Case number: 5:24-bk-50833 - Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    12/08/2024

  • Last Filing

    12/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, BLOCK



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 24-50833

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  12/08/2024
341 meeting:  01/28/2025
Deadline for filing claims:  03/10/2025

Debtor

Covered Bridge Newtown, LLC

2 Old New Milford Rd, Suite 3C
Brookfield, CT 06804
FAIRFIELD-CT
Tax ID / EIN: 47-3344902

represented by
Michelle Amanda Antao

Green & Sklarz LLC
One Audubon Street
Third Floor
New Haven, CT 06511
203-285-8545
Fax : 203-691-5454
Email: mantao@gs-lawfirm.com

Joanna M. Kornafel

Green & Sklarz, LLC
One Audubon Street
Third Floor
New Haven, CT 06511
203-285-8645
Fax : 203-764-2682
Email: jkornafel@gs-lawfirm.com

Jeffrey M. Sklarz

Green & Sklarz LLC
One Audubon Street
3rd Floor
New Haven, CT 06511
203-285-8545
Fax : 203-823-4546
Email: jsklarz@gs-lawfirm.com

Debtor

Covered Bridge Newtown I, LLC

2 Old New Milford Rd, Suite 3C
Brookfield, CT 06804
FAIRFIELD-CT
Tax ID / EIN: 83-4365635

represented by
Michelle Amanda Antao

(See above for address)

Joanna M. Kornafel

(See above for address)

Jeffrey M. Sklarz

(See above for address)

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

Cred. Comm. Chair

Official Committee of Unsecured Creditors

c/o Brian Zadrozny, Manager
9 Newcastle Place
Unionville, CT 06085
represented by
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

Latest Dockets

Date Filed#Docket Text
12/19/2025472BNC Certificate of Mailing - PDF Document. (RE: [468] Order on Application for Compensation). Notice Date 12/19/2025. (Admin.)
12/17/2025471Order Granting Final Application For Allowance Of Compensation And Reimbursement Of Expenses By Landwehr & Spaho Cpas, LLC As Accountant To The Debtors-In-Possession (RE: [449]). (sds)
12/17/2025470Order Granting Final Application For Allowance Of Compensation And Reimbursement Of Expenses By R.J.Reuter, LLC As Financial Advisor To The Debtor -In- Possession (RE: [448]). (sds)
12/17/2025469Order Granting Final Application For Allowance Of Compensation And Reimbursement Of Expenses By Green & Sklarz LLC As Counsel To The Debtors -In-Possession (RE: [443]). (sds)
12/17/2025468Order Granting Final Fee Application Of Zeisler & Zeisler,P.C. Counsel To The Official Committee Of Unsecured Creditors, Seeking Compensation And Reimbursement of Disbursements For The Third Period Of August 1,2025,Through November 17,2025 And Allowance For All Fee Periods On A Final Basis. forcolor=blue>(RE: [440]). (sds)
12/16/2025467PDF with attached Audio File. Court Date & Time [12/16/2025 10:50:15 AM]. File Size [ 9808 KB ]. Run Time [ 00:27:42 ]. (admin).
12/16/2025466Hearing Held. Orders Granting to enter. Revised proposed orders, ECF Nos. 443 and 448, to be submitted on or before December 19, 2025. (RE: [440] Final Application for Compensation filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [443] Final Application for Compensation filed by Debtor Covered Bridge Newtown, LLC, Debtor Covered Bridge Newtown I, LLC, [448] Final Application for Compensation filed by Debtor Covered Bridge Newtown, LLC, Debtor Covered Bridge Newtown I, LLC, [449] Final Application for Compensation filed by Debtor Covered Bridge Newtown, LLC, Debtor Covered Bridge Newtown I, LLC). (lw)
12/16/2025465Notice of Filing of Final Closing Statement Filed by Joanna M. Kornafel on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors.. (Attachments: # (1) Exhibit A - Final Closing Statement) (Kornafel, Joanna)
12/15/2025464Statement of U.S. Trustee - No Objection Filed by U.S. Trustee. (RE: [440] Application for Compensation filed by Cred. Comm. Chair Official Committee of Unsecured Creditors). (Mackey, Steven)
12/08/2025463Adversary Proceeding 5:25-ap-5065 Closed. Stipulation of Dismissal filed pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii). See ECF No. 44 . (sds)