Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC
11
Julie A. Manning
12/08/2024
02/05/2026
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 |
|---|---|---|
| 02/05/2026 | 477 | So Ordered (RE: [476] ). (rms) |
| 02/05/2026 | 476 | Stipulation with Debtor and Panthers Capital, LLC RE: Resolution of Claim Objection. Filed by Shanna M. Kaminski on behalf of Panthers Capital, LLC Creditor. (RE: [353] Objection to Claim filed by Debtor Covered Bridge Newtown, LLC, Debtor Covered Bridge Newtown I, LLC). (Kaminski, Shanna) |
| 01/23/2026 | 475 | Notice of Installation of Winddown Administrator Filed by Joanna M. Kornafel on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors.. (Kornafel, Joanna) |
| 01/21/2026 | 474 | Change of Mailing Address for Covered Bridge Newtown I, LLC Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC Debtor.. (Sklarz, Jeffrey) |
| 01/21/2026 | 473 | Change of Mailing Address for Covered Bridge Newtown, LLC Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown, LLC Debtor.. (Sklarz, Jeffrey) |
| 12/19/2025 | 472 | BNC Certificate of Mailing - PDF Document. (RE: [468] Order on Application for Compensation). Notice Date 12/19/2025. (Admin.) |
| 12/17/2025 | 471 | Order 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) |
| 12/17/2025 | 470 | Order 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) |
| 12/17/2025 | 469 | Order 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) |
| 12/17/2025 | 468 | Order 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) |