CONDADO ROYAL PALM INC
11
EDWARD A GODOY
05/04/2022
07/30/2025
Yes
v
PlnDue, DsclsDue, FUNDS, SARE |
Assigned to: US BANKRUPTCY JUDGE EDWARD A GODOY Chapter 11 Voluntary Asset |
|
Debtor CONDADO ROYAL PALM INC
1050 AVE JESUS T PINERO SAN JUAN, PR 00921 SAN JUAN-PR Tax ID / EIN: 66-0662399 |
represented by |
ALEXIS A BETANCOURT VINCENTY
LUGO MENDER GROUP LLC 100 CARR 165 SUITE 501 GUAYNABO, PR 00968 787-707-0404 Fax : 787-707-0412 Email: a_betancourt@lugomender.com WIGBERTO LUGO MENDER
LUGO MENDER & CO CENTRO INTERNACIONAL DE MERCADEO 100 CARR 165 SUITE 501 GUAYNABO, PR 00968 787 707-0404 Email: wlugo@lugomender.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 |
represented by |
JOSE CARLOS DIAZ-VEGA
U.S. Trsutee Ochoa Building 500 Tanca Street, Suite 301 San Juan, PR 00901-1922 787-729-7444 Fax : 787-729-7449 Email: jose.c.diaz-vega@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/30/2025 | 218 | Application for final decree (related document(s): [192], [193], [211]) (Attachments: # (1) Exhibit A, B & C # (2) Creditor Mailing List) filed by ALEXIS A BETANCOURT VINCENTY on behalf of CONDADO ROYAL PALM INC [BETANCOURT VINCENTY, ALEXIS] |
07/30/2025 | 217 | Certificate of service (RE: related document(s)[216]). (Attachments: # (1) Creditors Mailing List) Filed by ALEXIS A BETANCOURT VINCENTY on behalf of CONDADO ROYAL PALM INC (BETANCOURT VINCENTY, ALEXIS) |
07/30/2025 | 216 | Application for Compensation (21 Day(s) Objection language due by 08/20/2025) for LUGO MENDER GROUP LLC, Debtor's Attorney, Period: 12/4/2024 to 7/17/2025, Fee: $15,740.00, Expenses: $432.24. (Attachments: # (1) Exhibit I) filed by LUGO MENDER GROUP LLC [BETANCOURT VINCENTY, ALEXIS] |
07/11/2025 | 215 | Certificate of service (RE: related document(s)[211]) Notice Date 07/11/2025. (Admin.) |
07/11/2025 | 214 | Certificate of service (RE: related document(s)[210]) Notice Date 07/11/2025. (Admin.) |
07/10/2025 | 213 | Certificate of service (RE: related document(s)[193], [211]). Filed by ALEXIS A BETANCOURT VINCENTY on behalf of CONDADO ROYAL PALM INC (BETANCOURT VINCENTY, ALEXIS) |
07/09/2025 | 212 | PDF with attached Audio File. Court Date & Time [07/09/2025 09:30:45 AM]. File Size [ 2449 KB ]. Run Time [ 00:10:15 ]. (admin). |
07/09/2025 | 211 | ORDER CONFIRMING AMENDED CHAPTER 11 PLAN (RE: related document(s)[193]). Signed on 7/9/2025.(BORREGO, MARTA) |
07/09/2025 | 210 | Minutes of Proceedings: ORDER: Based on what was proffered in open court by counsel for the debtor which the court accepts and after having reviewed the amended plan dated April 3, 2025 (docket #193) and the section 1129 statement filed on June 26, 2025 (docket #208), the court finds that the amended plan meets all the requirements of section 1129(a) of the Bankruptcy Code and also, given that no objections have been filed, the amended plan dated April 3, 2025 at docket number 193 is confirmed. Separate order to be entered. The debtor will comply with section 3022 and request final decree within thirty (30) days after the order confirming the plan is final. (Re: related document(s)[193], [208]).(BORREGO, MARTA) |
07/07/2025 | 209 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025. (Attachments: # (1) Exhibit A Schedule A- Receipts & Disbursements # (2) Exhibit B Schedule Balance Sheet # (3) Exhibit C Schedule Income Statement # (4) Exhibit D Schedule Bank Statement & Reconciliation) Filed by ALEXIS A BETANCOURT VINCENTY on behalf of CONDADO ROYAL PALM INC (BETANCOURT VINCENTY, ALEXIS) |