Case number: 5:24-bk-30773 - Metro Mattress Corp. - New York Northern Bankruptcy Court

Case Information
  • Case title

    Metro Mattress Corp.

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Wendy A. Kinsella

  • Filed

    09/04/2024

  • Last Filing

    10/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, ProHacVice, EXTTM, DEFDOC



U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 24-30773-5-wak

Assigned to: Wendy A. Kinsella
Chapter 11
Voluntary
Asset


Date filed:  09/04/2024
341 meeting:  11/06/2024
Deadline for filing claims:  11/13/2024
Deadline for filing claims (govt.):  03/03/2025

Debtor

Metro Mattress Corp.

3545 John Glenn Boulevard
Syracuse, NY 13209
ONONDAGA-NY
Tax ID / EIN: 52-1647690

represented by
Jeffrey A. Dove

Barclay Damon LLP
125 East Jefferson Street
Syracuse, NY 13202
315-413-7112
Fax : 315-703-7346
Email: jdove@barclaydamon.com

Neil Joseph Smith

Mackenzie Hughes LLP
440 S. Warren Street
Suite 400
Syracuse, NY 13202
315-233-8226
Fax : 315-474-6409
Email: nsmith@mackenziehughes.com

U.S. Trustee

U.S. Trustee

U.S. Trustee Office
10 Broad Street,
Room 105
Utica, NY 13501
(315)793-8191*

 
 
Cred. Comm. Chair

Official committee of Unsecured Creditors

c/o Platzer, Swergold et al
475 Park Avenue South, 18th Floor
Attn: Clifford A. Katz
New York, NY 10016
United States
2125933000
represented by
Clifford Katz

Goetz Platzer LLP
One Penn Plaza, Suite 3100
New York, NY 10119
212-593-3000
Fax : 212-593-0353
Email: ckatz@platzerlaw.com

Teresa Sadutto-Carley

Goetz Platzer LLP
One Penn Plaza, 31st Floor
New York, NY 10119
212-593-3000
Email: tsadutto@platzerlaw.com

Latest Dockets

Date Filed#Docket Text
10/13/2025325Adjournment Request, hearing scheduled for 11/19/2025 at 1760373689 in James M. Hanley U.S. Courthouse and Federal Building, 100 South Clinton Street, Syracuse, New York Filed by Ryder Truck Rental, Inc. (related document(s)287). (Carr, James) (Entered: 10/13/2025)
10/10/2025324Interim Order (I) Authorizing and Approving the Conduct of Store Closing Sales, with Such Sales to be Free and Clear of All Liens, Claims, and Encumbrances, and (II) Granting Related Relief, (Related Doc # 303). (Sitcer, Katherine) (Entered: 10/10/2025)
10/10/2025323Order Granting an Amended Motion for ADMISSION TO PRACTICE PRO HAC VICE re: Robert L. LeHane. (Related Doc # 321) (Schaaf, Thomas) (Entered: 10/10/2025)
10/10/2025Tracking ID : 27S454S0, Fee Amount $100.00 RECEIPTED VIA PAY.GOV (related document(s):311, 321). (Schaaf, Thomas) (Entered: 10/10/2025)
10/09/2025322Order Granting Admission to Practice Pro Hac Vice for Connie Y. Choe, (Related Doc # 319 312). (Sitcer, Katherine) (Entered: 10/09/2025)
10/08/2025Receipt Number Tracking ID :27S45440, Fee Amount $100.00 RECEIPTED VIA PAY.GOV. (related document(s):312, 319). (Schaaf, Thomas) (Entered: 10/08/2025)
10/08/2025321Amended Motion (related document(s): 311 Motion to Appear pro hac vice of Robert L. LeHane filed by Interested Party Benderson Development Company, LLC) Filed by Benderson Development Company, LLC (related document(s)311). (Attachments: # 1 Certificate of Good Standing # 2 Proposed Order) (Carr, James) (Entered: 10/08/2025)
10/07/2025320PDF with attached Audio File. Court Date & Time [10/07/2025 10:17:17 AM]. File Size [ 14447 KB ]. Run Time [ 00:30:28 ]. (admin). (Entered: 10/08/2025)
10/07/2025319Amended Motion (related document(s): 312 Motion to Appear pro hac vice of Connie Y. Choe filed by Interested Party Benderson Development Company, LLC) Filed by Benderson Development Company, LLC (related document(s)312). (Attachments: # 1 Certificate of Good Standing # 2 Proposed Order) (Carr, James) (Entered: 10/07/2025)
10/07/2025318Letter Filed by Beck Group LLC RE: Assumption of Certain Unexpired Leases (related document(s)307). (Sierra, Emiliano) (Entered: 10/07/2025)