Metro Mattress Corp.
11
Wendy A. Kinsella
09/04/2024
04/26/2025
Yes
v
DsclsDue, PlnDue, ProHacVice, EXTTM |
Assigned to: Wendy A. Kinsella Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/26/2025 | 221 | Statement Re:Certificate of No Objection With Respect to Fourth Monthly Interim Fee Statement Filed by Official committee of Unsecured Creditors. (Katz, Clifford) (Entered: 04/26/2025) |
04/23/2025 | 220 | Statement Re:Certificate of No Objection with Respect to the Monthly Fee Statement of Next Point, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Debtor's Financial Advisor for the Period March 2025 Filed by Nextpoint LLC. (Attachments: # 1 Certificate of Service) (Dove, Jeffrey) (Entered: 04/23/2025) |
04/23/2025 | 219 | Statement Re:Notice of Filing and Monthly Fee Statement of Barclay Damon LLP for Compensation for Services Rendered and Reimbursement of Expenses as Debtor's Counsel for the March 2025 Filed by Barclay Damon LLP. (Attachments: # 1 Certificate of Service) (Dove, Jeffrey) (Entered: 04/23/2025) |
04/23/2025 | 218 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Metro Mattress Corp.. (Attachments: # 1 Part 2 Attachments) (Dove, Jeffrey) (Entered: 04/23/2025) |
04/17/2025 | 217 | PDF with attached Audio File. Court Date & Time [04/17/2025 11:37:52 AM]. File Size [ 1206 KB ]. Run Time [ 00:04:58 ]. (admin). (Entered: 04/18/2025) |
04/17/2025 | Hearing Held - Motion GRANTED (related document(s)202). Order due by 05/19/2025. (Sugrue, Rachel) (Entered: 04/17/2025) | |
04/10/2025 | 216 | Declaration re: Supplemental Declaration of Jeffrey A. Dove Regarding Employment of Barclay Damon LLP as Counsel to the Debtor and Debtor-In-Possession Filed by Barclay Damon LLP (related document(s)97, 60). (Dove, Jeffrey) (Entered: 04/10/2025) |
04/08/2025 | 215 | Certificate of Service of Motion Pursuant to Section 365(a) of the Bankruptcy Code for an Order Approving the Debtor's Assumption of Certain Unexpired Leases and Amended Exhibit A Filed by Metro Mattress Corp. (related document(s)214, 208). (Dove, Jeffrey) (Entered: 04/08/2025) |
04/08/2025 | 214 | Exhibit - Amended Exhibit A to Motion Pursuant to Section 365(a) of the Bankruptcy Code for an Order Approving the Debtor's Assumption of Certain Unexpired Leases Filed by Metro Mattress Corp. (related document(s)208). (Dove, Jeffrey) (Entered: 04/08/2025) |
04/08/2025 | 213 | Statement Re:Notice of Filing and Monthly Fee Statement of Next Point, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Debtor's Financial Advisor for the Period March 2025 Filed by Nextpoint LLC. (Attachments: # 1 Certificate of Service) (Dove, Jeffrey) (Entered: 04/08/2025) |