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

    08/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



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
08/15/2025308Notice 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)
08/15/2025307Notice 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)
08/15/2025306Response 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)
08/12/2025305Notice 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)
08/05/2025304Notice 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)
08/04/2025303ORDER 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)
07/29/2025302Order 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)
07/28/2025301Notice 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)
07/25/2025300Status Report Filed by Joanna M. Kornafel on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors.. (Kornafel, Joanna)
07/24/2025299Chapter 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)