Connecticut Bankruptcy Court

Case number: 5:19-bk-51065 - Latex Foam International Holdings, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
Latex Foam International Holdings, Inc.
Chapter
11
Judge
Julie A. Manning
Filed
08/08/2019
Last Filing
01/22/2021
Asset
Yes
Vol
v
Docket Header

Repeat, JNTADMN




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 19-51065

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


Date filed:  08/08/2019
341 meeting:  09/09/2019
Deadline for filing claims:  12/09/2019

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]

Eric A. Henzy

Zeisler & Zeisler, P.C.
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-5495
Fax : 203-549-0861
Email: [email protected]

Patrick R. Linsey

Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-594-0424
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
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: [email protected]

Latest Dockets
Date Filed#Docket Text
09/06/201955Docket Text
Amended Voluntary Petition , Amended Statements - Statement of Financial Affairs. Amended Form 202 Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Patrick R. Linsey on behalf of Latex Foam International Holdings, Inc. Debtor,
(RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Latex Foam International Holdings, Inc., 54 Declaration Under Penalty of Perjury filed by Debtor Latex Foam International Holdings, Inc., Equity Security Holders, Schedules AB-J, Statement of Financial Affairs, Summary of Assets and Liabilities).
(Linsey, Patrick) Modified on 9/9/2019 to clarify documents filed in text (Steady, Theresa). (Entered: 09/06/2019)
08/29/201954Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors, Equity Security Holders , Schedules include AB,C, D, EF, G, H, , Statement of Financial Affairs , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Patrick R. Linsey on behalf of Latex Foam International Holdings, Inc. Debtor,
(RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Latex Foam International Holdings, Inc.).
(Linsey, Patrick) (Entered: 08/29/2019)
08/16/201953Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 44 Order on Motion For Joint Administration).
Notice Date 08/16/2019. (Admin.) (Entered: 08/17/2019)
08/16/201952Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 43 Order on Motion to Use Cash Collateral).
Notice Date 08/16/2019. (Admin.) (Entered: 08/17/2019)
08/16/201951Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 42 Order on Motion for Order).
Notice Date 08/16/2019. (Admin.) (Entered: 08/17/2019)
08/16/201950Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 41 Order on Motion to Pay Pre-Petition Payroll).
Notice Date 08/16/2019. (Admin.) (Entered: 08/17/2019)
08/16/201949Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 40 Order on Motion to Extend Deadline to File Schedules).
Notice Date 08/16/2019. (Admin.) (Entered: 08/17/2019)
08/16/201948Docket Text
BNC Certificate of Mailing - Hearing
(RE: 39 Notice of Hearing).
Notice Date 08/16/2019. (Admin.) (Entered: 08/17/2019)
08/14/201947Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 22 Chapter 11 Case Management Conference).
Notice Date 08/14/2019. (Admin.) (Entered: 08/15/2019)
08/14/201946Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 22 Chapter 11 Case Management Conference).
Notice Date 08/14/2019. (Admin.) (Entered: 08/15/2019)