Metro Glass, Inc.
7
Christine M. Gravelle
10/10/2024
03/12/2026
Yes
v
Assigned to: Chief Judge Christine M. Gravelle Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Metro Glass, Inc.
560 Lincoln Blvd Middlesex, NJ 08846 MIDDLESEX-NJ Tax ID / EIN: 22-3222796 |
represented by |
Justin M Gillman
Gillman Capone LLC 770 Amboy Ave Edison, NJ 08837 732-661-1664 Fax : 732-661-1707 Email: ecf@gillmancapone.com |
Trustee Douglas S. Stanger
Douglas Stanger- Trustee 1810 Chapel Avenue West Cherry Hill, NJ 08002-4609 609-645-1881 TERMINATED: 01/24/2025 |
represented by |
Douglas S. Stanger
Douglas Stanger- Trustee 1810 Chapel Avenue West Cherry Hill, NJ 08002-4609 609-645-1881 Fax : 856-661-1919 Email: doug.stanger@flastergreenberg.com |
Trustee Bunce Atkinson
Bunce D. Atkinson, Chapter 7 Trustee 1011 Highway 71 Suite 200 Spring Lake, NJ 07762 732-449-0525 |
represented by |
Bunce Atkinson
Bunce D. Atkinson, Chapter 7 Trustee 1011 Highway 71 Suite 200 Spring Lake, NJ 07762 732-449-0525 Fax : 732-449-0592 Email: bunceatkinson@aol.com Andrew J. Kelly
The Kelly Firm, P.C. Coast Capital Building 1011 Highway 71, St. 200 Spring Lake, NJ 07762 732-449-0525 Fax : 732-449-0592 Email: akelly@kbtlaw.com |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov |
U.S. Trustee United States Trustee
Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 973-645-3014 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/11/2026 | 116 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/11/2026. (Admin.) |
| 03/09/2026 | 115 | CONSENT ORDER FIXING ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. §§ 503(b) AND 507(a)(2); GRANTING RELIEF FROM THE AUTOMATIC STAY PURSUANT TO 11 U.S.C. § 362(d) and FED. BANKR. P. 4001 (a) (4) TO PERMIT APPLICATIONOF SECURITY DEPOSIT; AND GRANTING RELATED RELIEF (Related Doc # [96]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/9/2026. (rms) |
| 02/26/2026 | 114 | Certification Concerning Proposed Order (related document:[96] Motion to Compel Payment of Administrative Expenses Filed by David H. Stein on behalf of Rosenthal Realty Management LLP. Hearing scheduled for 11/18/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Certification # 2 Exhibit A # 3 Exhibit B # 4 Letter Brief # 5 Proposed Order) filed by Attorney Rosenthal Realty Management LLP). Filed by David H. Stein on behalf of Rosenthal Realty Management LLP. (Stein, David) |
| 02/24/2026 | Minute of Hearing Held, OUTCOME: Consent Order to be Submitted Within 30 Days (related document:96 Motion to Compel Payment of Administrative Expenses Filed by David H. Stein on behalf of Rosenthal Realty Management LLP. Hearing scheduled for 11/18/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Certification # 2 Exhibit A # 3 Exhibit B # 4 Letter Brief # 5 Proposed Order) Filed by Attorney Rosenthal Realty Management LLP) (mjb) | |
| 02/20/2026 | 113 | Substitution of Counsel, counsel of record Jacklyn Fetbroyt has moved law firms. Please substitute the law firm of Kang Haggerty LLC with the law firm of Griffin Partners LLP as counsel's law firm of record for Kalwall Corp. (Fetbroyt, Jacklyn) |
| 01/20/2026 | AMENDED Hearing Rescheduled from 1/20/2026. (related document:96 Motion to Compel Payment of Administrative Expenses Filed by David H. Stein on behalf of Rosenthal Realty Management LLP. Hearing scheduled for 11/18/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Certification # 2 Exhibit A # 3 Exhibit B # 4 Letter Brief # 5 Proposed Order) Filed by Attorney Rosenthal Realty Management LLP)Hearing scheduled for 02/24/2026 at 02:00 PM, CMG - Courtroom 3, Trenton. (mjb) | |
| 01/20/2026 | Hearing Rescheduled from 1/20/2026. (related document:96 Motion to Compel Payment of Administrative Expenses Filed by David H. Stein on behalf of Rosenthal Realty Management LLP. Hearing scheduled for 11/18/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Certification # 2 Exhibit A # 3 Exhibit B # 4 Letter Brief # 5 Proposed Order) Filed by Attorney Rosenthal Realty Management LLP)Hearing scheduled for 02/17/2026 at 02:00 PM, CMG - Courtroom 3, Trenton. (mjb) | |
| 12/16/2025 | 112 | Status Report filed by Andrew J. Kelly on behalf of Bunce Atkinson. (Kelly, Andrew) |
| 12/09/2025 | Minute of Hearing Held, OUTCOME: Cross Motion Withdrawn (related document:109 Cross Motion re: to Expunge Claim (related document:96 Motion to Compel Payment of Administrative Expenses filed by Attorney Rosenthal Realty Management LLP) Filed by Stephen A. Schwimmer on behalf of Bunce Atkinson. Hearing scheduled for 12/9/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Proposed Order # 2 Brief # 3 Certification # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) Filed by Trustee Bunce Atkinson) (mjb) | |
| 12/09/2025 | Hearing Rescheduled from 12/9/2025. (related document:96 Motion to Compel Payment of Administrative Expenses Filed by David H. Stein on behalf of Rosenthal Realty Management LLP. Hearing scheduled for 11/18/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Certification # 2 Exhibit A # 3 Exhibit B # 4 Letter Brief # 5 Proposed Order) Filed by Attorney Rosenthal Realty Management LLP)Hearing scheduled for 01/20/2026 at 02:00 PM, CMG - Courtroom 3, Trenton. (mjb) |