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

    01/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, JNTADMN, EXHIBITS, APPEAL



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

Assigned to: Chief 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

Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-594-0424
Email: plinsey@zeislaw.com
TERMINATED: 05/04/2020

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

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

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

Irve J. Goldman

850 Main Street, 8th Floor
P.O. Box 7006
Bridgeport, CT 06601-7006
203-330-2213
Email: igoldman@pullman.com

Wojciech F. Jung

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

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

Latest Dockets

Date Filed#Docket Text
11/19/2020838Notice of Occurrence Of Effective Date And Related Deadlines Filed by Mary E. Seymour on behalf of Official Committee of Unsecured Creditors Creditor Committee,
(RE: 830 Order Confirming Chapter 11 Plan).
(Seymour, Mary) (Entered: 11/19/2020)
11/14/2020837BNC Certificate of Mailing - PDF Document.
(RE: 832 Generate BNC Notice/Form).
Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020)
11/14/2020836BNC Certificate of Mailing
(RE: 832 Generate BNC Notice/Form).
Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020)
11/14/2020835BNC Certificate of Mailing - PDF Document.
(RE: 832 Generate BNC Notice/Form).
Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020)
11/12/2020834BNC Certificate of Mailing - Hearing
(RE: 825 Hearing Continued/Rescheduled).
Notice Date 11/12/2020. (Admin.) (Entered: 11/13/2020)
11/12/2020833PDF with attached Audio File. Court Date & Time [ 11/12/2020 2:03:34 PM ]. File Size [ 8056 KB ]. Run Time [ 00:22:23 ]. (courtspeak). (Entered: 11/12/2020)
11/12/2020832ECF No. 831 has been Generated for BNC Noticing. (Esposito, Pamela) (Entered: 11/12/2020)
11/12/2020831Notice of (I) Entry Of Findings Of Fact, Conclusions Of Law And Order Confirming Second Amended Joint Plan Of Liquidation Of Latex Foam International, Inc. And Its Affiliated Debtors Filed by Mary E. Seymour on behalf of Official Committee of Unsecured Creditors Creditor Committee,
(RE: 830 Order Confirming Chapter 11 Plan).
(Seymour, Mary) (Entered: 11/12/2020)
11/12/2020830Order Confirming Chapter 11 Plan (RE: 765 Amended Chapter 11 Plan filed by Creditor Committee Official Committee of Unsecured Creditors). Final Decree due by 2/28/2021. (Esposito, Pamela) (Entered: 11/12/2020)
11/12/2020829Proposed Order Requested by Judge. Hearing was held on November 12, 2020. Filed by Irve J. Goldman on behalf of Official Committee of Unsecured Creditors Creditor Committee,
(RE: 765 Amended Chapter 11 Plan filed by Creditor Committee Official Committee of Unsecured Creditors).
(Attachments: # 1 Certificate of Service) (Goldman, Irve) (Entered: 11/12/2020)