Case number: 5:24-bk-50834 - Covered Bridge Newtown I, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Covered Bridge Newtown I, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    12/08/2024

  • Last Filing

    02/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 24-50834

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  12/08/2024
Deadline for filing claims:  03/10/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
02/05/202532Corrected 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)
02/04/202531Amendment Deficiency Notice Issued. Amendment does not include a Certificate of Service. Compliance due by 2/7/2025. (gr) (Entered: 02/04/2025)
01/28/202530Amended 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)
12/31/202429Schedules 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)
12/12/202428BNC Certificate of Mailing - PDF Document.
(RE: 22 Order on Motion For Joint Administration).
Notice Date 12/12/2024. (Admin.) (Entered: 12/13/2024)
12/11/202427BNC Certificate of Mailing - PDF Document.
(RE: 7 Deficiency Notice/Notice of Dismissal).
Notice Date 12/11/2024. (Admin.) (Entered: 12/12/2024)
12/11/202426BNC Certificate of Mailing - Meeting of Creditors.
(RE: 13 Meeting of Creditors).
Notice Date 12/11/2024. (Admin.) (Entered: 12/12/2024)
12/10/202425PDF 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).
12/10/202424Hearing 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)
12/10/202423An 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)