Case number: 3:24-bk-20047 - Metro Glass, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Metro Glass, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Christine M. Gravelle

  • Filed

    10/10/2024

  • Last Filing

    11/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 24-20047-CMG

Assigned to: Chief Judge Christine M. Gravelle
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/10/2024
Date converted:  01/22/2025
341 meeting:  02/19/2025
Deadline for filing claims:  05/21/2025
Deadline for filing claims (govt.):  04/08/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
10/31/2025103BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/31/2025. (Admin.)
10/29/2025102Consent Order Allowing Creditor to File Proof of Claim After Bar Date (Related Doc # [85]). 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 10/29/2025. (rms)
10/28/2025Minute of Hearing Held, OUTCOME: Consent Order Previously Submitted (related document:85 Motion to File Claim After Claims Bar Date Filed by Evan C. Pappas on behalf of International Painters and Allied Trades Industry Pension Fund.. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Certificate of Service) Filed by Creditor International Painters and Allied Trades Industry Pension Fund) (mjb)
10/27/2025101Certification Concerning Proposed Order (related document:[85] Motion to File Claim After Claims Bar Date Filed by Evan C. Pappas on behalf of International Painters and Allied Trades Industry Pension Fund.. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Certificate of Service) filed by Creditor International Painters and Allied Trades Industry Pension Fund). Hearing set for 10/28/2025. Filed by Stephen Schwimmer I on behalf of Bunce Atkinson. (Attachments: # (1) Application # (2) Proposed Order) (Schwimmer, Stephen)
10/23/2025100BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 62. Notice Date 10/23/2025. (Admin.)
10/21/2025Hearing Scheduled. (related document:[98] Final Application for Compensation for MP McDermott & Associates, LLC, Accountant, period: 3/7/2025 to 10/15/2025, fee: $5,900.00, expenses: $0.00. Filed by Bunce Atkinson. (Attachments: # 1 Affidavit # 2 Exhibit A # 3 Proposed Order # 4 Certificate of Service) (Atkinson, Bunce)Modified TO REMOVE OBJECTION DEADLINE on 10/21/2025 (mjb). filed by Trustee Bunce Atkinson, Accountant MP McDermott & Associates, LLC) Hearing scheduled for 11/25/2025 at 02:00 PM, CMG - Courtroom 3, Trenton.. (mjb)
10/21/202598Final Application for Compensation for MP McDermott & Associates, LLC, Accountant, period: 3/7/2025 to 10/15/2025, fee: $5,900.00, expenses: $0.00. Filed by Bunce Atkinson. Objection deadline is 10/28/2025. (Attachments: # (1) Affidavit # (2) Exhibit A # (3) Proposed Order # (4) Certificate of Service) (Atkinson, Bunce)
10/16/202597Certificate of Service (related document:[96] Motion to Compel Payment of Administrative Expenses filed by Attorney Rosenthal Realty Management LLP) filed by David H. Stein on behalf of Rosenthal Realty Management LLP. (Stein, David)
10/16/202596Motion 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) (Stein, David)
09/23/2025Hearing Rescheduled from 9/23/2025. (related document:85 Motion to File Claim After Claims Bar Date Filed by Evan C. Pappas on behalf of International Painters and Allied Trades Industry Pension Fund.. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Certificate of Service) Filed by Creditor International Painters and Allied Trades Industry Pension Fund)Hearing scheduled for 10/28/2025 at 10:00 AM, CMG - Courtroom 3, Trenton. (mjb)