Covered Bridge Newtown I, LLC
11
Julie A. Manning
12/08/2024
09/29/2025
Yes
v
JNTADMN |
Assigned to: Julie A. Manning Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/29/2025 | 33 | Objection 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). |
02/05/2025 | 32 | Corrected 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) |
02/04/2025 | 31 | Amendment Deficiency Notice Issued. Amendment does not include a Certificate of Service. Compliance due by 2/7/2025. (gr) (Entered: 02/04/2025) |
01/28/2025 | 30 | Amended 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) |
12/31/2024 | 29 | Schedules 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) |
12/12/2024 | 28 | BNC Certificate of Mailing - PDF Document. (RE: 22 Order on Motion For Joint Administration). Notice Date 12/12/2024. (Admin.) (Entered: 12/13/2024) |
12/11/2024 | 27 | BNC Certificate of Mailing - PDF Document. (RE: 7 Deficiency Notice/Notice of Dismissal). Notice Date 12/11/2024. (Admin.) (Entered: 12/12/2024) |
12/11/2024 | 26 | BNC Certificate of Mailing - Meeting of Creditors. (RE: 13 Meeting of Creditors). Notice Date 12/11/2024. (Admin.) (Entered: 12/12/2024) |
12/10/2024 | 25 | PDF 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). |
12/10/2024 | 24 | Hearing 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) |