Welcome to BusinessBankruptcies.com!

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

The New York Bakery of Syracuse, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:2021bk30770
TYPE / CHAPTER
Voluntary / 11V

Filed

10-4-21

Updated

9-13-23

Last Checked

10-28-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 5, 2021
Last Entry Filed
Oct 5, 2021

Docket Entries by Quarter

Oct 4, 2021 1 Petition Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by The New York Bakery of Syracuse, Inc.. Chapter 11 Plan Small Business Subchapter V Due by 01/2/2022. (Hill, Camille) (Entered: 10/04/2021)
Oct 4, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-30770-5) [misc,volp11] (1738.00) filing fee. Receipt number A11139907, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 10/04/2021)
Oct 4, 2021 2 Statement of Financial Affairs for Non-Individual Filed by The New York Bakery of Syracuse, Inc.. (Hill, Camille) (Entered: 10/04/2021)
Oct 4, 2021 3 Corporate Resolution Filed by The New York Bakery of Syracuse, Inc.. (Hill, Camille) (Entered: 10/04/2021)
Oct 4, 2021 4 Certification of Mailing Matrix and Mailing Matrix Filed. Filed by The New York Bakery of Syracuse, Inc.. (Hill, Camille) (Entered: 10/04/2021)
Oct 4, 2021 5 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)
Oct 4, 2021 6 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)
Oct 4, 2021 7 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)
Oct 4, 2021 8 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)
Oct 4, 2021 9 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)
Oct 4, 2021 10 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)
Oct 4, 2021 11 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)
Oct 4, 2021 12 Sua Sponte Order of Recusal and Transfer . New Case Number is 21-30770-6 (Straile, T) Modified on 10/4/2021 (Straile, T). (Entered: 10/04/2021)
Oct 4, 2021 13 Motion for Entry of Order (i) Authorizing Continuation of Various Insurance Policies; (ii) Authorizing Payment of Pre-Petition and Post-Petition Obligations Filed by The New York Bakery of Syracuse, Inc.. (Attachments: # 1 Exhibit A - List of Insurance Policies # 2 Exhibit B - Interim Order # 3 Exhibit C - Final Order) (Hill, Camille) (Entered: 10/04/2021)
Oct 4, 2021 14 Motion to Shorten Time (related documents 13 Generic Motion) (Application Reducing Time for Notice of Insurance Motion) Filed by The New York Bakery of Syracuse, Inc. (related document(s)13). (Attachments: # 1 Exhibit A - Hill Affidavit) (Hill, Camille) (Entered: 10/04/2021)
Oct 4, 2021 15 Affidavit Re: (Local Rule 2015-2 Affidavit of Chris Christou in Support of Chapter 11 Petition and First Day Motions) Filed by The New York Bakery of Syracuse, Inc. (related document(s)6, 10, 8, 13). (Attachments: # 1 Exhibit A - Balance Sheet Dated August 31, 2021 # 2 Exhibit B - Operating Statement Dated August 31, 2021 # 3 Exhibit C - Cash Flow Statement Ending August 31, 2021 # 4 Exhibit D - Tax Return for Fiscal Year Ending September 30, 2020) (Hill, Camille) (Entered: 10/04/2021)

There are 5 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 Northern Bankruptcy Court
Case number
6:2021bk30770
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
11V
Filed
Oct 4, 2021
Type
voluntary
Terminated
Jul 27, 2023
Updated
Sep 13, 2023
Last checked
Oct 28, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express National Bank
    Archer Daniels Midland Co.
    AUS North LBX
    Automated Equipment Services
    Bagelover's
    Bagelover's
    Bagelover's
    Bagelover's
    Bagelover's
    Bagelover's
    Bagelover's
    Bagelover's
    Bank of America
    C.H. Robinson
    There are 102 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The New York Bakery of Syracuse, Inc.
    P.O. Box 457
    Syracuse, NY 13209
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx4369

    Represented By

    Camille Wolnik Hill
    Bond, Schoeneck & King, PLLC
    One Lincoln Center
    Syracuse, NY 13202-1355
    (315) 218-8000
    Fax : 315-218-8100
    Email: chill@bsk.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 15, 2021 CNY Security Services, LLC 7 5:2021bk30794
    Oct 4, 2021 The New York Bakery of Syracuse, Inc. 11V 5:2021bk30770
    Mar 7, 2021 First Choice Enterprises of New York, LLC 7 5:2021bk30139
    Jun 25, 2018 Home Advantage Plus, LLC 7 2:2018bk22760
    Oct 31, 2016 Performance Lacrosse Group Corp. parent case 11 1:16-bk-12390
    Oct 31, 2016 Performance Lacrosse Group Inc. parent case 11 1:16-bk-12378
    Oct 14, 2016 Cold Springs Terminal LLC 11 5:16-bk-31449
    Aug 28, 2014 Jacobsen Rugs, Inc. 11 5:14-bk-31366
    May 2, 2014 El-Roh Realty Corporation 7 5:14-bk-30746
    May 2, 2014 Roth Steel Corporation 7 5:14-bk-30745
    May 2, 2014 CNY Car Crushers Inc. 7 5:14-bk-30747
    Mar 6, 2014 PJM Best & Co., LLC 7 5:14-bk-30332
    Oct 29, 2013 Brioschi Pharmaceuticals International, LLC 7 5:13-bk-31895
    Oct 28, 2013 Supreme Energy LLC 11 5:13-bk-31886
    Sep 17, 2013 Syracuse Packaging International, LLC 7 5:13-bk-31638