Case number: 3:16-bk-09980 - FARMACIAS FREDDY INC - Puerto Rico Bankruptcy Court

Case Information
  • Case title

    FARMACIAS FREDDY INC

  • Court

    Puerto Rico (prbke)

  • Chapter

    11

  • Judge

    BRIAN K. TESTER

  • Filed

    12/23/2016

  • Last Filing

    04/17/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, SmBus, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 16-09980-BKT11

Assigned to: Bankruptcy Judge BRIAN K. TESTER
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/23/2016
Date terminated:  04/17/2018
Debtor dismissed:  03/26/2018
341 meeting:  01/27/2017

Debtor

FARMACIAS FREDDY INC

PO BOX 97
NAGUABO, PR 00718
MANATI-PR
Tax ID / EIN: 66-0631191

represented by
FARMACIAS FREDDY INC

PRO SE

JESUS ENRIQUE BATISTA SANCHEZ

THE BATISTA LAW GROUP, PSC
P.O. Box 191059
SAN JUAN, PR 00919
787-620-2856
Fax : 787-620-2854
Email: jeb@batistasanchez.com
TERMINATED: 03/16/2018

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
04/17/2018Bankruptcy Case Closed (FIGUEROA, CARMEN)
04/17/20180Bankruptcy Case Closed (FIGUEROA, CARMEN) (Entered: 04/17/2018)
03/28/2018107Certificate of service (RE: related document(s)[106]) Notice Date 03/28/2018. (Admin.)
03/26/2018106ORDER DISMISSING CASE: Attorney Jesus Enrique Batista Sanchez withdrew his legal representation for the Debtor on February 6, 2018, docket entry No. [96]. On February 9, 2018, the Debtor was allowed thirty (30) days to appear through a new legal representation, docket entry No. [102], which was due on March 11, 2018. Up to this date, no new counsel has appeared on behalf of the Debtor. Corporations must be represented by an attorney as per LBR 9010-1(c) (2). THEREFORE, the case is dismissed for debtor's failure to appear through counsel. (RE: related document(s)[95], [102]). Signed on 3/26/2018.(GARCIA COSME, MIGDALIA)
02/11/2018105Certificate of service (RE: related document(s) 102) Notice Date 02/11/2018. (Admin.) (Entered: 02/12/2018)
02/11/2018104Certificate of service (RE: related document(s) 101) Notice Date 02/11/2018. (Admin.) (Entered: 02/12/2018)
02/11/2018103Certificate of service (RE: related document(s) 100) Notice Date 02/11/2018. (Admin.) (Entered: 02/12/2018)
02/09/2018102ORDER: The Motion to Resign Legal Representation filed by Debtor's Attorney (docket #[96]) is granted. The Debtor is granted thirty (30) days to obtain new legal representation. Order due by 03/11/2018. (RE: related document(s)[96]). Signed on 2/9/2018.(GARCIA COSME, MIGDALIA)
02/09/2018101ORDER GRANTING EXTENSION OF TIME: The Debtor's Motion Requesting Extension of Time to Confirm Small Business Chapter 11 Plan (docket entry #[98]) is hereby granted. The 11 U.S.C. 1129(e) limit to confirm the plan is extended until 05/28/2018. (RE: related document(s)[98]). Signed on 2/9/2018.(GARCIA COSME, MIGDALIA)
02/07/2018100Minutes of Hearing on Final approval of the Disclosure Statement and Confirmation Hearing: ORDER: Before granting resignation, debtors attorney agreed to file a motion requesting extension of the time to confirm the small business plan pursuant to Section 1129(e). The debtor was granted until 2/28/2018 to confirm the plan at docket #91. Once the motion isfiled, the motion resigning legal representation on behalf of the debtor (docket #96) will be granted. (Re: related document(s)[91], [96]).(FIGUEROA, CARMEN)