Case number: 5:25-bk-50763 - The 6 Group, LLC and Benitez & Galloway Real Estate, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    The 6 Group, LLC and Benitez & Galloway Real Estate, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    10/06/2025

  • Last Filing

    02/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 25-50763

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset

Date filed:  10/06/2025
Deadline for filing claims:  01/05/2026

Debtor

The 6 Group, LLC

440 Black Rock Tpke
Redding, CT 06896
FAIRFIELD-CT
Tax ID / EIN: 26-1878566
dba
6 Group, LLC


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
 
 

Latest Dockets

Date Filed#Docket Text
02/11/202648Order Granting Final Application for Allowance of Compensation and Reimbursement of Expenses by Green & Sklarz LLC as Counsel to the Debtors-in-Possession. (RE: [43]). (ndc) Modified on 2/11/2026 (lw).
02/09/202647ORDER REGARDING HEARING ON APPLICATION FOR COMPENSATION. A hearing on the Debtors' Attorney’s Final Application for Compensation for Green & Sklarz LLC (the “Application for Compensation,” ECF No. 43), is scheduled to be held on February 10, 2025 at 10:00 a.m. The Court finds it can rule on Application for Compensation without the need for a hearing. Accordingly, it is hereby ORDERED: The hearing will not be held, and an appropriate order/ruling will be issued on the Application for Compensation. Signed by Judge Julie A. Manning on February 9, 2026. (RE:[43]) (lw)
01/28/202646Certificate of Service Filed by Joanna M. Kornafel on behalf of Benitez & Galloway Real Estate, LLC, The 6 Group, LLC Debtors. (RE: [43] Application for Compensation filed by Debtor The 6 Group, LLC, Debtor Benitez & Galloway Real Estate, LLC, [45] Notice of Hearing - Appendix M/N or AP). (Kornafel, Joanna)
01/22/202645Notice of Hearing Issued on Appendix N Matter. (RE: [43] Final Application for Compensation filed by Debtor The 6 Group, LLC, Debtor Benitez & Galloway Real Estate, LLC). Hearing to be held on 2/10/2026 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (lw)
01/16/202644Disclosure of Compensation of Attorney for Debtor (Amended) Filed by Jeffrey M. Sklarz on behalf of Benitez & Galloway Real Estate, LLC, The 6 Group, LLC Debtors.. (Sklarz, Jeffrey)
01/16/202643Final Application for Compensation For Green & Sklarz LLC, As Counsel to Debtors-in-Possession for Jeffrey M. Sklarz, Debtor's Attorney, Fee: $20,992.50, Expenses: $50. Filed by Jeffrey M. Sklarz, Attorney. (Attachments: # (1) Exhibit A # (2) Proposed Order) (Sklarz, Jeffrey) Modified on 1/16/2026 (sr).
12/19/202542BNC Certificate of Mailing - PDF Document. (RE: [41] Order on Motion to Dismiss Case). Notice Date 12/19/2025. (Admin.)
12/17/202541Order Granting Debtor's Motion for Order Dismissing the Chapter 11 Cases on Consent of Creditor Dark Charcoal 433 LLC (RE: [32] Motion to Dismiss Case filed by Debtor The 6 Group, LLC) (sr)
12/16/202540PDF with attached Audio File. Court Date & Time [12/16/2025 12:19:13 PM]. File Size [ 3868 KB ]. Run Time [ 00:10:50 ]. (admin).
12/16/202539Hearing Held. Order Granting to enter. Revised proposed order to be submitted on or before December 19, 2025. (RE: [32] Motion to Dismiss Case filed by Debtor The 6 Group, LLC) (lw)