Case number: 3:16-bk-08311 - OLIVER C & I CORP - Puerto Rico Bankruptcy Court

Case Information
  • Case title

    OLIVER C & I CORP

  • Court

    Puerto Rico (prbke)

  • Chapter

    11

  • Judge

    MILDRED CABAN FLORES

  • Filed

    10/17/2016

  • Last Filing

    10/23/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 16-08311-MCF11

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


Date filed:  10/17/2016
341 meeting:  11/21/2016

Debtor

OLIVER C & I CORP

AMELIA INDUSTRIAL PARK
30 CALLE DIANA
LOCAL 6A
GUAYNABO, PR 00968
GUAYNABO-PR
Tax ID / EIN: 66-0635438

represented by
CARMEN D CONDE TORRES

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

NELSON ROBLES DIAZ

NELSON ROBLES DIAZ LAW OFFICES PSC
PO BOX 192302
SAN JUAN, PR 00919
(787) 721-7929
Fax : (787) 282-9100
Email: nroblesdiaz@gmail.com

LUISA S VALLE CASTRO

C CONDE & ASSOCIATES
254 CALLE SAN JOSE 5TH FLOOR
Suite 5
SAN JUAN, PR 00901-1523
787 729-2900
Fax : 787-729-2203
Email: sussette1@hotmail.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
08/16/2023336Motion to withdraw as counsel of record filed by LUISA S VALLE CASTRO on behalf of OLIVER C & I CORP [VALLE CASTRO, LUISA] (Entered: 08/16/2023)
08/11/2023335Motion requesting entry of order /MOTION FOR LEAVE TO WITHDRAW AS COUNSEL OF RECORD AND REQUEST FOR EXTENSION OF TIME TO OBTAIN NEW COUNSEL/ filed by CARMEN D CONDE TORRES on behalf of C CONDE & ASSOC [CONDE TORRES, CARMEN] (Entered: 08/11/2023)
08/08/2023334Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023. (Attachments: # 1 Exhibit) Filed by CARMEN D CONDE TORRES on behalf of OLIVER C & I CORP (CONDE TORRES, CARMEN) (Entered: 08/08/2023)
07/07/2023333Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023. (Attachments: # 1 Cover # 2 Exhibit 1-6) Filed by CARMEN D CONDE TORRES on behalf of OLIVER C & I CORP (CONDE TORRES, CARMEN) (Entered: 07/07/2023)
06/14/2023332Certificate of service (RE: related document(s)331) Notice Date 06/14/2023. (Admin.) (Entered: 06/15/2023)
06/12/2023331ORDER Granting Application for Compensation for CARMEN D CONDE TORRES, fees awarded: $2940.00, expenses awarded: $158.42 (Related Doc # 327) signed on 6/12/2023 .(MONTALVO, MARIBEL) (Entered: 06/12/2023)
06/07/2023330Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023. (Attachments: # 1 Cover Sheet # 2 Exhibit 1-6) Filed by CARMEN D CONDE TORRES on behalf of OLIVER C & I CORP (CONDE TORRES, CARMEN) (Entered: 06/07/2023)
05/22/2023329Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023. (Attachments: # 1 Cover Sheet # 2 Exhibits) Filed by CARMEN D CONDE TORRES on behalf of OLIVER C & I CORP (CONDE TORRES, CARMEN) (Entered: 05/22/2023)
05/17/2023328Certificate of service (RE: related document(s)327). Filed by CARMEN D CONDE TORRES on behalf of OLIVER C & I CORP (CONDE TORRES, CARMEN) (Entered: 05/17/2023)
05/17/2023327Application for Compensation (21 Day(s) Objection language due by 06/7/2023) for CARMEN D CONDE TORRES, Debtor's Attorney, Period: 1/1/2023 to 4/30/2023, Fee: $2,940.00, Expenses: $158.42. filed by CARMEN D CONDE TORRES [CONDE TORRES, CARMEN] (Entered: 05/17/2023)