Case number: 3:13-bk-08961 - INSTITUTO MEDICO DEL NORTE INC - Puerto Rico Bankruptcy Court

Case Information
  • Case title

    INSTITUTO MEDICO DEL NORTE INC

  • Court

    Puerto Rico (prbke)

  • Chapter

    11

  • Judge

    ENRIQUE S. LAMOUTTE INCLAN

  • Filed

    10/30/2013

  • Last Filing

    08/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, REOPENED



U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 13-08961-ESL11

Assigned to: Bankruptcy Judge ENRIQUE S. LAMOUTTE INCLAN
Chapter 11
Voluntary
Asset


Date filed:  10/30/2013
Date reopened:  04/19/2021
Plan confirmed:  07/26/2016
341 meeting:  01/13/2014
Deadline for objecting to discharge:  02/07/2014

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
 
 

Latest Dockets

Date Filed#Docket Text
08/01/2025790Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025. Filed by RAFAEL A GONZALEZ VALIENTE on behalf of INSTITUTO MEDICO DEL NORTE INC (GONZALEZ VALIENTE, RAFAEL)
07/31/2025789Certificate of service (RE: related document(s)[788]) Notice Date 07/31/2025. (Admin.)
07/29/2025788ORDER GRANTING EXTENSION OF TIME for Debtor to file the post-petition periodic report for the period ending on June 30, 2025. Signed on 7/29/2025. Order due by 8/1/2025. (RE: related document(s)[787]).(HERNANDEZ ALEJANDRO, CYBELLE)
07/28/2025787Motion requesting extension of time( 4 days) to file the post-petition periodic report for the period ending on June 30, 2025.. (related document(s):[785]) filed by RAFAEL A GONZALEZ VALIENTE on behalf of INSTITUTO MEDICO DEL NORTE INC [GONZALEZ VALIENTE, RAFAEL]
07/20/2025786Certificate of service (RE: related document(s)[785]) Notice Date 07/20/2025. (Admin.)
07/18/2025785ORDER GRANTING EXTENSION OF TIME for Debtor to file the post-petition periodic report for the period ending on June 30, 2025. Signed on 7/18/2025. Order due by 7/28/2025. (RE: related document(s)[784]).(HERNANDEZ ALEJANDRO, CYBELLE)
07/17/2025784Motion requesting extension of time( 10 days or until July 28, 2025 days) to file the post-petition periodic report for the period ending on June 30, 2025. filed by RAFAEL A GONZALEZ VALIENTE on behalf of INSTITUTO MEDICO DEL NORTE INC [GONZALEZ VALIENTE, RAFAEL]
05/05/2025783Chapter 11 Post-Confirmation Report for the Quarter Ending: 03-31-2025 . Filed by RAFAEL A GONZALEZ VALIENTE on behalf of INSTITUTO MEDICO DEL NORTE INC (GONZALEZ VALIENTE, RAFAEL)
05/03/2025782Certificate of service (RE: related document(s)[780]) Notice Date 05/03/2025. (Admin.)
05/01/2025781Transcript regarding Hearing Held 04/22/25 RE: Motion Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 07/30/2025. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber eScribers, LLC, Telephone number 800-257-0885. (RE: related document(s) [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)). Notice of Intent to Request Redaction Due by 5/8/2025. Redaction Request Due By 05/22/2025. Redacted Transcript Submission Due By 06/2/2025. Transcript access will be restricted through 07/30/2025. (GOTTLIEB, JASON)