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

    04/10/2026

  • 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
Plan confirmed:  11/07/2025
341 meeting:  01/28/2025
Deadline for filing claims:  03/10/2025

Debtor

Covered Bridge Newtown, LLC

91 River Street
Attn: Ronald Reuter,Winddown Admini
Milford, CT 06460
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

91 River Street
Ronald Renter,Winddown Administ
Milford, CT 06460
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
Email: steven.e.mackey@usdoj.gov

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
04/10/2026491Clerk's Notice of Non-Compliance with the Federal Rules of Bankruptcy Procedure and this Court's Local Rules of Bankruptcy Procedure (RE: [484] Request for Allowance and Payment of Administrative Expenses filed by Creditor Hannah Elizabeth Santa Maria). (sr)
04/06/2026490Order Granting Motion to Extend Time. (RE:[487]) . (sr)
04/02/2026489BNC Certificate of Mailing (RE: [485] Deficiency Notice - Notice of Appearance). Notice Date 04/02/2026. (Admin.)
04/02/2026488BNC Certificate of Mailing (RE: [486] Deficiency Notice re: Motions/Applications). Notice Date 04/02/2026. (Admin.)
03/31/2026487Motion to Extend Time to File Final Decree to June 30, 2026 Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC, Debtors. (Sklarz, Jeffrey)
03/31/2026486Deficiency Notice Regarding Motions/Applications. Not in compliance with D. Conn. Bankr. L.R. 9014-1, (RE: [484] Application for Administrative Expenses filed by Creditor Hannah Elizabeth Santa Maria). Motion/Application Compliance due by 4/7/2026. (sr)
03/31/2026485Deficiency Notice regarding Notice of Appearance issued to Hannah Elizabeth Santa Maria for failure to file a Notice of Pro Se /Filer Litigant Appearance pursuant to D. Conn. L. Civ. R. 5(b) and D. Conn. Bankr. L. R. 1001-1(b). (RE: [484] Request for Allowance and Payment of Administrative Expenses filed by Creditor Hannah Elizabeth Santa Maria). Notice of Appearance Deficiency Compliance due by 4/7/2026. (sr)
03/27/2026484Request for Allowance and Payment of Administrative Expenses to be Paid to: Hannah Elizabeth Santa Maria in the Amount of: $5,106.12 Filed by Hannah Elizabeth Santa Maria, Creditor. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D). (sr)
03/02/2026483Chapter 11 Monthly Operating Report for Case Number 24-50834 for the Month Ending: 12/31/2025 Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC Debtor.. (Sklarz, Jeffrey)
03/02/2026482Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown, LLC Debtor.. (Sklarz, Jeffrey)