Flour City Bagels, LLC
11
Paul R. Warren
03/02/2016
Yes
v
|   APPEAL, CLOSED, CreditorCommittee, AP  | 
Assigned to: Warren, U.S.B.J. Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable  | 
	
  | 
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: 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 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: heberlein@buckleyking.com TERMINATED: 02/03/2017 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 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: jbinford@krcl.com 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: kengor@rochester.rr.com Gordon & Schaal, LLP 
1039 Monroe Ave. Rochester, NY 14620 Kane Russell Coleman & Logan PC 
3700 Thanksgiving Tower 1601 Elm Street Dallas, TX 75201  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 05/23/2019 | 1190 | BNC Certificate of Mailing - Order (re: related document(s) 1189 Final Decree Ch 11). Notice Date 05/23/2019. (Admin.) (Entered: 05/24/2019) | 
| 05/21/2019 | Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Saetta, K.) (Entered: 05/21/2019) | |
| 05/21/2019 | 1189 | Final Decree and Order Closing Case. Signed on 5/21/2019 (Saetta, K.) (Entered: 05/21/2019) | 
| 05/17/2019 | 1188 | Motion for Final Decree by Plan Administrator Filed by Trustee (Arnold, Michael) (Entered: 05/17/2019) | 
| 05/17/2019 | 1187 | DIP's Final Report in Chapter 11 Case Filed by Trustee (Arnold, Michael) (Entered: 05/17/2019) | 
| 05/16/2019 | 1186 | Debtor-In-Possession Monthly Operating Report for Filing Period April, 2019 Filed by Trustee (Arnold, Michael) (Entered: 05/16/2019) | 
| 05/16/2019 | 1185 | Debtor-In-Possession Monthly Operating Report for Filing Period March, 2019 Filed by Trustee (Arnold, Michael) (Entered: 05/16/2019) | 
| 05/16/2019 | 1184 | Debtor-In-Possession Monthly Operating Report for Filing Period February, 2019 Filed by Trustee (Arnold, Michael) (Entered: 05/16/2019) | 
| 02/28/2019 | 1183 | Debtor-In-Possession Monthly Operating Report for Filing Period January, 2019 Filed by Trustee (Arnold, Michael) (Entered: 02/28/2019) | 
| 02/28/2019 | 1182 | Debtor-In-Possession Monthly Operating Report for Filing Period December, 2018 Filed by Trustee (Arnold, Michael) (Entered: 02/28/2019) |