Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC
11
Julie A. Manning
12/08/2024
11/18/2025
Yes
v
| JNTADMN, LEAD, BLOCK |
Assigned to: Julie A. Manning Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/18/2025 | 441 | Notice of Hearing Issued on Appendix N Matter. (RE: [440] Final Application for Compensation filed by Cred. Comm. Chair Official Committee of Unsecured Creditors) Hearing to be held on 12/16/2025 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: 12/9/2025. Movant Replies due by 12/12/2025. (lw) |
| 11/17/2025 | 440 | Final Application for Compensation for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $68577.50, Expenses: $2910.63. Filed by John L. Cesaroni, Attorney. (Attachments: # (1) Exhibit A-1 # (2) Exhibit A-2 # (3) Exhibit A-3 # (4) Exhibit A-4 # (5) Exhibit A-5 # (6) Exhibit A-6 # (7) Exhibit B-1 # (8) Exhibit B-2 # (9) Proposed Order) (Cesaroni, John) |
| 11/17/2025 | 439 | The hearing on continued use of Cash Collateral scheduled to be held on November 18, 2025 at 1:00 PM is continued to November 26, 2025 at 10:00 AM. The hearing will be held remotely via ZoomGov.com. Appearing parties must contact the Clerk's Office for instructions to connect to the ZoomGov.com hearing by sending an email to: CalendarConnect_BPT@ctb.uscourts.gov. (RE:[3]) (lw) |
| 11/11/2025 | 438 | Notice of Filing of Proposed Ninth Cash Collateral Order Filed by Joanna M. Kornafel on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors. (RE: [3] Motion to Use Cash Collateral filed by Debtor Covered Bridge Newtown, LLC). (Attachments: # (1) Exhibit A - Proposed Ninth Cash Collateral Order & Budget # (2) Exhibit B - Redline of Proposed Ninth Cash Collateral Order) (Kornafel, Joanna) |
| 11/09/2025 | 437 | BNC Certificate of Mailing - PDF Document. (RE: [436] Order Confirming Chapter 11 Plan). Notice Date 11/09/2025. (Admin.) |
| 11/07/2025 | 436 | ORDER Confirming Debtors' Third Amended Joint Plan of Reorganization (RE: [365] Third Amended Chapter 11 Plan filed by Debtors Covered Bridge Newtown, LLC, and Covered Bridge Newtown I, LLC). Final Decree due by 3/31/2026. (pc) |
| 11/07/2025 | 435 | ORDER (I) Authorizing and Approving the Sale of the Debtors Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (III) Granting Related Relief. (RE: [334]). (pc) |
| 11/07/2025 | 434 | Notice of Filing Revised Proposed (A) Sale Approval Order and (B) Confirmation Order Filed by Michelle Amanda Antao on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors. (RE: [365] Amended Chapter 11 Plan filed by Debtor Covered Bridge Newtown, LLC, Debtor Covered Bridge Newtown I, LLC, [370] Order on Motion to Approve Sale Procedures, [371] Order, [431] Notice filed by Debtor Covered Bridge Newtown, LLC, Debtor Covered Bridge Newtown I, LLC). (Attachments: # (1) Exhibit A - [Proposed] Sale Approval Order # (2) Exhibit B - Redline [Proposed] Sale Approval Order # (3) Exhibit C - [Proposed] Confirmation Order # (4) Exhibit D - Redline [Proposed] Confirmation Order) (Antao, Michelle) |
| 11/05/2025 | 433 | PDF with attached Audio File. Court Date & Time [11/05/2025 10:48:45 AM]. File Size [ 46754 KB ]. Run Time [ 02:12:45 ]. (admin). |
| 11/05/2025 | 432 | Hearing Held. (RE: [365] Third Amended Chapter 11 Plan Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors).Third Amended Plan confirmed. Revised proposed order to be submitted on or before November 7, 2025. (RE: [370] Auction and Sale Approval Hearing). Sale Motion granted. Revised proposed order to be submitted on or before November 7, 2025. (RE: [386] Objection to Claim 1 and Secured Status of US LBM Operating Co. 3009, LLC dba East Haven & Ridgefield Building Supply. Filed by Debtors Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC). Stipulation to be filed on or before November 14, 2025. (rms) |