SMYSO INC
7
EDWARD A GODOY
11/13/2018
01/11/2021
Yes
v
SmBus, PlnDue, DsclsDue, CONVERTED |
Assigned to: US BANKRUPTCY JUDGE EDWARD A GODOY Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor SMYSO INC
AC3 RODRIGO DE TRIANA CAGUAS, PR 00725 CAGUAS-PR Tax ID / EIN: 66-0857961 |
represented by |
IGNACIO MELENDEZ GONZALEZ
THE HATO REY CENTER 268 PONCE DE LEON AVE SUITE 431 SAN JUAN, PR 00918 (787) 936-0500 Email: lcdo.melendez@gmail.com |
Trustee NOREEN WISCOVITCH RENTAS
PMB 136 400 CALAF STREET SAN JUAN, PR 00918 787-946-0132 |
represented by |
NOREEN WISCOVITCH RENTAS
PMB 136 400 CALAF STREET SAN JUAN, PR 00918 787-946-0132 Email: courts@nwr-law.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 |
| |
Intervenor EDGARD NEVAREZ HERNANDEZ, Edgard Nevarez Hernandez
609 CALLE ESTONIA URB. CAPPARA HEIGHTS SAN JUAN, PR 00920 |
represented by |
RAMON G VELA CORDOVA
VELA CORDOVA LAW PO BOX 9021604 SAN JUAN, PR 00902 787-594-0481 Email: rvela@velacordova.com |
Intervenor Jos A. Lpez Haddock
Urb. Bairoa Rodrgo de Triana AC 3 Caguas, PR 00725 |
represented by |
RAMON G VELA CORDOVA
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
01/10/2021 | 138 | Certificate of service (RE: related document(s)[137]) Notice Date 01/10/2021. (Admin.) |
01/08/2021 | 137 | ORDER DISCHARGING TRUSTEE AND CLOSING ESTATE signed on 1/8/2021. (GARCIA COSME, MIGDALIA) |
12/10/2020 | 136 | Chapter 7 Trustee's Final Account, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged Filed on the behalf of Trustee Noreen Wiscovitch-Rentas Final Report Ch 7 Account Certification Estate due by 01/4/2021. filed by US TRUSTEE (LECAROZ ARRIBAS (MS), MONSITA) |
10/29/2020 | The motion to inform filed by The Estate of Rafael Leavitt Rey is NOTED. (RE: related document(s)[135]) (Diaz, Yolanda) | |
10/26/2020 | 135 | Motion to inform Lack of Opposition to Trustee's Final Report and Application for Compensation (RE: related document(s)[78], [80], [108], [109], [113], [114]). filed by SONIA COLON COLON, CAMILLE N SOMOZA, GUSTAVO A CHICO BARRIS on behalf of THE ESTATE OF RAFAEL LEAVITT REY (CHICO BARRIS, GUSTAVO) |
10/09/2020 | 134 | Certificate of service (RE: related document(s)[133]) Notice Date 10/09/2020. (Admin.) |
10/07/2020 | 133 | ORDER: The motion to withdraw pending motions regarding the examination under Fed. R. Bankr. P. 2004 and to vacate hearing filed by the Estate of Rafael Leavitt Rey (docket #[129]) is hereby granted. The hearing scheduled for October 9, 2020 at 1:30pm is vacated and set aside. (RE: related document(s)[129]). Signed on 10/7/2020.(GARCIA COSME, MIGDALIA) |
10/02/2020 | 132 | Certificate of service (RE: related document(s)[131]) Notice Date 10/02/2020. (Admin.) |
09/30/2020 | 131 | Order Granting Motion to Shorten Objection Period. (Due by 10/6/2020). (RE: related document(s)[130]). Signed on 9/30/2020.(Diaz, Yolanda) |
09/29/2020 | 130 | Motion to shorten time - MOTION TO SHORTEN OBJECTION PERIOD OF MOTION TO WITHDRAW PENDING MOTIONS REGARDING THE EXAMINATION UNDER FED. R. BANKR. P. 2004 AND TO VACATE HEARING (related document(s): [129]) filed by GUSTAVO A CHICO BARRIS, SONIA COLON COLON, CAMILLE N SOMOZA on behalf of THE ESTATE OF RAFAEL LEAVITT REY [SOMOZA, CAMILLE] |