATED: 02/03/2017

U.S. Trustee

Kathleen Dunivin Schmitt

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Jason B. Binford

Kane Russell Coleman & Logan PC
3700 Thanksgiving Tower
1601 Elm Street
Dallas, TX 75201
214-777-4200 x4227
Fax : 214-777-4299
Email: [email protected]

Gardere Wynne Sewell LLP

2021 McKinney Avenue
Suite 1600
Dallas, TX 75201

Kenneth W. Gordon

Gordon & Schaal
1039 Monroe Avenue
Rochester, NY 14620
(585) 244-1070
Fax : 585-244-1085
Email: [email protected]

Gordon & Schaal, LLP

1039 Monroe Ave.
Rochester, NY 14620

Kane Russell Coleman & Logan PC

3700 Thanksgiving Tower
1601 Elm Street
Dallas, TX 75201

Latest Dockets
Date Filed#Docket Text
05/23/20191190Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 1189 Final Decree Ch 11). Notice Date 05/23/2019. (Admin.) (Entered: 05/24/2019)
05/21/2019Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Saetta, K.) (Entered: 05/21/2019)
05/21/20191189Docket Text
Final Decree and Order Closing Case. Signed on 5/21/2019 (Saetta, K.) (Entered: 05/21/2019)
05/17/20191188Docket Text
Motion for Final Decree by Plan Administrator Filed by Trustee (Arnold, Michael) (Entered: 05/17/2019)
05/17/20191187Docket Text
DIP's Final Report in Chapter 11 Case Filed by Trustee (Arnold, Michael) (Entered: 05/17/2019)
05/16/20191186Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period April, 2019 Filed by Trustee (Arnold, Michael) (Entered: 05/16/2019)
05/16/20191185Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period March, 2019 Filed by Trustee (Arnold, Michael) (Entered: 05/16/2019)
05/16/20191184Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period February, 2019 Filed by Trustee (Arnold, Michael) (Entered: 05/16/2019)
02/28/20191183Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period January, 2019 Filed by Trustee (Arnold, Michael) (Entered: 02/28/2019)
02/28/20191182Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period December, 2018 Filed by Trustee (Arnold, Michael) (Entered: 02/28/2019)