Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Metro Mattress Corp.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:2024bk30773
TYPE / CHAPTER
Voluntary / 11

Filed

9-4-24

Updated

4-6-25

Last Checked

9-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 9, 2024
Last Entry Filed
Sep 8, 2024

Docket Entries by Month

Sep 4, 2024 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Metro Mattress Corp.. Chapter 11 Plan due by 01/2/2025. Disclosure Statement due by 01/2/2025. (Attachments: # 1 Corporate Resolutions # 2 Corporate Ownership Statement # 3 List of Equity Security Holders # 4 Declaration for Schedules and Top 20 List # 5 Top 20 List of Unsecured Creditors and Matrix # 6 Summary of Assets & Liabilities and Schedules A-H # 7 Creditors Matrix and Verification) (Dove, Jeffrey) (Entered: 09/04/2024)
Sep 4, 2024 Receipt of Voluntary Petition (Chapter 11)( 24-30773-5) [misc,volp11] (1738.00) filing fee. Receipt number A11941475, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 09/04/2024)
Sep 4, 2024 2 Disclosure of Compensation of Attorney for Debtor Filed by Metro Mattress Corp.. (Dove, Jeffrey) (Entered: 09/04/2024)
Sep 4, 2024 3 Declaration re: of Dino Cifelli in Support of Chapter 11 Petition and First Day Motions Filed by Metro Mattress Corp.. (Dove, Jeffrey) (Entered: 09/04/2024)
Sep 4, 2024 4 Motion to Allow Debtor to Maintain Existing Cash Management Systems Filed by Metro Mattress Corp.. (Dove, Jeffrey) (Entered: 09/04/2024)
Sep 4, 2024 5 Motion to Use of Cash Collateral -- Motion for Interim and Final Orders Authorizing Use of Cash Collateral and Debtor In Possession Financing Filed by Metro Mattress Corp.. (Dove, Jeffrey) (Entered: 09/04/2024)
Sep 4, 2024 6 Motion Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for an Order Authorizing Payment of Wages, Compensation, and Employee Benefits Filed by Metro Mattress Corp.. (Dove, Jeffrey) (Entered: 09/04/2024)
Sep 4, 2024 7 Motion of the Debtor Pursuant to Sections 105(a) and 541 of the Bankruptcy Code for Authority to Pay Prepetition Sales Taxes and Related Obligations Filed by Metro Mattress Corp.. (Dove, Jeffrey) (Entered: 09/04/2024)
Sep 4, 2024 8 Motion for Entry of an Order (I) Authorizing the Debtor to Maintain and Administer Its Existing Retail Customer Programs and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief Filed by Metro Mattress Corp.. (Dove, Jeffrey) (Entered: 09/04/2024)
Sep 4, 2024 9 Motion for Entry of Interim and Final Orders (I) Authorizing and Approving the Conduct of Store Closing Sales, With Such Sales To Be Free and Clear of All Liens, Claims, and Encumbrances, and (II) Granting Related Relief Filed by Metro Mattress Corp.. (Dove, Jeffrey) (Entered: 09/04/2024)
Show 5 more entries
Sep 4, 2024 15 Statement of Financial Affairs for Non-Individual Filed by Metro Mattress Corp.. (Dove, Jeffrey) (Entered: 09/04/2024)
Sep 4, 2024 16 Certification of Mailing Matrix Filed. - Verification of Matrix of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders Filed by Metro Mattress Corp.. (Dove, Jeffrey) (Entered: 09/04/2024)
Sep 4, 2024 17 Order Directing Duties of Debtor-In-Possession. (Smith, Nicole) (Entered: 09/04/2024)
Sep 4, 2024 18 Order Fixing Deadlines to File Proofs of Claim. (Smith, Nicole) (Entered: 09/04/2024)
Sep 4, 2024 19 Declaration re: Pursuant to Local Rule 2015-2 of Dino Cifelli Filed by Metro Mattress Corp.. (Dove, Jeffrey) (Entered: 09/04/2024)
Sep 5, 2024 20 Certificate of Service of First Day Motions and Order Reducing Notice of First Day Motions Filed by Metro Mattress Corp. (related document(s)4, 3, 8, 5, 7, 9, 12, 10, 6). (Dove, Jeffrey) (Entered: 09/05/2024)
Sep 5, 2024 21 Meeting of Creditors. 341(a) meeting to be held on 10/9/2024 at 10:00 AM at First Meeting Syracuse. Proofs of Claim due by 11/13/2024. Government Proof of Claim due by 3/3/2025. (Murine, Rochelle) (Entered: 09/05/2024)
Sep 5, 2024 Section 341 Telephonic Meeting Call-in Information: 877-718-0473 Participant Code: 1422055 Filed by U.S. Trustee. (Champion, Erin) (Entered: 09/05/2024)
Sep 5, 2024 22 Notice of Appearance and Request for Notice by Leslie C Heilman Filed by on behalf of Brixmor Operating Partnership LP. (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 09/05/2024)
Sep 5, 2024 23 Court Certificate of Mailing (related document(s):17). (Smith, Nicole) (Entered: 09/05/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:2024bk30773
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wendy A. Kinsella
Chapter
11
Filed
Sep 4, 2024
Type
voluntary
Updated
Apr 6, 2025
Last checked
Sep 9, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Metro Mattress Corp.
    3545 John Glenn Boulevard
    Syracuse, NY 13209
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx7690

    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

    U.S. Trustee

    U.S. Trustee
    U.S. Trustee Office
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315)793-8191*

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 12, 2024 Crucible Industries, LLC 11 5:2024bk31059
    Oct 18, 2023 Jam Pizza, Inc. 11V 5:2023bk30747
    Oct 15, 2021 CNY Security Services, LLC 7 5:2021bk30794
    Oct 4, 2021 The New York Bakery of Syracuse, Inc. 11V 6:2021bk30770
    Oct 4, 2021 The New York Bakery of Syracuse, Inc. 11V 5:2021bk30770
    Jul 16, 2021 Farm Swarming Inc. 7 5:2021bk30579
    Mar 7, 2021 First Choice Enterprises of New York, LLC 7 5:2021bk30139
    Jun 25, 2018 Home Advantage Plus, LLC 7 2:2018bk22760
    Apr 6, 2017 APB Auto Sales, Inc. 7 5:17-bk-30499
    Oct 31, 2016 Performance Lacrosse Group Corp. parent case 11 1:16-bk-12390
    Oct 31, 2016 Performance Lacrosse Group Inc. parent case 11 1:16-bk-12378
    Oct 14, 2016 Cold Springs Terminal LLC 11 5:16-bk-31449
    May 12, 2015 Baldwinsville Hospitality, LLC 11 5:15-bk-30699
    Mar 6, 2014 PJM Best & Co., LLC 7 5:14-bk-30332
    Oct 28, 2013 Supreme Energy LLC 11 5:13-bk-31886