Connecticut Bankruptcy Court

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

Case Information
Case title
Cuoco Structural Engineers, LLC
Chapter
11
Judge
Julie A. Manning
Filed
05/05/2021
Last Filing
03/28/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, CLOSED




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

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/05/2021
Date terminated:  03/28/2023
Plan confirmed:  07/28/2022
341 meeting:  07/12/2021

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
03/28/2023202Docket Text
Bankruptcy Case Closed. (sds) (Entered: 03/28/2023)
02/16/2023201Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 199 Order on Motion for Final Decree).
Notice Date 02/16/2023. (Admin.) (Entered: 02/17/2023)
02/14/2023200Docket Text
PDF 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)
02/14/2023199Docket Text
Order Granting Motion For Final Decree
(RE: 186)
. (sds) (Entered: 02/14/2023)
02/14/2023198Docket Text
Hearing 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)
02/12/2023197Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 195 Order on Motion to Appear Remotely).
Notice Date 02/12/2023. (Admin.) (Entered: 02/13/2023)
02/10/2023196Docket Text
Order Granting Request to Appear Remotely (RE: 193 ). (rms) (Entered: 02/10/2023)
02/10/2023195Docket Text
Order Granting Request To Appear Remotely
(RE: 192)
. (rms) (Entered: 02/10/2023)
02/08/2023194Docket Text
Certificate 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)
02/08/2023193Docket Text
Motion 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)