Docket Entries by Week of Year
There are 317 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Aug 8 | 1 | Petition Chapter 11 Voluntary Petition Filed by Latex Foam International, LLC dba Talalay Global Filing Fee $1717. All schedules and statements filed except for: Schedules A/B,D,E/F,G,H, Statistical Summary of Schedules, Equity Security Holders List, Statement of Financial Affairs, Atty. Disclosure Statement re: 2016b, Statement of Corporate Ownership, Corporate Resolution Incomplete Filings due by 08/22/2019. (Berman, James) Modified on 8/9/2019 to clarify missing documents in text. (James, Minnie) (Entered: 08/08/2019) | ||
---|---|---|---|---|
Aug 8 | Receipt of Voluntary Petition (Chapter 11)(19-51064) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 8938352. (U.S. Treasury) (Entered: 08/08/2019) | |||
Aug 8 | 2 | Motion for Joint Administration With 19-51065, 19-51066, 19-51067, 19-51068 Filed by James Berman on behalf of Latex Foam International, LLC dba Talalay Global, Debtor. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Berman, James) (Entered: 08/08/2019) | ||
Aug 8 | 3 | Motion to Extend Deadline to File Schedules or Provide Required Information to September 2, 2019 Filed by James Berman on behalf of Latex Foam International, LLC dba Talalay Global, Debtor. (Attachments: # 1 Proposed Order) (Berman, James) (Entered: 08/08/2019) | ||
Aug 8 | 4 | Motion to Use Cash Collateral Filed by James Berman on behalf of Latex Foam International, LLC dba Talalay Global, Debtor. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Berman, James) (Entered: 08/08/2019) | ||
Aug 8 | 5 | Motion to Pay Pre-Petition Payroll Filed by James Berman on behalf of Latex Foam International, LLC dba Talalay Global, Debtor. (Attachments: # 1 Proposed Order) (Berman, James) (Entered: 08/08/2019) | ||
Aug 8 | 6 | Motion for Order Authorizing Debtors to Maintain Existing Bank Accounts and Business Forms and to Maintain Existing Cash Management System. (Berman, James) (Entered: 08/08/2019) | ||
Aug 8 | 7 | Motion to Expedite Hearing Filed by James Berman on behalf of Latex Foam International, LLC dba Talalay Global, Debtor (RE: 2 Motion for Joint Administration filed by Debtor Latex Foam International, LLC dba Talalay Global, 3 Motion to Extend Deadline to File Schedules filed by Debtor Latex Foam International, LLC dba Talalay Global, 4 Motion to Use Cash Collateral filed by Debtor Latex Foam International, LLC dba Talalay Global, 5 Motion to Pay Pre-Petition Payroll filed by Debtor Latex Foam International, LLC dba Talalay Global, 6 Motion for Order filed by Debtor Latex Foam International, LLC dba Talalay Global) (Attachments: # 1 Proposed Order) (Berman, James) (Entered: 08/08/2019) | ||
Aug 8 | 8 | Supplemental Document Consent of Directors Filed by James Berman on behalf of Latex Foam International, LLC dba Talalay Global Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Latex Foam International, LLC dba Talalay Global). (Berman, James) (Entered: 08/08/2019) | ||
Aug 8 | 9 | Supplemental Document Consent of Board of Directors Filed by James Berman on behalf of Latex Foam International, LLC dba Talalay Global Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Latex Foam International, LLC dba Talalay Global). (Berman, James) (Entered: 08/08/2019) | ||
Show 10 more entries Loading... | ||||
Aug 12 | 20 | BNC Certificate of Mailing (RE: 13 Deficiency Notice/Notice of Dismissal). Notice Date 08/11/2019. (Admin.) (Entered: 08/12/2019) | ||
Aug 12 | 21 | BNC Certificate of Mailing - Meeting of Creditors. (RE: 14 Meeting of Creditors). Notice Date 08/11/2019. (Admin.) (Entered: 08/12/2019) | ||
Aug 12 | 22 | Certificate of Service Filed by Patrick R. Linsey on behalf of Latex Foam International, LLC dba Talalay Global Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Latex Foam International, LLC dba Talalay Global, 2 Motion for Joint Administration filed by Debtor Latex Foam International, LLC dba Talalay Global, 3 Motion to Extend Deadline to File Schedules filed by Debtor Latex Foam International, LLC dba Talalay Global, 4 Motion to Use Cash Collateral filed by Debtor Latex Foam International, LLC dba Talalay Global, 5 Motion to Pay Pre-Petition Payroll filed by Debtor Latex Foam International, LLC dba Talalay Global, 6 Motion for Order filed by Debtor Latex Foam International, LLC dba Talalay Global, 16 Order on Motion to Expedite Hearing). (Linsey, Patrick) (Entered: 08/12/2019) | ||
Aug 12 | 23 | Motion for Permission to Attend Hearing on First Day Motions via Telephone. Filed by Michael E. Baum on behalf of BASF Corporation, Creditor. (Baum, Michael) (Entered: 08/12/2019) | ||
Aug 12 | 24 | Order Scheduling Initial Chapter 11 Case Management Conference. Hearing to be held on 8/27/2019 at 11:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (Pettway, Christina) (Entered: 08/12/2019) | ||
