Connecticut Bankruptcy Court

Case number: 5:19-bk-51068 - PLB Holdings, LLC - Connecticut Bankruptcy Court

Case Information
Case title
PLB Holdings, LLC
Chapter
11
Judge
Julie A. Manning
Filed
08/08/2019
Last Filing
08/29/2019
Asset
Yes
Vol
v
Docket Header

Repeat, JNTADMN




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 19-51068

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

PLB Holdings, LLC

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

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
08/29/201956Docket 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 PLB Holdings, LLC Debtor,
(RE: 1 Voluntary Petition (Chapter 11) filed by Debtor PLB Holdings, LLC).
(Linsey, Patrick) (Entered: 08/29/2019)
08/16/201955Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 45 Order on Motion For Joint Administration).
Notice Date 08/16/2019. (Admin.) (Entered: 08/17/2019)
08/16/201954Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 44 Order on Motion to Use Cash Collateral).
Notice Date 08/16/2019. (Admin.) (Entered: 08/17/2019)
08/16/201953Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 43 Order on Motion for Order).
Notice Date 08/16/2019. (Admin.) (Entered: 08/17/2019)
08/16/201952Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 42 Order on Motion to Pay Pre-Petition Payroll).
Notice Date 08/16/2019. (Admin.) (Entered: 08/17/2019)
08/16/201951Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 41 Order on Motion to Extend Deadline to File Schedules).
Notice Date 08/16/2019. (Admin.) (Entered: 08/17/2019)
08/16/201950Docket Text
BNC Certificate of Mailing - Hearing
(RE: 40 Notice of Hearing).
Notice Date 08/16/2019. (Admin.) (Entered: 08/17/2019)
08/14/201949Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 22 Chapter 11 Case Management Conference).
Notice Date 08/14/2019. (Admin.) (Entered: 08/15/2019)
08/14/201948Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 22 Chapter 11 Case Management Conference).
Notice Date 08/14/2019. (Admin.) (Entered: 08/15/2019)
08/14/201947Docket Text
BNC Certificate of Mailing
(RE: 20 Deficiency Notice/Notice of Dismissal).
Notice Date 08/14/2019. (Admin.) (Entered: 08/15/2019)