Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC
11
Julie A. Manning
12/08/2024
04/29/2025
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 |
---|---|---|
04/29/2025 | 208 | PDF with attached Audio File. Court Date & Time [04/29/2025 11:08:18 AM]. File Size [ 6171 KB ]. Run Time [ 00:17:25 ]. (admin). |
04/29/2025 | 207 | Notice of Filing of Certificate of No Objection Re: March 2025 Monthly Fee Statement of Green & Sklarz LLC Filed by Joanna M. Kornafel on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors. (RE: [166] Notice filed by Debtor Covered Bridge Newtown, LLC, Debtor Covered Bridge Newtown I, LLC). (Kornafel, Joanna) |
04/29/2025 | 206 | Hearing Held. Granted use of Cash Collateral for two weeks for the reasons stated on the record. Revised proposed order due 5/1/2025. Hearing to consider continued use of Cash Collateral to be held on 5/12/2025 at 11:00 AM at the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (rms) |
04/29/2025 | 205 | Order Granting Request To Appear Remotely (RE: [201]). (rms) |
04/28/2025 | 204 | Debtors' Witness and Exhibit List for Hearing on April 29, 2025 at 11:00 a.m. 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 001 - Debtors' Proposed Fifth Cash Collateral Order and Budget (ECF No. 194-1) # (2) Exhibit 002 - CBN Chase Checking Acct 6267. Balance 12.9.24 # (3) Exhibit 003 - CBN NorthEast Community Acct 7757. Balance 12.7.24 # (4) Exhibit 004 - CBN I Chase Acct 5830. Balance 12.9.24 # (5) Exhibit 005 - Summary of Secured Debts as of Petition Date # (6) Exhibit 006 - Title Report Combined Units 1 and 3 # (7) Exhibit 007 - UCC Search for Both Debtors Dated 10.12.23 # (8) 008 - Updated UCC Search for Both Debtors Dated 12.7.24 # (9) Exhibit 009 - UCC Filings for SBA for Both Debtors # (10) 010 - UC Funding LLC Collateral Assignment of Rents # (11) 011 - UC Funding LLC UCC Filings for Both Debtors # (12) 012 - UC Funding LLC Promissory Note # (13) Exhibit 013 - March 2025 MOR for CBN (ECF No. 197) # (14) Exhibit 014 - March MOR for CBN I (ECF No. 199) # (15) Exhibit 015 - Budget to Actual Report for Both Debtors for Week Ending April 18, 2025) (Kornafel, Joanna) |
04/28/2025 | 203 | Certificate of Service Filed by Joanna M. Kornafel on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors. (RE: [185] Application for Compensation, [186] Application for Compensation, [188] Application for Compensation, [189] Application for Compensation, [191] Notice of Hearing - Appendix M/N or AP). (Kornafel, Joanna) |
04/28/2025 | 202 | Response Debtors' Reply to Committee's Objection to Debtors' Proposed Fifth Cash Collateral Order Filed by Joanna M. Kornafel on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors. (RE: [198] Objection filed by Cred. Comm. Chair Official Committee of Unsecured Creditors). (Kornafel, Joanna) |
04/28/2025 | 201 | Motion to Appear Remotely via ZoomGov on April 29, 2025 at 11:00 AM for hearing to be held on Motion to Use Cash Collateral, ECF No. 3 and Present Testimony for Anthony Lucera, Representative for Debtors Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC, Debtors. (Sklarz, Jeffrey) |
04/28/2025 | 200 | Response Filed by William Carl Heuer on behalf of UC COVERED BRIDGE MF HOLDER, LLC Creditor. (RE: [198] Objection filed by Cred. Comm. Chair Official Committee of Unsecured Creditors). (Attachments: # (1) Exhibit A - Open End Mortgage # (2) Exhibit B - Assignment of Leases and Rents) (Heuer, William) |
04/25/2025 | 199 | Chapter 11 Monthly Operating Report for Case Number 24-50834 for the Month Ending: 03/31/2025 Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC Debtor.. (Sklarz, Jeffrey) |