Connecticut Bankruptcy Court

Case number: 5:14-bk-50847 - Latex Foam International Holdings, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
Latex Foam International Holdings, Inc.
Chapter
11
Judge
Chief Julie A. Manning
Filed
05/30/2014
Asset
Yes
Docket Header

JNTADMN, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 14-50847

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/30/2014
Date terminated:  03/13/2017
341 meeting:  08/25/2014

Debtor

Latex Foam International Holdings, Inc.

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

represented by
James Berman

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: [email protected]

Craig I. Lifland

Halloran & Sage
225 Asylum Street
Hartford, CT 06103
860-241-4044
Fax : 860-548-0006
Email: [email protected]

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
Holley L. Claiborn

Office of The United States Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Fax : 203-773-2217

Latest Dockets
Date Filed#Docket Text
03/13/2017Docket Text
Bankruptcy Case Closed pursuant to Order on an Amended Application for Final Decree in bky case no. 14-50845 714 . (Rai, Sujata) (Entered: 03/13/2017)
03/13/20170Docket Text
Bankruptcy Case Closed pursuant to Order on an Amended Application for Final Decree in bky case no. 14-50845 714 . (Rai, Sujata) (Entered: 03/13/2017)
01/06/201643Docket Text
BNC Certificate of Mailing
(RE: 42 Notice of Reassignment of Case).
Notice Date 01/06/2016. (Admin.) (Entered: 01/07/2016)
01/03/201642Docket Text
Notice of Reassignment of Case. Judge Julie A. Manning added to case. Involvement of Judge Alan H.W. Shiff Terminated. (Waterbury, Susan) (Entered: 01/03/2016)
09/24/201541Docket Text
Monthly Operating Report for Filing Period August 2015 Filed by James Berman on behalf of Latex Foam International Holdings, Inc. Debtor,
.
(Berman, James) (Entered: 09/24/2015)
08/26/201540Docket Text
Monthly Operating Report for Filing Period July 1-31, 2015 Filed by James Berman on behalf of Latex Foam International Holdings, Inc. Debtor,
.
(Berman, James) (Entered: 08/26/2015)
07/24/201539Docket Text
Monthly Operating Report for Filing Period June 2015 Filed by James Berman on behalf of Latex Foam International Holdings, Inc. Debtor,
.
(Berman, James) (Entered: 07/24/2015)
06/22/201538Docket Text
Monthly Operating Report for Filing Period May 1-31, 2015 Filed by James Berman on behalf of Latex Foam International Holdings, Inc. Debtor,
.
(Berman, James) (Entered: 06/22/2015)
05/26/201537Docket Text
Monthly Operating Report for Filing Period April 1-30, 2015 Filed by James Berman on behalf of Latex Foam International Holdings, Inc. Debtor,
.
(Berman, James) (Entered: 05/26/2015)
05/08/201536Docket Text
Monthly Operating Report for Filing Period March 2015 Filed by James Berman on behalf of Latex Foam International Holdings, Inc. Debtor,
.
(Berman, James) (Entered: 05/08/2015)