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

    01/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, ProHacVice, EXTTM, DISMISS



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/04/2024
Debtor dismissed:  01/21/2026
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

Office of the U.S. Trustee
100 State Street
Room 4230
Rochester, NY 14614
(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
01/23/2026373BNC Certificate of Mailing. (related document(s):372). Notice Date 01/23/2026. (Admin.) (Entered: 01/24/2026)
01/21/2026Hearing Not Held. (related document(s):361). case dismissed. (Schaaf, Thomas) (Entered: 01/21/2026)
01/21/2026372Notice of Dismissal. (Schaaf, Thomas) (Entered: 01/21/2026)
01/21/2026371ORDER GRANTING DEBTORS MOTION PURSUANTTO 11 U.S.C. SECTION 1112(b) TO DISMISS CASE. (Related Doc # 347) Debtor Dismissed. (Schaaf, Thomas) (Entered: 01/21/2026)
01/14/2026Hearing Held and Continued (related document(s):361). Hearing scheduled for 01/28/2026 at 11:30 AM at Syracuse Courtroom. (Sugrue, Rachel) (Entered: 01/15/2026)
01/14/2026Hearing Held and Continued (related document(s):347). Hearing scheduled for 01/28/2026 at 11:30 AM at Syracuse Courtroom. (Sugrue, Rachel) (Entered: 01/15/2026)
01/14/2026370PDF with attached Audio File. Court Date & Time [01/14/2026 11:46:42 AM]. File Size [ 2199 KB ]. Run Time [ 00:09:13 ]. (admin). (Entered: 01/14/2026)
01/14/2026369PDF with attached Audio File. Court Date & Time [01/13/2026 11:41:24 AM]. File Size [ 577 KB ]. Run Time [ 00:02:16 ]. (admin). (Entered: 01/14/2026)
01/14/2026368Order Granting 1111 Vine Street, LLC'S Motion for Allowance and Payment of an Administrative Expense Claim. (Related Doc # 331) (Schaaf, Thomas) (Entered: 01/14/2026)
01/13/2026Hearing Held - Motion GRANTED ON CONSENT (related document(s)331). Order Submitted. (Johnson, Colleen) (Entered: 01/15/2026)