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

    05/02/2025

  • 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
05/02/2025226Certificate of Service of Order Granting First and Final Application for Allowance of Commissions and Reimbursement of Expenses to Tiger Capital Group, LLC as Store Closing Sales Consultant Filed by Tiger Capital Group, LLC (related document(s)225). (Rivera, Andrew) (Entered: 05/02/2025)
05/01/2025Hearing Continued (related document(s):186). Hearing scheduled for 06/18/2025 at 11:30 AM at Syracuse Courtroom. RE-ENTERED TO CORRECT TIME. (Sugrue, Rachel) (Entered: 05/01/2025)
05/01/2025Hearing Continued (related document(s):186). Hearing scheduled for 06/18/2025 at 10:00 AM at Syracuse Courtroom. (Sugrue, Rachel) (Entered: 05/01/2025)
05/01/2025225ORDER GRANTING FIRST AND FINAL APPLICATION FORALLOWANCE OF COMMISSIONS AND REIMBURSEMENTOF EXPENSES TO TIGER CAPITAL GROUP, LLC ASSTORE CLOSING SALES CONSULTANT TO DEBTOR. Tigers fees and expenses for services rendered during the Compensation Periodare allowed on a final basis in the amount of $15,000.00 for services rendered to the Debtor duringthe Compensation Period, plus Tigers disbursements in the amount of $31,443.67, plus legalfees, for a total final award of $46,443.67, plus legal fees not to exceed $2,500.00. (Schaaf, Thomas) (Entered: 05/01/2025)
05/01/2025224Notice of Hearing of Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Acceptances Thereof Filed by Metro Mattress Corp. (related document(s)223). Hearing scheduled for 5/22/2025 at 11:30 AM at Syracuse Courtroom. (Attachments: # 1 Certificate of Service) (Dove, Jeffrey)Modified on 5/2/2025 (Davis, Darcy). (Entered: 05/01/2025)
05/01/2025223Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Acceptances Thereof Filed by Metro Mattress Corp.. (Attachments: # 1 Exhibit A) (Dove, Jeffrey) (Entered: 05/01/2025)
05/01/2025222Adjournment Request, hearing scheduled for 6/18/2025 at 11:30 a.m. in Syracuse, NY - Motion of CP Concord LLC for Allowance and Payment of Administrative Expense Claim Filed by Metro Mattress Corp. (related document(s)186). (Dove, Jeffrey) (Entered: 05/01/2025)
04/26/2025221Statement 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)
04/23/2025220Statement 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)
04/23/2025219Statement 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)