Welcome to BusinessBankruptcies.com!

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

PLB Holdings, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2019bk51068
TYPE / CHAPTER
Voluntary / 11

Filed

8-8-19

Updated

3-31-24

Last Checked

8-9-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2019
Last Entry Filed
Aug 9, 2019

Docket Entries by Quarter

Aug 8, 2019 1 Petition Chapter 11 Voluntary Petition Filed by PLB Holdings, LLC Filing Fee $1717. All schedules and statements filed except for : Debtors Declaration Page, 20 Largest Unsecured Creditors, Incomplete Filings due by 08/22/2019. Incomplete Filings due by 08/22/2019. (Berman, James) (Entered: 08/08/2019)
Aug 8, 2019 Receipt of Voluntary Petition (Chapter 11)(19-51068) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 8938423. (U.S. Treasury) (Entered: 08/08/2019)
Aug 8, 2019 2 Motion for Joint Administration With 19-51064, 196-51065, 19-51066, 19-51067 Filed by James Berman on behalf of PLB Holdings, LLC, Debtor. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Berman, James) (Entered: 08/08/2019)
Aug 8, 2019 3 Motion to Extend Deadline to File Schedules or Provide Required Information to September 2, 2019 Filed by James Berman on behalf of PLB Holdings, LLC, Debtor. (Attachments: # 1 Proposed Order) (Berman, James) (Entered: 08/08/2019)
Aug 8, 2019 4 Motion to Use Cash Collateral Filed by James Berman on behalf of PLB Holdings, LLC, Debtor. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Berman, James) (Entered: 08/08/2019)
Aug 8, 2019 5 Motion to Pay Pre-Petition Payroll Filed by James Berman on behalf of PLB Holdings, LLC, Debtor. (Attachments: # 1 Proposed Order) (Berman, James) (Entered: 08/08/2019)
Aug 8, 2019 6 Motion for Order Authorizing Debtors to Maintain Existing Bank Accounts and Business Forms and to Maintain Existing Cash Management System. (Attachments: # 1 Proposed Order) (Berman, James) (Entered: 08/08/2019)
Aug 8, 2019 7 Motion to Expedite Hearing Filed by James Berman on behalf of PLB Holdings, LLC, Debtor (RE: 2 Motion for Joint Administration filed by Debtor PLB Holdings, LLC, 3 Motion to Extend Deadline to File Schedules filed by Debtor PLB Holdings, LLC, 4 Motion to Use Cash Collateral filed by Debtor PLB Holdings, LLC, 5 Motion to Pay Pre-Petition Payroll filed by Debtor PLB Holdings, LLC, 6 Motion for Order filed by Debtor PLB Holdings, LLC) (Attachments: # 1 Proposed Order) (Berman, James) (Entered: 08/08/2019)
Aug 8, 2019 8 Supplemental Document Consent of Board of Managers Filed by James Berman on behalf of PLB Holdings, LLC Debtor, (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor PLB Holdings, LLC). (Berman, James) (Entered: 08/08/2019)
Aug 8, 2019 9 Notice of Appearance Filed by Eric A. Henzy on behalf of PLB Holdings, LLC Debtor, . (Henzy, Eric) (Entered: 08/08/2019)

There are 2 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
5:2019bk51068
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
Aug 9, 2019
Lead case
Latex Foam International, LLC dba Talalay Global

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of Revenue Services
    Entrepreneur Growth Capital
    Internal Revenue Service
    Latex Foam Asset Acquisition
    Latex Foam Intern Holdings LLC
    Latex Foam International, LLC
    Pure Latex Bliss, LLC
    U.S. Department of Justice
    US Attorney's Office,New Haven

    Parties

    Debtor

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

    Represented By

    James Berman
    Zeisler and Zeisler
    10 Middle Street
    15th Floor
    Bridgeport, CT 06604
    (203) 368-4234
    Email: jberman@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

    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

    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 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
    Aug 8, 2019 Latex Foam International, LLC dba Talalay Global 11 5:2019bk51064
    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