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

    12/16/2025

  • 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
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12/09/2025Minute of Hearing Held, OUTCOME: Cross Motion Withdrawn (related document:109 Cross Motion re: to Expunge Claim (related document:96 Motion to Compel Payment of Administrative Expenses filed by Attorney Rosenthal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)
12/05/2025111Certificate of Service (related document:[110] Opposition filed by Attorney Rosenthal Realty Management LLP) filed by David H. Stein on behalf of Rosenthal Realty Management LLP. (Stein, David)
12/05/2025110Certification in Opposition to Trustee's Cross Motion for an Order Expunging Claim Number 16 (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) filed by David H. Stein on behalf of Rosenthal Realty Management LLP. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Certification of David H. Stein, Esq. # (8) Exhibit A # (9) Letter brief) (Stein, David)
12/02/2025109Cross 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) (Schwimmer, Stephen)
12/02/2025Hearing Rescheduled from 12/2/2025. (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 12/9/2025 at 10:00 AM, CMG - Courtroom 3, Trenton. (rms)
11/27/2025108BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/27/2025. (Admin.)
11/27/2025107BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/27/2025. (Admin.)
11/25/2025106Order Granting Application For Compensation for MP McDermott & Associates, LLC, fees awarded: $5900.00, expenses awarded: $0.00 (Related Doc # [98]). 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 11/25/2025. (mjb)