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

    03/12/2026

  • 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
03/11/2026116BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/11/2026. (Admin.)
03/09/2026115CONSENT 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)
02/26/2026114Certification 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)
02/24/2026Minute 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)
02/20/2026113Substitution 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)
01/20/2026AMENDED 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)
01/20/2026Hearing 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)
12/16/2025112Status Report filed by Andrew J. Kelly on behalf of Bunce Atkinson. (Kelly, Andrew)
12/09/2025Minute 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)
12/09/2025Hearing 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)