Case number: 3:18-bk-02113 - SAN JUAN PROPERTIES INC - Puerto Rico Bankruptcy Court

Case Information
  • Case title

    SAN JUAN PROPERTIES INC

  • Court

    Puerto Rico (prbke)

  • Chapter

    11

  • Judge

    US BANKRUPTCY JUDGE MILDRED CABAN FLORES

  • Filed

    04/19/2018

  • Last Filing

    10/08/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, SmBus



U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 18-02113-MCF11

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


Date filed:  04/19/2018
341 meeting:  05/25/2018
Deadline for filing claims:  08/23/2018
Deadline for filing claims (govt.):  10/22/2018

Debtor

SAN JUAN PROPERTIES INC

PO BOX 365066
SAN JUAN, PR 00936
SAN JUAN-PR
Tax ID / EIN: 66-0615442

represented by
VANESSA SAXTON ARROYO

PO BOX 191590
SAN JUAN, PR 00919
787-667-8094
Email: vanessa.saxton@capr.org

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
10/07/201849Certificate of service (RE: related document(s)[48]) Notice Date 10/07/2018. (Admin.)
10/05/2018Bankruptcy Case Closed (Colon, Tatiana)
10/05/201848Order Denying Motion (RE: related document(s)[44]). Signed on 10/5/2018.(Colon, Tatiana)
09/12/201847Motion to withdraw MOTION FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE (related document(s): [46]) filed by CARLA FERRARI LUGO on behalf of MUNICIPIO DE SAN JUAN [FERRARI LUGO, CARLA]
09/12/201846Motion for Allowance of Administrative Payment (Attachments: # (1) Exhibit 1) filed by CARLA FERRARI LUGO on behalf of MUNICIPIO DE SAN JUAN [FERRARI LUGO, CARLA]
08/27/201845Notice of appearance and request for notice filed by CARLA FERRARI LUGO on behalf of MUNICIPIO DE SAN JUAN. (FERRARI LUGO, CARLA)
06/20/201844Motion requesting Court to retain jurisdiction filed by US TRUSTEE [GUZMAN CARCACHE, JULIO]
06/14/201843Certificate of service (RE: related document(s)[40]) Notice Date 06/14/2018. (Admin.)
06/14/201842Notice of appearance and request for notice. filed by ALEJANDRO A SUAREZ CABRERA on behalf of STATE INSURANCE FUND CORP (SUAREZ CABRERA, ALEJANDRO)
06/06/201840Minutes of Hearing held on 6/6/2018: ORDER: Upon the reasons stated in open court, the U.S. Trustee?s motion to dismiss with bar to re-file of two years (docket #21), is hereby granted but limited to one hundred eighty (180) days, that is until December 3rd, 2018. (related document(s): [22] Order & Notice - General) (MM)