Covered Bridge Newtown I, LLC
11
Julie A. Manning
12/08/2024
02/05/2025
Yes
v
JNTADMN |
Assigned to: Julie A. Manning Chapter 11 Voluntary Asset |
|
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
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
02/05/2025 | 32 | Corrected Amendment First Amended Schedule D Filed by Michelle Amanda Antao on behalf of Covered Bridge Newtown I, LLC Debtor. (RE: 30 Amended Schedules/Amended List of Creditors filed by Debtor Covered Bridge Newtown I, LLC, Declaration About Individual Debtor's Schedules). (Attachments: # 1 Certificate of Service) (Antao, Michelle) (Entered: 02/05/2025) |
02/04/2025 | 31 | Amendment Deficiency Notice Issued. Amendment does not include a Certificate of Service. Compliance due by 2/7/2025. (gr) (Entered: 02/04/2025) |
01/28/2025 | 30 | Amended Schedules AB, D, EF,. and Form 206Sum Receipt #A11250683 Fee Amount $34., Declaration About Individual Debtor's Schedules Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC Debtor.. (Sklarz, Jeffrey) |
12/31/2024 | 29 | Schedules include AB, D, EF, G, H, , Statement of Financial Affairs , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Jeffrey M. Sklarz on behalf of Covered Bridge Newtown I, LLC Debtor. . (Sklarz, Jeffrey) (Entered: 12/31/2024) |
12/12/2024 | 28 | BNC Certificate of Mailing - PDF Document. (RE: 22 Order on Motion For Joint Administration). Notice Date 12/12/2024. (Admin.) (Entered: 12/13/2024) |
12/11/2024 | 27 | BNC Certificate of Mailing - PDF Document. (RE: 7 Deficiency Notice/Notice of Dismissal). Notice Date 12/11/2024. (Admin.) (Entered: 12/12/2024) |
12/11/2024 | 26 | BNC Certificate of Mailing - Meeting of Creditors. (RE: 13 Meeting of Creditors). Notice Date 12/11/2024. (Admin.) (Entered: 12/12/2024) |
12/10/2024 | 25 | PDF with attached Audio File. Court Date & Time [ 12/10/2024 11:18:12 AM ]. File Size [ 112726 KB ]. Run Time [ 00:46:58 ]. (Audio Duplicate Docket.). (courtspeak). |
12/10/2024 | 24 | Hearing Held. For the reasons stated on the record (RE: [4] Motion for Joint Administration filed by Debtor Covered Bridge Newtown I, LLC) is granted. (rms) |
12/10/2024 | 23 | An order has been entered in this case granting a Motion for Joint Administration and procedural consolidation of the Chapter 11 cases of Covered Bridge Newtown, LLC, and Covered Bridge Newtown, I, LLC and the docket and case number 24-50833 of Covered Bridge Newtown, LLC should be consulted for all matters affecting this case and all pleadings filed after the entry of the Order Granting the Motion for Joint Administration shall be filed in Case No. 24-50833. (lw) |