Covered Bridge Newtown, LLC and Covered Bridge Newtown I, LLC
11
Julie A. Manning
12/08/2024
04/24/2025
Yes
v
JNTADMN, LEAD |
Assigned to: Julie A. Manning Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 195 | Motion 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) |
04/22/2025 | 194 | Notice 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) |
04/20/2025 | 193 | BNC Certificate of Mailing - PDF Document. (RE: [190] Order on Application to Employ). Notice Date 04/20/2025. (Admin.) |
04/20/2025 | 192 | BNC Certificate of Mailing (RE: [191] Notice of Hearing - Appendix M/N or AP). Notice Date 04/20/2025. (Admin.) |
04/18/2025 | 191 | Notice 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) |
04/18/2025 | 190 | Order Granting Application to Employ Newmark Valuation & Advisory, LLC as Real Estate Appraiser for Debtors and for Authority to pay Retainer (RE: [164]). (sr) |
04/17/2025 | 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. (Attachments: # (1) Exhibit A - Landwehr & Spaho CPAs, LLC Time Records for Application Period # (2) Proposed Order) (Sklarz, Jeffrey) |
04/17/2025 | 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.. (Attachments: # (1) Exhibit A - R.J. Reuter, LLC Time Records for Application Period # (2) Proposed Order) (Sklarz, Jeffrey) |
04/17/2025 | 187 | Notice 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) |
04/17/2025 | 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. (Attachments: # 1 Exhibit A - Green & Sklarz LLC Time Records for Application Period # 2 Proposed Order) (Kornafel, Joanna) (Entered: 04/17/2025) |