Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Flour City Bagels, LLC

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:16-bk-20213
TYPE / CHAPTER
Voluntary / 11

Filed

3-2-16

Updated

9-13-23

Last Checked

4-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2016
Last Entry Filed
Mar 3, 2016

Docket Entries by Year

There are 2 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 2, 2016 3 Corporate Resolution. Filed on behalf of Debtor Flour City Bagels, LLC (Donato, Stephen) (Entered: 03/02/2016)
Mar 2, 2016 4 Mailing Matrix filed. (Certification of 20 Largest Unsecured Creditor Mailing Matrix, together with Mailing Matrix) (RE: related document(s)1 Voluntary Petition (Chapter 11)) Filed on behalf of Debtor Flour City Bagels, LLC (Donato, Stephen) (Entered: 03/02/2016)
Mar 2, 2016 5 Corporate Ownership Statement. Corporate parents added to case: Hot, LLC. Filed on behalf of Debtor Flour City Bagels, LLC (Donato, Stephen) (Entered: 03/02/2016)
Mar 2, 2016 6 Motion Regarding Chapter 11 First Day Motions (Debtor's Motion for entry of an interim order authorizing the use of cash collateral and granting adequate protection) (Attachments: # 1 Exhibit A - proposed Interim Order # 2 Exhibit B (Part 1) # 3 Exhibit B (Part 2) # 4 Exhibit B (Part 3) # 5 Exhibit B (Part 4) # 6 Exhibit C (Part 1) # 7 Exhibit C (Part 2) # 8 Exhibit C (Part 3) # 9 Exhibit D (Part 1) # 10 Exhibit D (Part 2) # 11 Exhibit E - Budget) Filed on behalf of Debtor Flour City Bagels, LLC (Donato, Stephen) (Entered: 03/02/2016)
Mar 2, 2016 7 Motion Regarding Chapter 11 First Day Motions (Motion for entry of interim and final orders authorizing Debtor to pay prepetition compensation and reimbursement of employee benefits, pay and honor employee medical and other benefits and continue employee benefit programs) (Attachments: # 1 Exhibit A - proposed Interim Order # 2 Exhibit B - proposed Final Order) Filed on behalf of Debtor Flour City Bagels, LLC (Hill, Camille) (Entered: 03/02/2016)
Mar 2, 2016 8 Motion Regarding Chapter 11 First Day Motions (Motion for order authorizing Debtor to maintain existing bank accounts, continue use of its existing cash management systems, continue using existing business forms, and granting limited waiver of the deposit guidelines) (Attachments: # 1 Exhibit A - proposed Interim Order # 2 Exhibit B - proposed Final Order) Filed on behalf of Debtor Flour City Bagels, LLC (Hill, Camille) (Entered: 03/02/2016)
Mar 2, 2016 9 Motion Regarding Chapter 11 First Day Motions (Motion for order authorizing Debtor to honor certain prepetition obligations to customers and to otherwise continue certain prepetition customer practices and programs) (Attachments: # 1 Exhibit A - proposed Interim Order # 2 Exhibit B - proposed Final Order) Filed on behalf of Debtor Flour City Bagels, LLC (Hill, Camille) (Entered: 03/02/2016)
Mar 2, 2016 10 Motion Regarding Chapter 11 First Day Motions (Motion for entry of interim and final orders authorizing Debtor to pay prepetition taxes and regulatory fees) (Attachments: # 1 Exhibit A - proposed Interim Order # 2 Exhibit B - proposed Final Order) Filed on behalf of Debtor Flour City Bagels, LLC (Hill, Camille) (Entered: 03/02/2016)
Mar 2, 2016 11 Declaration re: (Declaration of Kevin Coyne in Support of Chapter 11 Petition and First Day Papers) (RE: related document(s)6 Motion Re: Chapter 11 First Day Motions, 7 Motion Re: Chapter 11 First Day Motions, 8 Motion Re: Chapter 11 First Day Motions, 9 Motion Re: Chapter 11 First Day Motions, 10 Motion Re: Chapter 11 First Day Motions) Filed on behalf of Debtor Flour City Bagels, LLC (Hill, Camille) (Entered: 03/02/2016)
Mar 2, 2016 12 Application to Employ Bond, Schoeneck & King, PLLC as Debtor's Counsel. (Attachments: # 1 Exhibit A - Donato Affidavit # 2 Exhibit B - proposed Order) Filed on behalf of Debtor Flour City Bagels, LLC (Hill, Camille) (Entered: 03/02/2016)
Show 10 more entries
Mar 3, 2016 27 Amended Schedules and/or Statements filed: Form 201 - Voluntary Petition for Non-Individuals. Filed on behalf of Debtor Flour City Bagels, LLC (Donato, Stephen) (Entered: 03/03/2016)
Mar 3, 2016 28 Motion to Appear pro hac vice for Jeffrey C. Toole [Motion for Permission to Appear Pro Hac Vice] Filed on behalf of Debtor Flour City Bagels, LLC (Toole, Jeffrey) (Entered: 03/03/2016)
Mar 3, 2016 30 Certificate of Service of Application to employ Bond, Schoeneck & King, PLLC as Debtor's counsel (RE: related document(s)12 Application to Employ) Filed on behalf of Debtor Flour City Bagels, LLC (Donato, Stephen) (Entered: 03/03/2016)
Mar 3, 2016 31 Certificate of Service of Application to employ Buckley King LPA as Debtor's counsel (RE: related document(s)13 Application to Employ) Filed on behalf of Debtor Flour City Bagels, LLC (Donato, Stephen) (Entered: 03/03/2016)
Mar 3, 2016 32 Certificate of Service of Amended Voluntary Petition, Corporate Resolution, 20 Largest Creditors, Creditor Matrix and Certification and Corporate Ownership Statement (RE: related document(s)1 Voluntary Petition (Chapter 11), 3 Corporate Resolution, 4 Mailing Matrix, 5 Corporate Ownership Statement, 27 Amendment to Schedules and/or Statements Already Filed) Filed on behalf of Debtor Flour City Bagels, LLC (Donato, Stephen) (Entered: 03/03/2016)
Mar 3, 2016 33 Order to Cure Deficiencies and Designating Individual as Responsible Party and Directive for Employment of Counsel. Kevin Coyne designated as Principal. Signed on 3/3/2016 . Incomplete Filings due by 3/31/2016. (Lawson, L.) CLERK'S NOTE: UPDATED DUE DATE. Modified on 3/3/2016 (Lawson, L.). (Entered: 03/03/2016)
Mar 3, 2016 34 Order re: mailing of notices - creditors in excess of 100 Signed on 3/3/2016 . (Lawson, L.) (Entered: 03/03/2016)
Mar 3, 2016 35 Interim Order (A) Authorizing the Use of Cash Collateral, (B) Granting Adequate Protection, and (C) Setting a Final Hearing (Related Doc # 6) . Signed on 3/3/2016. (Lawson, L.) (Entered: 03/03/2016)
Mar 3, 2016 36 Interim Order Authorizing Debtor to (A) Pay Prepetition Compensation and Reimbursable Employee Benefits, (B) Pay and Honor Employee Medical and Other Benefits and (C) Continue Employee Benefit Programs (Related Doc # 7) . Signed on 3/3/2016. (Lawson, L.) (Entered: 03/03/2016)
Mar 3, 2016 37 Interim Order Authorizing Debtor to Maintain Existing Bank Accounts, Continue Use of Existing Cash Management System, Continue Using Existing Business Forms, and Granting a Limited Waiver of the Deposit Guidelines Set Forth in 11 U.S.C. Section 345 (Related Doc # 8) . Signed on 3/3/2016. (Lawson, L.) (Entered: 03/03/2016)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
2:16-bk-20213
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul R. Warren
Chapter
11
Filed
Mar 2, 2016
Type
voluntary
Terminated
May 21, 2019
Updated
Sep 13, 2023
Last checked
Apr 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    2600 ELMWOOD AVENUE LLC
    683 PVR LLC
    731 SOUTH CROUSE AVENUE CORP
    900 CENTRAL AVENUE LLC
    A COMPARATO REALTY & MANAGEMENT
    A.L. George, LLC
    ACCELCARE
    ADM MILLING CORP
    Airgas USA
    AIRGAS USA LLC
    ALARM ENFORCEMENT UNIT
    ALBANY COUNTY HEALTH DEPART
    ALBANY COUNTY SHERIFF'S OFFICE
    ALBANY COUNTY SHERIFF'S OFFICE
    There are 322 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Flour City Bagels, LLC
    585 Moseley Road
    Fairport, NY 14450
    MONROE-NY
    Tax ID / EIN: xx-xxx9515

