Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC
11
Julie A. Manning
12/08/2024
08/15/2025
Yes
v
JNTADMN, LEAD |
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 |
---|---|---|
08/15/2025 | 308 | Notice of Filing Monthly Fee Statement for Landwehr & Spaho CPAs, LLC for Period 6/1/2025 to 7/31/2025 Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors.. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Sklarz, Jeffrey) |
08/15/2025 | 307 | Notice of Filing Monthly Fee Statement for R.J. Reuter, LLC for Period 7/1/2025 to 7/31/2025 Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors.. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G # (8) Exhibit H) (Sklarz, Jeffrey) |
08/15/2025 | 306 | Response Filed by William Carl Heuer on behalf of UC COVERED BRIDGE MF HOLDER, LLC Creditor. (RE: [292] Objection to Claim filed by Debtor Covered Bridge Newtown, LLC, Debtor Covered Bridge Newtown I, LLC). (Attachments: # (1) Exhibit A - Modification Agreement) (Heuer, William) |
08/12/2025 | 305 | Notice of Filing of Certificate of No Objection Re: June 2025 Monthly Fee Statement for R.J. Reuter, LLC Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors. (RE: [301] Notice filed by Debtor Covered Bridge Newtown, LLC, Debtor Covered Bridge Newtown I, LLC). (Sklarz, Jeffrey) |
08/05/2025 | 304 | Notice of Notice of Filing of Certificate of No Objection Re: June 2025 Monthly Fee Statement for Green & Sklarz LLC Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors. (RE: [294] Notice filed by Debtor Covered Bridge Newtown, LLC, Debtor Covered Bridge Newtown I, LLC). (Sklarz, Jeffrey) |
08/04/2025 | 303 | ORDER SCHEDULING STATUS CONFERENCE ON FIRST AMENDED DISCLOSURE STATEMENT. On May 6, 2025, Covered Bridge Newtown I, LLC, and Covered Bridge Newtown, LLC (the 'Debtors') filed a First Amended Disclosure Statement, ECF No. [219]. During prior hearings, the Debtors indicated they wished to have a Status Conference held on the First Amended Disclosure Statement as it relates to other matters in the Debtors' cases and adversary proceedings. Therefore, it is hereby ORDERED: A Status Conference will be held on August 21, 2025, at 10:00 a.m. to discuss, among other things, the First Amended Disclosure Statement. Signed by Judge Julie A. Manning on August 4, 2025. (rms) |
07/29/2025 | 302 | Order Granting Motion to Shorten Reply Deadline to Debtors' Objection to Claim and Expedite Hearing. Hearing to be held on 8/21/2025 at 10:00 AM at the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (RE: [292] Objection to Claim No. 11-1, UC Covered Bridge MF Note Holder, LLC filed by Debtor Covered Bridge Newtown, LLC, Debtor Covered Bridge Newtown I, LLC) (rms) |
07/28/2025 | 301 | Notice of Filing Monthly Fee Statement for R.J. Reuter, LLC for Period 6/1/2025 to 6/30/2025 Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors.. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G # (8) Exhibit H) (Sklarz, Jeffrey) |
07/25/2025 | 300 | Status Report Filed by Joanna M. Kornafel on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors.. (Kornafel, Joanna) |
07/24/2025 | 299 | Chapter 11 Monthly Operating Report for Case Number 24-50834 for the Month Ending: 06/30/2025 Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC Debtor.. (Sklarz, Jeffrey) |