Case number: 2:26-bk-00406 - ACEVEDO MEDICAL CENTER LLC - Puerto Rico Bankruptcy Court

Case Information
  • Case title

    ACEVEDO MEDICAL CENTER LLC

  • Court

    Puerto Rico (prbke)

  • Chapter

    11

  • Judge

    MARIA DE LOS ANGELES GONZALEZ

  • Filed

    02/02/2026

  • Last Filing

    02/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, HealthCareBus



U.S. Bankruptcy Court
District of Puerto Rico (Ponce)
Bankruptcy Petition #: 26-00406-MAG11

Assigned to: US BANKRUPTCY JUDGE MARIA DE LOS ANGELES GONZALEZ
Chapter 11
Voluntary
Asset

Date filed:  02/02/2026
341 meeting:  03/09/2026
Deadline for filing claims:  04/14/2026
Deadline for filing claims (govt.):  08/03/2026
Deadline for objecting to discharge:  05/08/2026

Debtor

ACEVEDO MEDICAL CENTER LLC

2956 AVENIDA EMILIO FAGOT
PONCE, PR 00716
PONCE-PR
Tax ID / EIN: 66-0790611

represented by
CARMEN D CONDE TORRES

C. Conde & Associates
Triple SSS Plaza
PH Suite 1302
1510 Avve. F.D. Roosevelt
Guaynabo, PR 00968
787-729-2900
Fax : 787-729-2203
Email: notices@condelaw.com

Trustee

CARLOS G GARCIA MIRANDA

Garcia & Rivera LLC
PO Box 9022074
San Juan, PR 00902
787-425-5424

 
 
U.S. Trustee

MONSITA LECAROZ ARRIBAS

OFFICE OF THE US TRUSTEE (UST)
OCHOA BUILDING
500 TANCA STREET SUITE 301
SAN JUAN, PR 00901

 
 
U.S. Trustee

US TRUSTEE

US TRUSTEE
EDIFICIO OCHOA
500 TANCA STREET SUITE 301
SAN JUAN, PR 00901-1922
represented by
JOSE CARLOS DIAZ-VEGA

U.S. Trsutee
Ochoa Building
500 Tanca Street, Suite 301
San Juan, PR 00901-1922
787-729-7444
Fax : 787-729-7449
Email: jose.c.diaz-vega@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/03/20266Verified Statement of Subchapter V Trustee CARLOS G. GARCIA MIRANDA (RE: related document(s) 5 ). filed by JOSE CARLOS DIAZ-VEGA on behalf of US TRUSTEE (DIAZ-VEGA, JOSE) (Entered: 02/03/2026)
02/03/20265First Meeting of Creditors & Notice of Appointment of Sub-Chapter V Trustee: CARLOS G GARCIA MIRANDA is appointed trustee to the case. 341(a) meeting to be held on 3/9/2026 at 10:00 AM (check with U.S. Trustee for location). Last day to oppose discharge or dischargeability is 5/8/2026. Proof of Claims due by 4/14/2026. Government Proof of Claim due by 8/3/2026. filed by JOSE CARLOS DIAZ-VEGA on behalf of US TRUSTEE (DIAZ-VEGA, JOSE) (Entered: 02/03/2026)
02/03/20264ORDERED that the United States Trustee shall appoint an ombudsman, pursuant to 11 U.S.C. 333(a)(2) and Fed. R. Bankr. P. 2007.2(c), unless the U.S. Trustee and/or the debtor in possession inform the court in writing, within twenty-one (21) days, why the appointment of an ombudsman is not necessary for the protection of the patients. Order due by: February 24, 2026 Signed on 2/3/2026.(Diaz, Yolanda) (Entered: 02/03/2026)
02/03/20263Application to employ Attorney, Carmen D. Conde Torres (with 14 day objection language) filed by CARMEN D CONDE TORRES on behalf of ACEVEDO MEDICAL CENTER LLC [CONDE TORRES, CARMEN] (Entered: 02/03/2026)
02/02/20262Receipt of Voluntary Petition Chapter 11( 26-00406-11) [misc,volp11] (1738.00) filing fee. Receipt number A17825560, amount $1738.00. (RE: related document(s) 1) (U.S. Treasury) (Entered: 02/02/2026)
02/02/20261Voluntary petition under chapter 11 Subchapter V Non-Individual With Schedules, Without Notice to Individual Consumer Debtor, With Statement of Financial Affairs, With Corporate Resolution, With List of creditors. List of Creditors Holding 20 Largest Unsecured Claims. Attorney Statement of Compensation $20,000 Fee Amount $1738 Chapter 11 Plan Small Business Subchapter V Due by 05/4/2026. Appointment of health care ombudsman due by 03/4/2026.. Filed by CARMEN D CONDE TORRES on behalf of ACEVEDO MEDICAL CENTER LLC (CONDE TORRES, CARMEN) (Entered: 02/02/2026)