Case number: 3:17-bk-02097 - BORINQUEN PARKING SERVICES, INC. - Puerto Rico Bankruptcy Court

Case Information
  • Case title

    BORINQUEN PARKING SERVICES, INC.

  • Court

    Puerto Rico (prbke)

  • Chapter

    7

  • Judge

    BRIAN K. TESTER

  • Filed

    03/28/2017

  • Last Filing

    04/25/2019

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, DsclsDue, SmBus



U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 17-02097-BKT11

Assigned to: Bankruptcy Judge BRIAN K. TESTER
Chapter 11
Voluntary
No asset


Date filed:  03/28/2017
341 meeting:  05/01/2017
Deadline for filing claims:  07/31/2017
Deadline for filing claims (govt.):  10/02/2017

Debtor

BORINQUEN PARKING SERVICES, INC.

PO BOX 13741
SAN JUAN, PR 00907
SAN JUAN-PR
Tax ID / EIN: 66-0379069

represented by
ROBERT MILLAN

MILLAN LAW OFFICES
250 CALLE SAN JOSE
SAN JUAN, PR 00901
787 725-0946
Email: rmi3183180@aol.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
03/09/201848Certificate of service (RE: related document(s) 47) Notice Date 03/09/2018. (Admin.) (Entered: 03/10/2018)
03/07/201847AMENDED ORDER AND NOTICE TO CONSIDER: Motion to dismiss case pursuant to 11 U.S.C. sec. 1112(b) (1), (b)(4)(J) and sec. 1121(e)(2). Hearing scheduled 3/21/2018 at 02:00 PM at JOSE V TOLEDO FED BLDG & US COURTHOUSE, 300 RECINTO SUR, 2ND FLOOR COURTROOM 1. The debtor shall file an opposition within fourteen (14) days from notice of this order. Order Due by: 3/12/2018. [**Order and Notice amended to correct date for debtor to file opposition [Item #2]. Fourteen (14) days from original Order and Notice entered on 2/26/2018 is 3/12/2018]. (RE: related document(s) 44). Signed on 3/7/2018.(FIGUEROA, CARMEN) (Entered: 03/07/2018)
02/28/201846Certificate of service (RE: related document(s) 43) Notice Date 02/28/2018. (Admin.) (Entered: 03/01/2018)
02/28/201845Certificate of service (RE: related document(s) 44) Notice Date 02/28/2018. (Admin.) (Entered: 03/01/2018)
02/26/201844ORDER AND NOTICE TO CONSIDER: Motion to dismiss case pursuant to 11 U.S.C. sec. 1112(b) (1), (b)(4)(J) and sec. 1121(e)(2). Hearing scheduled 3/21/2018 at 02:00 PM at JOSE V TOLEDO FED BLDG & US COURTHOUSE, 300 RECINTO SUR, 2ND FLOOR COURTROOM 1. The debtor shall file an opposition within fourteen (14) days from notice of this order. Order Due by: 03/20/2018. (RE: related document(s) 42). Signed on 2/26/2018.(FEIJOO GONZALEZ, MARITZA) (Entered: 02/26/2018)
02/26/201843ORDER TO SHOW CAUSE: Debtor's shall show cause within 21 days why case should not be dismissed for failure to: File the Disclosure Statement and Plan of Reorganization. Order due by 03/20/18 (RE: related document(s) 24). Signed on 2/26/2018.(FEIJOO GONZALEZ, MARITZA) (Entered: 02/26/2018)
02/23/201842Motion to dismiss case pursuant to 11 U.S.C. sec. 1112(b) (1), (b)(4)(J) and sec. 1121(e)(2) and Certificate of Service.(14 day objection language) filed by US TRUSTEE [PUJALS, NANCY] (Entered: 02/23/2018)
12/03/201740Certificate of service (RE: related document(s) 39) Notice Date 12/03/2017. (Admin.) (Entered: 12/04/2017)
12/01/201739ORDER Granting Movant's Motion Requesting Copy of Debtor's Disclosure Statement and Plan (RE: related document(s) 38). Signed on 12/1/2017.(FEIJOO GONZALEZ, MARITZA) (Entered: 12/01/2017)
11/30/201738Motion requesting entry of order FOR COPY OF DISCLOSURE STATEMENT filed by LUIS A. MEDINA TORRES on behalf of ISRAEL DIAZ CASTRO [MEDINA TORRES, LUIS] (Entered: 11/30/2017)