Welcome to BusinessBankruptcies.com!

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

Latex Foam International, LLC dba Talalay Global

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2019bk51064
TYPE / CHAPTER
Voluntary / 11

Filed

8-8-19

Updated

3-31-24

Last Checked

1-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2020
Last Entry Filed
Dec 30, 2019

Docket Entries by Quarter

There are 328 older docket entries.

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

login purchase single case subscribe now

Dec 9, 2019 327 BNC Certificate of Mailing - PDF Document. (RE: 322 Order on Motion to Extend Time). Notice Date 12/08/2019. (Admin.) (Entered: 12/09/2019)
Dec 9, 2019 328 Hearing Rescheduled to December 10, 2019 at 1:00 PM to coincide with the hearing on related matters (RE: 288 Application to Employ filed by Debtor PureLatex Bliss, LLC, Debtor Latex Foam International Holdings, Inc., Debtor PLB Holdings, LLC, Debtor Latex Foam Assets Acquisition, LLC, Debtor Latex Foam International, LLC). Hearing to be held on 12/10/2019 at 01:00 PM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (Senteio, Renee) (Entered: 12/09/2019)
Dec 9, 2019 329 Request for Telephonic Hearing Filed by John J. Stockdale Jr. on behalf of Latex Foam International Liquidating Trust Equity Security Hold, (RE: 288 Application to Employ filed by Debtor PureLatex Bliss, LLC, Debtor Latex Foam International Holdings, Inc., Debtor PLB Holdings, LLC, Debtor Latex Foam Assets Acquisition, LLC, Debtor Latex Foam International, LLC, 305 Motion for Order filed by Debtor PureLatex Bliss, LLC, Debtor Latex Foam International Holdings, Inc., Debtor PLB Holdings, LLC, Debtor Latex Foam Assets Acquisition, LLC, Debtor Latex Foam International, LLC, 309 Motion to Extend Time filed by Debtor PureLatex Bliss, LLC, Debtor Latex Foam International Holdings, Inc., Debtor PLB Holdings, LLC, Debtor Latex Foam Assets Acquisition, LLC, Debtor Latex Foam International, LLC). (Stockdale, John) (Entered: 12/09/2019)
Dec 9, 2019 330 Objection (Limited) Filed by Douglas S. Skalka on behalf of Latex Foam International Liquidating Trust Equity Security Hold, (RE: 305 Motion for Order filed by Debtor PureLatex Bliss, LLC, Debtor Latex Foam International Holdings, Inc., Debtor PLB Holdings, LLC, Debtor Latex Foam Assets Acquisition, LLC, Debtor Latex Foam International, LLC). (Skalka, Douglas) (Entered: 12/09/2019)
Dec 9, 2019 331 ORDER GRANTING REQUEST TO APPEAR TELEPHONICALLY. The Request to Appear Telephonically, ECF No. 326, is GRANTED. Counsel is to email bpt_telephonic@ctb.uscourts.gov to request dial in instructions for the 1:00 P.M. status conference on December 10, 2019. Signed by Chief Judge Julie A. Manning on December 9, 2019. (Senteio, Renee) (Entered: 12/09/2019)
Dec 9, 2019 332 ORDER GRANTING MOTION FOR TELEPHONIC APPEARANCE. The Motion for Telephonic Appearance, ECF No. 329, is GRANTED. Counsel is to email bpt_telephonic@ctb.uscourts.gov to request dial in instructions for the 1:00 P.M. status conference on December 10, 2019 Signed by Chief Judge Julie A. Manning on December 9, 2019. (Senteio, Renee) (Entered: 12/09/2019)
Dec 9, 2019 333 Request for Telephonic Hearing Filed by Robert E. Kaelin on behalf of CKB, LLC Creditor, (RE: 305 Motion for Order filed by Debtor PureLatex Bliss, LLC, Debtor Latex Foam International Holdings, Inc., Debtor PLB Holdings, LLC, Debtor Latex Foam Assets Acquisition, LLC, Debtor Latex Foam International, LLC). (Kaelin, Robert) (Entered: 12/09/2019)
Dec 9, 2019 334 Notice of Appearance Filed by David R. Schaefer on behalf of David Fisher Creditor, . (Schaefer, David) (Entered: 12/09/2019)
Dec 9, 2019 335 Notice of Appearance Filed by David R. Schaefer on behalf of Kimberly Fisher Creditor, . (Schaefer, David) (Entered: 12/09/2019)
Dec 9, 2019 336 Certificate of Service Filed by Patrick R. Linsey on behalf of Latex Foam Assets Acquisition, LLC, Latex Foam International Holdings, Inc., Latex Foam International, LLC, PLB Holdings, LLC, PureLatex Bliss, LLC Debtors, (RE: 309 Motion to Extend Time filed by Debtor PureLatex Bliss, LLC, Debtor Latex Foam International Holdings, Inc., Debtor PLB Holdings, LLC, Debtor Latex Foam Assets Acquisition, LLC, Debtor Latex Foam International, LLC, 323 Order on Motion to Expedite Hearing). (Linsey, Patrick) (Entered: 12/09/2019)
Show 10 more entries
Dec 12, 2019 347 Statement - Monthly Fee Statement for November 2019. Filed by Patrick R. Linsey on behalf of Wiggin and Dana LLP Spec. Counsel, (RE: 301 Order on Motion for Order). (Linsey, Patrick) (Entered: 12/12/2019)
Dec 13, 2019 348 BNC Certificate of Mailing - PDF Document. (RE: 343 Order on Motion to Extend Time). Notice Date 12/12/2019. (Admin.) (Entered: 12/13/2019)
Dec 13, 2019 349 Statement - First Monthly Fee Statement of Counsel to the Official Committee of Unsecured Creditors. Filed by Irve J. Goldman on behalf of Lowenstein Sandler LLP Other Prof.,. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Goldman, Irve) (Entered: 12/13/2019)
Dec 13, 2019 350 Statement - First Monthly Fee Statement of Financial Advisor to the Official Committee of Unsecured Creditors. Filed by Irve J. Goldman on behalf of PricewaterhouseCooper, LLP Other Prof.,. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Goldman, Irve) (Entered: 12/13/2019)
Dec 13, 2019 351 Statement - First Monthly Fee Statement of Connecticut Counsel to the Official Committee of Unsecured Creditors. Filed by Irve J. Goldman on behalf of Pullman & Comley, LLC Other Prof.,. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Goldman, Irve) (Entered: 12/13/2019)
Dec 16, 2019 352 Request for Telephonic Hearing Filed by Michael E. Baum on behalf of Latex Foam International Liquidating Trust Equity Security Hold, (RE: 288 Application to Employ filed by Debtor PureLatex Bliss, LLC, Debtor Latex Foam International Holdings, Inc., Debtor PLB Holdings, LLC, Debtor Latex Foam Assets Acquisition, LLC, Debtor Latex Foam International, LLC, 305 Motion for Order filed by Debtor PureLatex Bliss, LLC, Debtor Latex Foam International Holdings, Inc., Debtor PLB Holdings, LLC, Debtor Latex Foam Assets Acquisition, LLC, Debtor Latex Foam International, LLC). (Baum, Michael) (Entered: 12/16/2019)
Dec 17, 2019 353 Request to Participate in Hearing Telephonically to be held on December 18, 2019 at 9:30 a.m. Filed by Irve J. Goldman on behalf of Official Committee of Unsecured Creditors Creditor Committee,. (Goldman, Irve) (Entered: 12/17/2019)
Dec 17, 2019 354 Proposed Order Requested by Judge. Hearing was held on. Filed by Patrick R. Linsey on behalf of Latex Foam Assets Acquisition, LLC, Latex Foam International Holdings, Inc., Latex Foam International, LLC, PLB Holdings, LLC, PureLatex Bliss, LLC Debtors, (RE: 288 Application to Employ filed by Debtor PureLatex Bliss, LLC, Debtor Latex Foam International Holdings, Inc., Debtor PLB Holdings, LLC, Debtor Latex Foam Assets Acquisition, LLC, Debtor Latex Foam International, LLC). (Attachments: # 1 Redline) (Linsey, Patrick) (Entered: 12/17/2019)
Dec 18, 2019 355 ORDER GRANTING REQUEST TO APPEAR TELEPHONICALLY: The Request to Appear Telephonically, ECF No. 352, is GRANTED. Counsel is to email bpt_telephonic@ctb.uscourts.gov to request dial in instructions for the 9:30 A.M. hearing on December 18, 2019. Signed by Chief Judge Julie A. Manning on December 18, 2019. (Senteio, Renee) (Entered: 12/18/2019)
Dec 18, 2019 356 Hearing Held. (RE: 288 Application to Employ filed by Debtor PureLatex Bliss, LLC, Debtor Latex Foam International Holdings, Inc., Debtor PLB Holdings, LLC, Debtor Latex Foam Assets Acquisition, LLC, Debtor Latex Foam International, LLC). Order Granting to enter for the reasons stated on the record. (Senteio, Renee) (Entered: 12/18/2019)

