Case number: 5:25-bk-50764 - 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

    10/06/2025

  • Last Filing

    10/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 25-50764

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset

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

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
 
 

Latest Dockets

Date Filed#Docket Text
10/21/202513Disclosure of Compensation of Attorney for Debtor Filed by Joanna M. Kornafel on behalf of Benitez & Galloway Real Estate, LLC Debtor.. (Kornafel, Joanna)
10/20/202512Declaration Under Penalty of Perjury for Non-Individual Debtors, List of Equity Security Holders , Summary of Assets and Liabilities Schedules for Non-Individual , Statement of Financial Affairs , Schedules include AB, D, EF, G, H, Filed by Joanna M. Kornafel on behalf of Benitez & Galloway Real Estate, LLC, Debtor. (Kornafel, Joanna) Modified on 10/21/2025 (sr).
10/10/202511Notice of Appearance Filed by Joanna M. Kornafel on behalf of Benitez & Galloway Real Estate, LLC Debtor,
.
(Kornafel, Joanna) (Entered: 10/10/2025)
10/10/202510Notice of New Conference Line Information for Telephonic Section 341 Meeting(s) and Certificate of Service Filed by Kim L. McCabe on behalf of U. S. Trustee U.S. Trustee.
(RE: 6 Meeting of Creditors).
(McCabe, Kim) (Entered: 10/10/2025)
10/09/20259BNC Certificate of Mailing - PDF Document.
(RE: 5 Deficiency Notice/Notice of Dismissal).
Notice Date 10/09/2025. (Admin.) (Entered: 10/10/2025)
10/09/20258BNC Certificate of Mailing - Meeting of Creditors.
(RE: 6 Meeting of Creditors).
Notice Date 10/09/2025. (Admin.) (Entered: 10/10/2025)
10/09/20257Notice of Appearance Filed by Keith K. Fuller on behalf of Dark Charcoal 433 LLC Creditor,
.
(Fuller, Keith) (Entered: 10/09/2025)
10/07/20256Notice of Chapter 11 Bankruptcy Case The Meeting of Creditors pursuant to Section 341(a) to be held on 10/31/2025 at 10:00 AM. THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 1/5/2026. (sr) (Entered: 10/07/2025)
10/07/2025Notice of Chapter 11 Bankruptcy Case The Meeting of Creditors pursuant to Section 341(a) to be held on 10/31/2025 at 10:00 AM. THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 1/5/2026. (sr)
10/07/20255Notice of Deadline(s) to Cure Filing Deficiency to Avoid Dismissal of Case Schedule(s) A/B, D, E/F, G, H, Summary of your Assets and Liabilities and Certain Statistical Information, Statement of Financial Affairs, Attorneys Disclosure of Compensation, Declaration about Debtors Schedules for Non-Individuals, List of Equity Security Holders, due 10/20/2025. (sr) (Entered: 10/07/2025)