Case number: 5:24-bk-50833 - Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    12/08/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 24-50833

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  12/08/2024
341 meeting:  01/28/2025
Deadline for filing claims:  03/10/2025

Debtor

Covered Bridge Newtown, LLC

2 Old New Milford Rd, Suite 3C
Brookfield, CT 06804
FAIRFIELD-CT
Tax ID / EIN: 47-3344902

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

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

(See above for address)

Joanna M. Kornafel

(See above for address)

Jeffrey M. Sklarz

(See above for address)

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
Steven E. Mackey

Office of the U.S. Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210

Cred. Comm. Chair

Official Committee of Unsecured Creditors

c/o Brian Zadrozny, Manager
9 Newcastle Place
Unionville, CT 06085
represented by
John L. Cesaroni

Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-367-9678
Email: jcesaroni@zeislaw.com

Eric A. Henzy

Zeisler & Zeisler, P.C.
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-5495
Fax : 203-549-0861
Email: ehenzy@zeislaw.com

Latest Dockets

Date Filed#Docket Text
04/24/2025195Motion to Limit Notice on Fee Applications Filed by Joanna M. Kornafel on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC, Debtors (RE: [185] Application for Compensation, [186] Application for Compensation, [188] Application for Compensation, [189] Application for Compensation, [191] Notice of Hearing - Appendix M/N or AP) (Attachments: # (1) Proposed Order) (Kornafel, Joanna)
04/22/2025194Notice of Filing of Proposed Fifth Cash Collateral Order in Advance of Hearing on April 29, 2025 Filed by Joanna M. Kornafel on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors. (RE: [3] Motion to Use Cash Collateral filed by Debtor Covered Bridge Newtown, LLC). (Attachments: # (1) Exhibit A- Proposed Fifth Cash Collateral Order and Budget # (2) Exhibit B- Redline of Proposed Fifth Cash Collateral Order) (Kornafel, Joanna)
04/20/2025193BNC Certificate of Mailing - PDF Document. (RE: [190] Order on Application to Employ). Notice Date 04/20/2025. (Admin.)
04/20/2025192BNC Certificate of Mailing (RE: [191] Notice of Hearing - Appendix M/N or AP). Notice Date 04/20/2025. (Admin.)
04/18/2025191Notice of Hearing Issued on Appendix N Matter (RE: [185] Interim Application for Compensation for the Period of January 24, 2025 through March 31, 2025 for Zeisler & Zeisler, P.C., Creditor Comm. Aty, Fee: $72851.00, Expenses: $903.66 Filed by Zeisler & Zeisler, P.C., Attorney, [186] Interim Application for Compensation for the period of December 8, 2024, to March 31, 2025 for Green & Sklarz LLC, Debtor's Attorney, Fee: $194,313.75, Expenses: $2,542.94. Filed by Green & Sklarz LLC, Debtor's Attorney, [188] Interim Application for Compensation for the period of December 8, 2024, to March 31, 2025 for R.J. Reuter, LLC, Financial Advisor, Fee: $301,055.60, Expenses: $0.00. Filed by R.J. Reuter, LLC, Other Prof., [189] Interim Application for Compensation for the period of December 8, 2024, to February 23, 2025 for Landwehr & Spaho CPAs, LLC, Accountant, Fee: $16,135.00, Expenses: $0.00. Filed by Landwehr & Spaho CPAs, LLC, Accountant). Hearing to be held on 5/13/2025 at 11:00 AM at the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: 5/6/2025. Movant Replies due by 5/9/2025. (rms)
04/18/2025190Order Granting Application to Employ Newmark Valuation & Advisory, LLC as Real Estate Appraiser for Debtors and for Authority to pay Retainer (RE: [164]). (sr)
04/17/2025189Interim Application for Compensation for the period of December 8, 2024, to February 23, 2025 for Landwehr & Spaho CPAs, LLC, Accountant, Fee: $16,135.00, Expenses: $0.00. Filed by Landwehr & Spaho CPAs, LLC, Accountant. (Attachments: # (1) Exhibit A - Landwehr & Spaho CPAs, LLC Time Records for Application Period # (2) Proposed Order) (Sklarz, Jeffrey)
04/17/2025188Interim Application for Compensation for the period of December 8, 2024, to March 31, 2025 for R.J. Reuter, LLC, Financial Advisor, Fee: $301,055.60, Expenses: $0.00. Filed by R.J. Reuter, LLC, Other Prof.. (Attachments: # (1) Exhibit A - R.J. Reuter, LLC Time Records for Application Period # (2) Proposed Order) (Sklarz, Jeffrey)
04/17/2025187Notice of Filing Monthly Fee Statement for Landwehr & Spaho CPAs, LLC for Period 12/8/2024 to 2/23/2025 Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC, Covered Bridge Newtown, LLC Debtors.. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Sklarz, Jeffrey)
04/17/2025186Interim Application for Compensation for the period of December 8, 2024, to March 31, 2025 for Green & Sklarz LLC, Debtor's Attorney, Fee: $194,313.75, Expenses: $2,542.94. Filed by Green & Sklarz LLC, Debtor's Attorney. (Attachments: # 1 Exhibit A - Green & Sklarz LLC Time Records for Application Period # 2 Proposed Order) (Kornafel, Joanna) (Entered: 04/17/2025)