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
Connecticut Bankruptcy Court
Case number
5:2019bk51064
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11
Filed
Aug 8, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 6, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
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.
There are 663 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Latex Foam International, LLC
510 River Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: xx-xxx9207
dba Talalay Global

Represented By

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

Debtor

Latex Foam International Holdings, Inc.
510 River Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: xx-xxx8467

Represented By

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)

Debtor

Latex Foam Assets Acquisition, LLC
510 River Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: xx-xxx2938

Represented By

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)

Debtor

PureLatex Bliss, LLC
510 River Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: xx-xxx6475

Represented By

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)

Debtor

PLB Holdings, LLC
510 River Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: xx-xxx1668

Represented By

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

U. S. Trustee
Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203)773-2210

Represented By

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 7, 2021 Auto-Swage Products, Inc. 11 5:2021bk50502
Feb 1, 2020 Anthony Villano 11 3:2020bk30167
Aug 8, 2019 PLB Holdings, LLC parent case 11 5:2019bk51068
Aug 8, 2019 PureLatex Bliss, LLC parent case 11 5:2019bk51067
Aug 8, 2019 Latex Foam Assets Acquisition, LLC parent case 11 5:2019bk51066
Aug 8, 2019 Latex Foam International Holdings, Inc. parent case 11 5:2019bk51065
Jan 16, 2019 Post Rd. Plaza LLC 7 3:2019bk30077
Jun 6, 2014 500 North Avenue, LLC 11 3:14-bk-31094
May 30, 2014 Latex Foam Assets Acquisition, LLC parent case 11 5:14-bk-50849
May 30, 2014 PLB Holdings, LLC parent case 11 5:14-bk-50848
May 30, 2014 Latex Foam International Holdings, Inc. parent case 11 5:14-bk-50847
May 30, 2014 PureLatex Bliss, LLC parent case 11 5:14-bk-50846
May 30, 2014 Latex Foam International, LLC 11 5:14-bk-50845
May 14, 2013 Auto-Swage Products, Inc. 11 5:13-bk-50742
Nov 11, 2012 P & C Associates, Inc. 7 3:12-bk-32504