Aug 12 | 25 | Objection and Responses to Debtors' First Day Motions Filed by Joseph J. Cherico on behalf of Entrepreneur Growth Capital Creditor, (RE: 2 Motion for Joint Administration filed by Debtor Latex Foam International, LLC dba Talalay Global, 3 Motion to Extend Deadline to File Schedules filed by Debtor Latex Foam International, LLC dba Talalay Global, 4 Motion to Use Cash Collateral filed by Debtor Latex Foam International, LLC dba Talalay Global, 5 Motion to Pay Pre-Petition Payroll filed by Debtor Latex Foam International, LLC dba Talalay Global, 6 Motion for Order filed by Debtor Latex Foam International, LLC dba Talalay Global). (Cherico, Joseph) (Entered: 08/12/2019) | ||
Aug 12 | 26 | Supplemental Document Revised Proposed Order Filed by Patrick R. Linsey on behalf of Latex Foam International, LLC dba Talalay Global Debtor, (RE: 5 Motion to Pay Pre-Petition Payroll filed by Debtor Latex Foam International, LLC dba Talalay Global). (Linsey, Patrick) (Entered: 08/12/2019) | ||
Aug 12 | 27 | Supplemental Document Revised Proposed Order Filed by Patrick R. Linsey on behalf of Latex Foam International, LLC dba Talalay Global Debtor, (RE: 6 Motion for Order filed by Debtor Latex Foam International, LLC dba Talalay Global). (Linsey, Patrick) (Entered: 08/12/2019) | ||
Aug 12 | 28 | Supplemental Document Redlines re: Revisions to Proposed Orders re: Motion to Pay Prepetition Compensation and Motion to Use Bank Accounts Filed by Patrick R. Linsey on behalf of Latex Foam International, LLC dba Talalay Global Debtor, (RE: 26 Supplemental Document filed by Debtor Latex Foam International, LLC dba Talalay Global, 27 Supplemental Document filed by Debtor Latex Foam International, LLC dba Talalay Global). (Attachments: # 1 Redline Bank Account Motion) (Linsey, Patrick) (Entered: 08/12/2019) | ||
Aug 12 | 29 | Notice of Appearance and Request for Notice Filed by Adam M. Swanson on behalf of Entrepreneur Growth Capital Creditor, . (Swanson, Adam) (Entered: 08/12/2019) | ||
Log-in to access entire docket |
The docket for this case is updated every weekday morning.
8600 Central Venture, LLC |
---|
A Quick Pick Crane Service |
A&P Coat, Apron & Linen Supply |
A-Lined Handling Systems, Inc. |
A. Duie Pyle, Inc. |
Aaron Luckett |
ABB Inc. |
Absolutely Knits, Inc. |
Acme Cryogenic , Inc. |
Adam Angel |
Adhesive Products, Inc. |
ADP, Inc. |
Advanced Power Services, LLC |
Advanced Rooter Plumbing LLC |
Air Compressor Engineering Co. |
Latex Foam International, LLC
510 River Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: xx-xxx9207
dba Talalay Global
James Berman
Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: jberman@zeislaw.com
John L. Cesaroni
Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-367-9678
Email: jcesaroni@zeislaw.com
Eric A. Henzy
Zeisler & Zeisler, P.C.
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-5495
Fax : 203-549-0861
Email: ehenzy@zeislaw.com
Patrick R. Linsey
Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-594-0424
Email: plinsey@zeislaw.com
Latex Foam International Holdings, Inc.
510 River Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: xx-xxx8467
James Berman
(See above for address)
John L. Cesaroni
(See above for address)
Eric A. Henzy
(See above for address)
Patrick R. Linsey
(See above for address)
Latex Foam Assets Acquisition, LLC
510 River Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: xx-xxx2938
James Berman
(See above for address)
John L. Cesaroni
(See above for address)
Eric A. Henzy
(See above for address)
Patrick R. Linsey
(See above for address)
PureLatex Bliss, LLC
510 River Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: xx-xxx6475
James Berman
(See above for address)
John L. Cesaroni
(See above for address)
Eric A. Henzy
(See above for address)
Patrick R. Linsey
(See above for address)
PLB Holdings, LLC
510 River Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: xx-xxx1668
James Berman
(See above for address)
John L. Cesaroni
(See above for address)
Eric A. Henzy
(See above for address)
Patrick R. Linsey
(See above for address)
U. S. Trustee
Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203)773-2210
Kim L. McCabe
Office of the U.S. Trustee
Giamo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210 x233
Fax : 203-773-2217
Email: kim.mccabe@usdoj.gov
Kari A. Mitchell
Office of the United States Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
203.773.2210 ext. 224
Fax : 203.773.2217
Email: kari.mitchell@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Aug 8 |
PureLatex Bliss, LLC
![]() |
11 | 5:2019bk51067 |
Aug 8 |
Latex Foam International Holdings, Inc.
![]() |
11 | 5:2019bk51065 |
Aug 8 |
PLB Holdings, LLC
![]() |
11 | 5:2019bk51068 |
Aug 8 |
Latex Foam Assets Acquisition, LLC
![]() |
11 | 5:2019bk51066 |
Jan 16 | Post Rd. Plaza LLC | 7 | 3:2019bk30077 |
Jun 6, 2014 | 500 North Avenue, LLC | 11 | 3:14-bk-31094 |
May 30, 2014 | Latex Foam International, LLC | 11 | 5:14-bk-50845 |
May 30, 2014 |
Latex Foam Assets Acquisition, LLC
![]() |
11 | 5:14-bk-50849 |
May 30, 2014 |
PureLatex Bliss, LLC
![]() |
11 | 5:14-bk-50846 |
May 30, 2014 |
Latex Foam International Holdings, Inc.
![]() |
11 | 5:14-bk-50847 |
May 30, 2014 |
PLB Holdings, LLC
![]() |
11 | 5:14-bk-50848 |
May 14, 2013 | Auto-Swage Products, Inc. | 11 | 5:13-bk-50742 |
Nov 11, 2012 | Viz-Pak, Inc. | 7 | 3:12-bk-32505 |
Nov 11, 2012 | P & C Associates, Inc. | 7 | 3:12-bk-32504 |
Nov 7, 2012 | Country Fare, LLC | 11 | 3:12-bk-32480 |