Case number: 5:24-bk-50834 - Covered Bridge Newtown I, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Covered Bridge Newtown I, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    12/08/2024

  • Last Filing

    09/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 24-50834

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  12/08/2024
Deadline for filing claims:  03/10/2025

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

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

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
 
 

Latest Dockets

Date Filed#Docket Text
09/29/202533Objection to Claim 9,10 . Filed by Debtor Covered Bridge Newtown I, LLC Response to Objection to Claim due by 10/30/2025. Filed by Michelle Amanda Antao on behalf of Covered Bridge Newtown I, LLC Debtor.. (Attachments: # (1) Notice of Objection to Claim Local Form 420B # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D # (6) Exhibit E # (7) Certificate of Service # (8) Proposed Order) (Antao, Michelle) Modified on 9/30/2025 (sds).
02/05/202532Corrected Amendment First Amended Schedule D Filed by Michelle Amanda Antao on behalf of Covered Bridge Newtown I, LLC Debtor.
(RE: 30 Amended Schedules/Amended List of Creditors filed by Debtor Covered Bridge Newtown I, LLC, Declaration About Individual Debtor's Schedules).
(Attachments: # 1 Certificate of Service) (Antao, Michelle) (Entered: 02/05/2025)
02/04/202531Amendment Deficiency Notice Issued. Amendment does not include a Certificate of Service. Compliance due by 2/7/2025. (gr) (Entered: 02/04/2025)
01/28/202530Amended Schedules AB, D, EF,. and Form 206Sum Receipt #A11250683 Fee Amount $34., Declaration About Individual Debtor's Schedules Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC Debtor.. (Sklarz, Jeffrey)
12/31/202429Schedules include AB, D, EF, G, H, , Statement of Financial Affairs , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC Debtor.
.
(Sklarz, Jeffrey) (Entered: 12/31/2024)
12/12/202428BNC Certificate of Mailing - PDF Document.
(RE: 22 Order on Motion For Joint Administration).
Notice Date 12/12/2024. (Admin.) (Entered: 12/13/2024)
12/11/202427BNC Certificate of Mailing - PDF Document.
(RE: 7 Deficiency Notice/Notice of Dismissal).
Notice Date 12/11/2024. (Admin.) (Entered: 12/12/2024)
12/11/202426BNC Certificate of Mailing - Meeting of Creditors.
(RE: 13 Meeting of Creditors).
Notice Date 12/11/2024. (Admin.) (Entered: 12/12/2024)
12/10/202425PDF with attached Audio File. Court Date & Time [ 12/10/2024 11:18:12 AM ]. File Size [ 112726 KB ]. Run Time [ 00:46:58 ]. (Audio Duplicate Docket.). (courtspeak).
12/10/202424Hearing Held. For the reasons stated on the record (RE: [4] Motion for Joint Administration filed by Debtor Covered Bridge Newtown I, LLC) is granted. (rms)