The New York Bakery of Syracuse, Inc.
New York Northern Bankruptcy Court | |
Chapter 11 | |
Judge: | Wendy A Kinsella |
Case #: | 5:21-bk-30770 |
Case Filed: | Oct 04, 2021 |
Terminated: | Oct 04, 2021 |
Debtor
The New York Bakery of Syracuse, Inc.
PO Box 457
Syracuse, NY 13209-0457 |
Represented By
|
Last checked: never |
U.S. Trustee
U.S. Trustee
U.S. Trustee Office 10 Broad Street, Room 105
Utica, NY 13501 |
Docket last updated: 7 hours ago |
Wednesday, December 22, 2021 | ||
13 | 13
![]() 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) |
|
Monday, October 04, 2021 | ||
12 | 12
![]() Sua Sponte Order of Recusal and Transfer . New Case Number is 21-30770 6. (Straile, T) Modified on 10/4/2021 (Cardinal, Lisa) |
|
11 | 11
![]() Motion to Shorten Time (Application for Entry of Order Reducing Time for Hearing on Wage Motion) Filed by The New York Bakery of Syracuse, Inc.. (Hill, Camille) |
|
Att: 1
![]() |
||
10 | 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.. (Hill, Camille) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
9 | 9
![]() Motion to Shorten Time (Application Reducing Time for Notice on Cash Management Motion) Filed by The New York Bakery of Syracuse, Inc.. (Hill, Camille) |
|
Att: 1
![]() |
||
8 | 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.. (Hill, Camille) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
7 | 7
![]() Motion to Shorten Time Filed by The New York Bakery of Syracuse, Inc.. (Hill, Camille) |
|
Att: 1
![]() |
||
6 | 6
![]() Motion to Use of Cash Collateral Filed by The New York Bakery of Syracuse, Inc.. (Hill, Camille) |
|
Att: 1
![]() |
||
5 | 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) |
|
4 | 4
![]() Certification of Mailing Matrix and Mailing Matrix Filed. Filed by The New York Bakery of Syracuse, Inc.. (Hill, Camille) |
|
3 | 3
![]() Corporate Resolution Filed by The New York Bakery of Syracuse, Inc.. (Hill, Camille) |
|
2 | 2
![]() Statement of Financial Affairs for Non-Individual Filed by The New York Bakery of Syracuse, Inc.. (Hill, Camille) |
|
1 | 1
![]() 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) |
|
crditcrd
none
Mon 10/04 9:33 AM
Receipt of Voluntary Petition (Chapter 11)([LINK 21-30770 5] ) [misc,volp11] (1738.00) filing fee. Receipt number A11139907, amount $1738.00. (U.S. Treasury) |
||
court
Close Bankruptcy Case
Mon 10/04 12:11 PM
Bankruptcy Case Closed. Transferred to Utica. (Straile, T) |