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

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, ProHacVice, EXTTM



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
05/29/2025235Chapter 11 Monthly Operating Report for the Month Ending: 4/30/2025 Filed by Metro Mattress Corp.. (Attachments: # 1 Part 2 Attachments) (Dove, Jeffrey) (Entered: 05/29/2025)
05/28/2025234Statement 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 April 2025 Filed by Nextpoint LLC. (Attachments: # 1 Certificate of Service) (Dove, Jeffrey) (Entered: 05/28/2025)
05/28/2025233Statement Re:Notice of Filing of Monthly Fee Statement of Barclay Damon LLP for Compensation for Services Rendered and Reimbursement of Expenses as Debtor's Counsel for the April 2025 Filed by Barclay Damon LLP. (Attachments: # 1 Certificate of Service) (Dove, Jeffrey) (Entered: 05/28/2025)
05/23/2025232ORDER EXTENDING TIME TO ASSUME OR REJECTUNEXPIRED LEASES OF NONRESIDENTIAL REAL PROPERTY. (Related Doc # 206) (Schaaf, Thomas) (Entered: 05/23/2025)
05/23/2025231ORDER AUTHORIZING ASSUMPTION OF UNEXPIREDLEASES OF NONRESIDENTIAL REAL PROPERTY. (Related Doc # 208) (Schaaf, Thomas) (Entered: 05/23/2025)
05/23/2025230ORDER GRANTING DEBTORS SECOND MOTION TO ENLARGETHE EXCLUSIVE PERIOD WITHIN WHICH ONLY THE DEBTOR MAYFILE AND SEEK APPROVAL OF A DISCLOSURE STATEMENT ANDPLAN OF REORGANIZATION AND SOLICIT ACCEPTANCES THEREOF. ORDERED, that the time within which the Debtor exclusively may file a Chapter 11disclosure statement and plan of reorganization is hereby extended for an additional 60 days, untilJuly 1, 2025; and it is furtherORDERED, that the period within which the Debtor alone might solicit acceptances ofsuch plan is hereby extended for 61 days, until September 2, 2025. (Related Doc # 223) (Schaaf, Thomas) (Entered: 05/23/2025)
05/22/2025229PDF with attached Audio File. Court Date & Time [05/22/2025 11:44:01 AM]. File Size [ 2989 KB ]. Run Time [ 00:12:38 ]. (admin). (Entered: 05/23/2025)
05/22/2025Hearing Held - Motion GRANTED (related document(s)223). Order due by 06/23/2025. (Sugrue, Rachel) (Entered: 05/22/2025)
05/22/2025Hearing Held - Motion GRANTED (related document(s)208). Order due by 06/23/2025. (Sugrue, Rachel) (Entered: 05/22/2025)
05/22/2025Hearing Held - Motion GRANTED(related document(s)206). Order due by 06/23/2025. (Sugrue, Rachel) (Entered: 05/22/2025)