Case number: 3:12-bk-00139 - ALCO CORPORATION - Puerto Rico Bankruptcy Court

Case Information
  • Case title

    ALCO CORPORATION

  • Court

    Puerto Rico (prbke)

  • Chapter

    11

  • Judge

    US BANKRUPTCY JUDGE MILDRED CABAN FLORES

  • Filed

    01/12/2012

  • Asset

    Yes

Docket Header
CONFIRMED, APPEAL, AwaitClo, CLOSED



U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 12-00139-MCF11

Assigned to: US BANKRUPTCY JUDGE MILDRED CABAN FLORES
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/12/2012
Date terminated:  08/26/2015
Plan confirmed:  03/11/2013
341 meeting:  02/10/2012

Debtor

ALCO CORPORATION

PO BOX 9022889
SAN JUAN, PR 00902
DORADO-PR
Tax ID / EIN: 66-0364986

represented by
CARMEN D CONDE TORRES

254 SAN JOSE STREET
5TH FLOOR
SAN JUAN, PR 00901-1523
787-729-2900
Fax : 787-729-2203
Email: notices@condelaw.com

LUISA S VALLE CASTRO

C CONDE & ASSOCIATES
254 CALLE SAN JOSE 5TH FLOOR
SAN JUAN, PR 00901-1523
787 729-2900
Email: notices@condelaw.com

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
 
 

Latest Dockets

Date Filed#Docket Text
09/15/2015Adversary Case 3:13-ap-221 Closed . (MONTALVO, MARIBEL) (Entered: 09/15/2015)
09/14/2015Adversary Case 3:12-ap-289 Closed . (MONTALVO, MARIBEL) (Entered: 09/14/2015)
08/28/2015568Certificate of service (RE: related document(s) 566) Notice Date 08/28/2015. (Admin.) (Entered: 08/29/2015)
08/27/2015567Certificate of service (RE: related document(s) 565) Notice Date 08/27/2015. (Admin.) (Entered: 08/28/2015)
08/26/2015566FINAL DECREE (RE: related document(s) 552, 565). Signed on 8/26/2015.(BUJOSA BERMUDEZ, EDUARDO) (Entered: 08/26/2015)
08/19/2015565
Minutes of Hearing.
ORDER:
The Motion Requesting Payment of Administrative Expenses filed by the State Insurance Fund Corporation (Docket No. 556 ) is WITHDRAWN.
Debtor's Application for Final Decree (Docket No. 552 ) is GRANTED. A separate order will be issued.
(related document(s): 557 Order & Notice - General) (EBB )
(Entered: 08/25/2015)
08/19/2015564PDF with attached Audio File. Court Date & Time [ 8/19/2015 10:58:32 AM ]. File Size [ 440 KB ]. Run Time [ 00:01:50 ]. (admin). (Entered: 08/20/2015)
08/18/2015563Motion to withdraw MOTION TO WITHDRAW MOTION OF ADMINISTRATIVE EXPENSES, DOCKET 556 FILED BY STATE INSURANCE FUND CORPORATION filed by WALLY DE LA ROSA VIDAL on behalf of STATE INSURANCE FUND [DE LA ROSA VIDAL, WALLY] (Entered: 08/18/2015)
07/02/2015562Certificate of service (RE: related document(s) 561) Notice Date 07/02/2015. (Admin.) (Entered: 07/03/2015)
06/30/2015561Order Granting United States Trustee's motion to withdraw Objection to Debtor's Request for Final Decree and Request to Vacate Hearing Scheduled for August 19, 2015.(RE: related document(s) 553, 557, 560). Signed on 6/30/2015.(MONTALVO, MARIBEL) (Entered: 06/30/2015)