Metro Mattress Corp.
11
Wendy A. Kinsella
09/04/2024
01/23/2026
Yes
v
| DsclsDue, PlnDue, ProHacVice, EXTTM, DISMISS |
Assigned to: Wendy A. Kinsella Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/23/2026 | 373 | BNC Certificate of Mailing. (related document(s):372). Notice Date 01/23/2026. (Admin.) (Entered: 01/24/2026) |
| 01/21/2026 | Hearing Not Held. (related document(s):361). case dismissed. (Schaaf, Thomas) (Entered: 01/21/2026) | |
| 01/21/2026 | 372 | Notice of Dismissal. (Schaaf, Thomas) (Entered: 01/21/2026) |
| 01/21/2026 | 371 | ORDER 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) |
| 01/14/2026 | Hearing 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) | |
| 01/14/2026 | Hearing 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) | |
| 01/14/2026 | 370 | PDF 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) |
| 01/14/2026 | 369 | PDF 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) |
| 01/14/2026 | 368 | Order 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) |
| 01/13/2026 | Hearing Held - Motion GRANTED ON CONSENT (related document(s)331). Order Submitted. (Johnson, Colleen) (Entered: 01/15/2026) |