INSTITUTO MEDICO DEL NORTE INC
11
ENRIQUE S. LAMOUTTE INCLAN
10/30/2013
04/25/2025
Yes
v
CONFIRMED, REOPENED |
Assigned to: Bankruptcy Judge ENRIQUE S. LAMOUTTE INCLAN Chapter 11 Voluntary Asset |
|
Debtor INSTITUTO MEDICO DEL NORTE INC
PO BOX 7001 VEGA BAJA, PR 00694 VEGA BAJA-PR Tax ID / EIN: 66-0403210 aka CENTRO MEDICO WILMA N VAZQUEZ aka HOSPITAL WILMA N VAZQUEZ SKILL NURSING FACILITY OF CENTRO MEDICO WILMA N VAZQUEZ |
represented by |
JOSE R CINTRON RODRIGUEZ
Email: j-cintron-djur@prepa.com SONIA COLON COLON
Ferraiuoli, LLC PO Box 195168 San Juan, PR 00919-5168 407-982-7310 Fax : 787-766-7001 Email: scolon@ferraiuoli.com FAUSTO DAVID GODREAU ZAYAS
GODREAU & GONZALEZ LAW PO BOX 9024176 SAN JUAN, PR 00902 (787) 726-0077 Email: dg@g-glawpr.com RAFAEL A GONZALEZ VALIENTE
GODREAU & GONZALEZ LAW PO BOX 9024176 SAN JUAN, PR 00902 (787) 726-0077 Email: rgv@g-glawpr.com AIMEE I LOPEZ PABON
GODREAU & GONZALEZ PO BOX 9024176 SAN JUAN, PR 00902 787-726-0077 Email: al@g-glawpr.com ALEJANDRO G MARTINEZ MALDONADO
LATIMER, BIAGGI, RACHID & GODREAU LLP PO BOX 9022512 SAN JUAN, PR 00902 787-724-0230 Fax : 787-724-9171 Email: amartinez@lbrglaw.com RAMON L VINAS BUESO
VINAS LAW OFFICE LLC 1225 PONCE DE LEON AVE SUITE 1503 SAN JUAN, PR 00907 787-724-4363 Fax : 787-724-4316 Email: ramonvinas@vinasllc.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 |
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 |
U.S. Trustee US TRUSTEE-REGION 21 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 778 | Certificate of service (RE: related document(s)[776]) Notice Date 04/24/2025. (Admin.) |
04/22/2025 | 777 | PDF with attached Audio File. Court Date & Time [04/22/2025 10:32:23 AM]. File Size [ 3107 KB ]. Run Time [ 00:13:07 ]. (admin). |
04/22/2025 | 776 | MINUTES OF HEARING HELD ON APRIL 22, 2025: This case came before the court for a hearing on April 22, 2025 at 10:00 AM to address the United States Trustees Motion to Dismiss Pursuant to 11 U.S.C. §1112(b) with Bar to Re-File of 1 Year and Memorandum of Law (the Motion to Dismiss, dkt. #763) and the Debtors Response to Motion to Dismiss filed by United States Trustee (Dkt. 769) (dkt. #772). See, Order and Notice Setting Hearing, dkt. #764. Also before the court was the Joint Report in Compliance with Court Order filed by the U.S. Trustee and the Debtor on April 15, 2024 (dkt. #774). PARTIES PRESENT: Rafael A. Gonzlez Valiente, Esq., for the Debtor; Jos C. Daz Vega, Esq., for the United States Trustee (the U.S. Trustee). DISCUSSION: Counsel for the Debtor and the U.S. Trustee met with the court in Chambers, and informed that they had reached an agreement, which will be stated in open court. In open court, counsel for the U.S. Trustee informed that the amount owed by the Debtor for quarterly fees as of the first quarter of 2025 is $706,729.89, of which $69,602.00 are estimated for the first quarter of 2025. The first quarterly payment of 2025 becomes due on April 30, 2025. The U.S Trustee expressed that it had no opposition to the Debtors Motion Requesting Extension of Time (dtk. #775) until May 5, 20205 to file the quarterly report for the quarter that ended on March 31, 2025.The agreement of the parties is as follows: 1.The U.S. Trustee agrees that the Motion to Dismiss be held in abeyance without a date; 2.The U.S. Trustee waives the 30-day disposition period in 11 U.S.C. §1112(b); 3.Should the Debtor default on the agreed upon terms to cure and maintain payment of quarterly fees, the U.S. Trustee will move the court for dismissal; 4.The court shall enter an order of dismissal of the case without further notice and a hearing, which will become effective fourteen (14) days after its entry. ORDER: 1.The agreement is approved.2.The court requests a transcript of the hearing.3.The Debtors Motion Requesting Extension of Time (dkt. #775) until May 5, 2025, to file the post-petition periodic report for the period ending on March 31, 2025, is hereby granted. With nothing further, court was adjourned. IT IS SO ORDERED. Order due by 5/6/2025. (Re: related document(s)[763], [764], [769], [772], [774], [775]).(ZAYAS BOUJOUEN, DARHMA) |
04/16/2025 | 775 | Motion requesting extension of time( 14 days or until May 5, 2025 days) to file the post petition periodic report ending on March 31,2025. filed by RAFAEL A GONZALEZ VALIENTE on behalf of INSTITUTO MEDICO DEL NORTE INC [GONZALEZ VALIENTE, RAFAEL] |
04/15/2025 | 774 | Pretrial Report (JOINT) IN COMPLIANCE WITH ORDER AT ECF NO. 764 (RE: related document(s)[764]). Filed by JOSE CARLOS DIAZ-VEGA on behalf of US TRUSTEE (DIAZ-VEGA, JOSE) |
04/11/2025 | 773 | Certificate of service (RE: related document(s)[770]) Notice Date 04/11/2025. (Admin.) |
04/11/2025 | 772 | Response to U.S. Trustee's Motion to Dismiss Filed by RAFAEL A GONZALEZ VALIENTE on behalf of INSTITUTO MEDICO DEL NORTE INC (RE: related document(s)[763]). (Attachments: # (1) Exhibit Evidence of Payments)(GONZALEZ VALIENTE, RAFAEL) |
04/09/2025 | 771 | Certificate of service (RE: related document(s)[768]) Notice Date 04/09/2025. (Admin.) |
04/09/2025 | 770 | ORDER GRANTING EXTENSION OF TIME for Debtor file a response to the US Trustee's motion to dismiss. Signed on 4/9/2025. Order due by 4/11/2025. (RE: related document(s)[769]).(HERNANDEZ ALEJANDRO, CYBELLE) |
04/08/2025 | 769 | Urgent motion Requesting Extension of Time to file Response to Motion to Dismiss filed by the U S Trustee (related document(s):[763]) filed by RAFAEL A GONZALEZ VALIENTE on behalf of INSTITUTO MEDICO DEL NORTE INC [GONZALEZ VALIENTE, RAFAEL] |