Case number: 5:25-bk-50478 - Benitez & Galloway Real Estate, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Benitez & Galloway Real Estate, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    06/09/2025

  • Last Filing

    06/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 25-50478

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset

Date filed:  06/09/2025
Deadline for filing claims:  09/08/2025

Debtor

Benitez & Galloway Real Estate, LLC

440 Black Rock Tpke
Redding, CT 06896
FAIRFIELD-CT
Tax ID / EIN: 85-1221160
dba
B&G Real Estate


represented by
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
represented by
Kim L. McCabe

DOJ-Ust
U.S. Trustee Office
150 Court Street, Room 302
New Haven, CT 06510-7016
203-773-2210
Fax : 203-773-2217
Email: kim.mccabe@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/25/202525PDF with attached Audio File. Court Date & Time [06/25/2025 03:49:02 PM]. File Size [ 3530 KB ]. Run Time [ 00:09:51 ]. (admin).
06/25/202524Motion, ECF No. [22], is DENIED as moot. (rms)
06/25/202523Continued hearing held on the Motion by United States Trustee to Dismiss Case for failure to maintain insurance (the 'UST Motion to Dismiss,' ECF No [9]). The UST Motion to Dismiss asserts despite being provided with ample opportunity to do so, the Debtor has failed to obtain and maintain appropriate insurance for the real property that is the sole asset of the Debtor's estate, see 11 U.S.C. § 1112(b)(4)(C), which the Debtor does not dispute. At or before 10:00 a.m. on June 26, 2025, the Debtor must file evidence on the docket of this case that it has obtained appropriate insurance for the real property that is the sole asset of the Debtor's estate. Failure to timely file evidence of appropriate insurance shall result in the granting of the UST Motion to Dismiss which may include, but not be limited to, dismissal of the Debtor's case with prejudice for cause, see 11 U.S.C. § 349(a). (RE: [9] Motion to Dismiss Case filed by U.S. Trustee). (rms)
06/25/202522Motion to Appear Remotely via telephone on June 25, 2025 at 3:30 p.m. for hearing to be held on Motion to Dismiss, ECF No. 9 for Debtor's Principal, Hernan Benitez Filed by Joanna M. Kornafel on behalf of Benitez & Galloway Real Estate, LLC, Debtor. (Kornafel, Joanna)
06/25/202521Status Report Filed by Joanna M. Kornafel on behalf of Benitez & Galloway Real Estate, LLC Debtor. (RE: [9] Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee, [16] Hearing Continued/Rescheduled). (Kornafel, Joanna)
06/25/202520Motion for Relief from Stay regarding 1 Charcoal Hill Rd, Westport, CT. Receipt #A11448840 Fee Amount $199. Filed by Keith K. Fuller on behalf of Dark Charcoal 433 LLC, Creditor. (Attachments: # (1) RE Worksheet) Contested Matter Response(s) due by 7/10/2025. (Fuller, Keith)
06/25/202519Notice of Appearance Filed by Keith K. Fuller on behalf of Dark Charcoal 433 LLC Creditor, . (Fuller, Keith)
06/24/202518PDF with attached Audio File. Court Date & Time [06/24/2025 12:06:51 PM]. File Size [ 4305 KB ]. Run Time [ 00:12:03 ]. (admin). (Entered: 06/24/2025)
06/24/202517PDF with attached Audio File. Court Date & Time [06/24/2025 12:05:41 PM]. File Size [ 76 KB ]. Run Time [ 00:00:04 ]. (admin). (Entered: 06/24/2025)
06/24/202516Hearing Held
(RE: 9 Motion to Dismiss Case filed by U.S. Trustee).
Continued for remote hearing to be held on 6/25/2025 at 03:30 PM. (rms) (Entered: 06/24/2025)