Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Cuoco Structural Engineers, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
5:2021bk50305
TYPE / CHAPTER
Voluntary / 11V

Filed

5-5-21

Updated

9-13-23

Last Checked

5-31-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2021
Last Entry Filed
May 5, 2021

Docket Entries by Quarter

May 5, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Filed by Cuoco Structural Engineers, LLC Filing Fee $1738. All schedules and statements filed Chapter 11 Subchapter V Small Business Plan Due by 08/3/2021. (Charmoy, Scott) (Entered: 05/05/2021)
May 5, 2021 Receipt of Voluntary Petition (Chapter 11)(21-50305) [misc,volp11] (1738.00) filing fee - $1738.00. Receipt number 9788230. (U.S. Treasury) (Entered: 05/05/2021)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
5:2021bk50305
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julie A. Manning
Chapter
11V
Filed
May 5, 2021
Type
voluntary
Terminated
Mar 28, 2023
Updated
Sep 13, 2023
Last checked
May 31, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express National Bank
    American Express-Blue
    American Express-Gold
    Anthony B. Franco, P.E., P.C.
    Bank of America
    Department of Treasury
    Katfield, LLC
    Leaf
    Michael J. Agusta, Esq.
    Nicolangelo Cuoco
    Nicolangelo Cuoco
    Nicolangelo Cuzco

    Parties

    Debtor

    Cuoco Structural Engineers, LLC
    60 Katona Drive
    Suite 12
    Fairfield, CT 06824
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx9811

    Represented By

    Scott M. Charmoy
    Charmoy & Charmoy
    1465 Post Road East
    Suite 100
    Westport, CT 06880
    (203) 255-8100
    Fax : 203-255-8101
    Email: scottcharmoy@charmoy.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 28, 2022 WHITE DRAGON CLEANING, INC 7 1:2022bk08452
    Jul 16, 2019 Gold Coast Pizza, Inc. dba Dominos Pizza 7 5:2019bk50950
    Apr 12, 2018 Bridgeport Bio-Diesel, LLC 7 2:2018bk17338
    Jul 6, 2016 Stonebridge and Company, L.L.C. 7 5:16-bk-50899
    May 22, 2015 Bycon Partners Inc. 7 5:15-bk-50702
    Apr 16, 2015 Fairfield Food Services, LLC 7 5:15-bk-50512
    Oct 3, 2013 Holkon 7 Properties, LLC 7 5:13-bk-51564
    Jul 3, 2013 Connecticut Trade Company, Inc. 11 5:13-bk-51044
    Sep 18, 2012 Richard Dudgeon, Inc. 11 5:12-bk-51707
    Jun 28, 2012 Riversong Designs, LLC 7 5:12-bk-51214
    Apr 9, 2012 Four Kids Enterprises, LLC 11 5:12-bk-50661
    Mar 27, 2012 Munson Builders, Inc. 11 5:12-bk-50567
    Mar 13, 2012 Kinship Academy, Inc. 11 5:12-bk-50472
    Jan 9, 2012 Payzone, LLC 7 5:12-bk-50032
    Sep 2, 2011 The Melko Corporation 7 5:11-bk-51798