Case number: 5:21-bk-50305 - Cuoco Structural Engineers, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Cuoco Structural Engineers, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    05/05/2021

  • Last Filing

    02/16/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 21-50305

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  05/05/2021
Plan confirmed:  07/28/2022
341 meeting:  07/12/2021
Deadline for filing claims:  07/06/2021

Debtor

Cuoco Structural Engineers, LLC

60 Katona Drive
Suite 12
Fairfield, CT 06824
FAIRFIELD-CT
Tax ID / EIN: 01-0559811

represented by
Scott M. Charmoy

Charmoy & Charmoy
1465 Post Road East
Suite 100
Westport, CT 06880
(203) 255-8100
Fax : 203-255-8101
Email: [email protected]

Trustee

Kara S. Rescia

Rescia Law, P.C.
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052

represented by
Kara S. Rescia

Rescia Law, P.C.
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052
Email: [email protected]

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
Holley L. Claiborn

Office of The United States Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Fax : (203) 773-2217
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
02/16/2023201BNC Certificate of Mailing - PDF Document.
(RE: 199 Order on Motion for Final Decree).
Notice Date 02/16/2023. (Admin.) (Entered: 02/17/2023)
02/14/2023200PDF with attached Audio File. Court Date & Time [ 2/14/2023 11:14:09 AM ]. File Size [ 1980 KB ]. Run Time [ 00:05:30 ]. (courtspeak). (Entered: 02/14/2023)
02/14/2023199Order Granting Motion For Final Decree
(RE: 186)
. (sds) (Entered: 02/14/2023)
02/14/2023198Hearing Held.
(RE: 186 Application for Final Decree filed by Debtor Cuoco Structural Engineers, LLC).
Order Granting to enter for the reasons stated on the record. (rms) (Entered: 02/14/2023)
02/12/2023197BNC Certificate of Mailing - PDF Document.
(RE: 195 Order on Motion to Appear Remotely).
Notice Date 02/12/2023. (Admin.) (Entered: 02/13/2023)
02/10/2023196Order Granting Request to Appear Remotely (RE: 193 ). (rms) (Entered: 02/10/2023)
02/10/2023195Order Granting Request To Appear Remotely
(RE: 192)
. (rms) (Entered: 02/10/2023)
02/08/2023194Certificate of Service Filed by Kevin J. McEleney on behalf of Anthony B. Franco, P.E., P.C. Creditor,
(RE: 193 Request filed by Creditor Anthony B. Franco, P.E., P.C.).
(McEleney, Kevin) (Entered: 02/08/2023)
02/08/2023193Motion to Appear Remotely via ZoomGov on February 14,2023 at 11:00am for hearing to be held on Final Decree, ECF No. 186 Filed by Kevin J. McEleney on behalf of Anthony B. Franco, P.E., P.C. Creditor,
.
(Attachments: # 1 Proposed Order) (McEleney, Kevin) Modified on 2/8/2023 (sds). (Entered: 02/08/2023)
02/07/2023192Motion to Appear Remotely via ZoomGov on 02/14/2023 at 11:00 a.m. for hearing to be held on Application for Final Decree, ECF No. 186 with Proposed Order and Certificate of Service Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee. (Rescia, Kara) (Entered: 02/07/2023)