Metro Glass, Inc.
7
Christine M. Gravelle
10/10/2024
12/16/2025
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 |
|---|---|---|
| 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| 12/09/2025 | Minute of Hearing Held, OUTCOME: Cross Motion Withdrawn (related document:109 Cross Motion re: to Expunge Claim (related document:96 Motion to Compel Payment of Administrative Expenses filed by Attorney Rosenthal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) | |
| 12/05/2025 | 111 | Certificate 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) |
| 12/05/2025 | 110 | Certification 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) |
| 12/02/2025 | 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) (Schwimmer, Stephen) |
| 12/02/2025 | Hearing 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) | |
| 11/27/2025 | 108 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/27/2025. (Admin.) |
| 11/27/2025 | 107 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/27/2025. (Admin.) |
| 11/25/2025 | 106 | Order 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) |