    Represented By

    Stephen A. Donato
    Bond, Schoeneck & King, PLLC
    One Lincoln Center
    Syracuse, NY 13202-1355
    (315) 218-8336
    Email: sdonato@bsk.com
    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: greenfield@buckleyking.com
    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: heberlein@buckleyking.com
    Camille W. Hill
    Bond, Schoeneck & King, PLLC
    One Lincoln Center
    Syracuse, NY 13202-1355
    (315) 218-8627
    Email: chill@bsk.com
    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: toole@buckleyking.com

    U.S. Trustee

    Kathleen Dunivin Schmitt
    Office of the United States Trustee
    100 State Street, Room 6090
    Rochester, NY 14614
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 1, 2023 Seneca Management Partners, LLC 11V 2:2023bk20196
    Jan 26, 2023 The Factory Sports Training Facility, LLC 11V 2:2023bk20040
    Nov 2, 2015 Certifi Media Inc. 7 2:15-bk-21240
    Oct 20, 2015 Turkey Lake, LLC 11 1:15-bk-12091
    Sep 27, 2013 GateHouse Media California Holdings, Inc. 11 1:13-bk-12513
    Sep 27, 2013 GateHouse Media Arkansas Holdings, Inc. 11 1:13-bk-12512
    Sep 27, 2013 Enterprise Publishing Company, LLC 11 1:13-bk-12511
    Sep 27, 2013 Enterprise NewsMedia, LLC 11 1:13-bk-12510
    Sep 27, 2013 Enterprise NewsMedia Holding, LLC 11 1:13-bk-12509
    Sep 27, 2013 ENHE Acquisition, LLC 11 1:13-bk-12508
    Sep 27, 2013 Copley Ohio Newspapers, Inc. 11 1:13-bk-12507
    Sep 27, 2013 GateHouse Media Operating, Inc. 11 1:13-bk-12506
    Sep 27, 2013 GateHouse Media Holdco, Inc. 11 1:13-bk-12505
    Sep 27, 2013 GateHouse Media Intermediate Holdco, Inc. 11 1:13-bk-12504
    Sep 27, 2013 GateHouse Media, Inc. 11 1:13-bk-12503