Case number: 5:19-bk-51064 - Latex Foam International, LLC and PLB Holdings, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Latex Foam International, LLC and PLB Holdings, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    08/08/2019

  • Last Filing

    07/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, JNTADMN, EXHIBITS



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 19-51064

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  08/08/2019
Plan confirmed:  11/12/2020
341 meeting:  10/11/2019
Deadline for filing claims:  12/09/2019

Debtor

Latex Foam International, LLC

510 River Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: 58-2469207
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

Neubert Pepe & Monteith, P.C.
195 Church St
13th Fl
New Haven, CT 06510
203-821-2000
Fax : 203-821-2009
Email: plinsey@npmlaw.com
TERMINATED: 05/04/2020

Douglas S. Skalka

Neubert, Pepe, and Monteith
195 Church Street, 13th Floor
New Haven, CT 06510
(203) 821-2000
Fax : 203-821-2009
Email: dskalka@npmlaw.com

Debtor

Latex Foam International Holdings, Inc.

510 River Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: 06-0938467

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)
TERMINATED: 05/04/2020

Debtor

Latex Foam Assets Acquisition, LLC

510 River Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: 27-2102938

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)
TERMINATED: 05/04/2020

Debtor

PureLatex Bliss, LLC

510 River Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: 27-0546475

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)
TERMINATED: 05/04/2020

Debtor

PLB Holdings, LLC

510 River Road
Shelton, CT 06484
FAIRFIELD-CT
Tax ID / EIN: 27-2041668

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)
TERMINATED: 05/04/2020

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
Steven E. Mackey

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

Kim L. McCabe

DOJ-Ust
U.S. Trustee Office
150 Court Street, Room 302
New Haven, CT 06510-7016
203-773-2210
Fax : 203-773-2217
Email: kim.mccabe@usdoj.gov

Kari A. Mitchell

Neubert, Pepe & Monteith, P.C.
195 Church Street
13th Floor
New Haven, CT 06510
203-781-2884
Fax : 203.773.2217
Email: kmitchell@npmlaw.com

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Michael E. Baum

Schafer & Weiner, PLLC
40950 Woodward Avenue, Suite 100
Bloomfield Hills, MI 48304
248-540-3340
Fax : 248-282-1933
Email: mbaum@schaferandweiner.com

Irve J. Goldman

Pullman & Comley
850 Main Street
8th Floor
Bridgeport, CT 06604
203-330-2000
Fax : 203-576-8888
Email: igoldman@pullcom.com

Wojciech F. Jung

One Lowenstein Drive
Roseland, NJ 07068
973-597-2464
Fax : 973-597-2465
Email: wjung@lowenstein.com
TERMINATED: 06/30/2023

Lowenstein Sandler LLP

One Lowenstein Drive
Roseland, NJ 07068

Nicholas Marcus

Schafer and Weiner, PLLC
40950 Woodward Avenue, Suite 100
Bloomfield Hills, MI 48304
248-540-3340
Email: nmarcus@schaferandweiner.com

Mary E. Seymour

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
9735972500
Fax : 9735972400
Email: mseymour@lowenstein.com

John J. Stockdale, Jr.

Schafer & Weiner, PLLC
40950 Woodward Avenue, Suite 100
Bloomfield Hills, MI 48304
248-540-3340
Fax : 248-282-2157
Email: jstockdale@schaferandweiner.com

Latest Dockets

Date Filed#Docket Text
07/22/20251104Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Douglas S. Skalka on behalf of Chip Hoebeke Plan Administrator Other Prof..
.
(Skalka, Douglas) (Entered: 07/22/2025)
04/17/20251103Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Douglas S. Skalka on behalf of Chip Hoebeke Plan Administrator Other Prof..
.
(Skalka, Douglas) (Entered: 04/17/2025)
01/10/20251102Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Douglas S. Skalka on behalf of Chip Hoebeke Plan Administrator Other Prof..
.
(Skalka, Douglas) (Entered: 01/10/2025)
10/17/20241101Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Douglas S. Skalka on behalf of Chip Hoebeke Plan Administrator Other Prof..
.
(Skalka, Douglas) (Entered: 10/17/2024)
09/26/20241100Order Granting Motion to Approve Compromise and Settlement and Pay Professional Fees.
(RE: 1089)
(lw) (Entered: 09/26/2024)
09/24/20241099PDF with attached Audio File. Court Date & Time [ 9/24/2024 10:03:39 AM ]. File Size [ 5789 KB ]. Run Time [ 00:16:05 ]. (courtspeak). (Entered: 09/24/2024)
09/24/20241098Supplemental Document Revised Proposed Order Granting Motion to Approve Compromise and Settlement and Pay Professional Fees Filed by Douglas S. Skalka on behalf of Chip Hoebeke Plan Administrator Other Prof..
(RE: 1089 Motion for Order filed by Other Prof. Chip Hoebeke Plan Administrator).
(Skalka, Douglas) (Entered: 09/24/2024)
09/24/20241097Hearing Held. Order Granting to enter. Revised proposed order to be submitted on or before September 25, 2024.
(RE: 1089 Motion for Order filed by Other Prof. Chip Hoebeke Plan Administrator).
(lw) (Entered: 09/24/2024)
09/06/20241096Notice of Appearance Filed by Daniel P. Quinlan on behalf of Lynn Clarke, Lori Marcus, Marc Navarre, David O'Halloran, John Pouschine, Steve Turner, Alexandra Wilson, Interested Parties
.
(Quinlan, Daniel) Modified on 9/6/2024 (sr). (Entered: 09/06/2024)
09/04/20241095Supplemental Document Amended Proposed Order Filed by Douglas S. Skalka on behalf of Chip Hoebeke Plan Administrator Other Prof..
(RE: 1089 Motion for Order filed by Other Prof. Chip Hoebeke Plan Administrator).
(Skalka, Douglas) (Entered: 09/04/2024)