Case number: 3:22-bk-01282 - CONDADO ROYAL PALM INC - Puerto Rico Bankruptcy Court

Case Information
  • Case title

    CONDADO ROYAL PALM INC

  • Court

    Puerto Rico (prbke)

  • Chapter

    11

  • Judge

    EDWARD A GODOY

  • Filed

    05/04/2022

  • Last Filing

    04/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, FUNDS, SARE



U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 22-01282-EAG11

Assigned to: US BANKRUPTCY JUDGE EDWARD A GODOY
Chapter 11
Voluntary
Asset


Date filed:  05/04/2022
341 meeting:  06/17/2022
Deadline for filing claims:  09/15/2022
Deadline for filing claims (govt.):  11/01/2022
Deadline for objecting to discharge:  08/16/2022

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

Latest Dockets

Date Filed#Docket Text
04/11/2025198Consigned Funds disbursed for case 3:22-bk-1282 (RE: related document(s)[184]) (Reyes-Toro, William)
04/08/2025197Certificate of service (RE: related document(s)[192], [193], [194]). (Attachments: # (1) Exhibit Copy of the Order # (2) Creditors Master Address List) Filed by ALEXIS A BETANCOURT VINCENTY on behalf of CONDADO ROYAL PALM INC (BETANCOURT VINCENTY, ALEXIS)
04/08/2025196Chapter 11 Monthly Operating Report for the Month Ending: 3/31/2025. (Attachments: # (1) Exhibit A Schedule of Receipts & Disbursement # (2) Exhibit B Balance Sheet # (3) Exhibit C Income Statement # (4) Exhibit D Bank Statements & Reconciliations) Filed by WIGBERTO LUGO MENDER on behalf of CONDADO ROYAL PALM INC (LUGO MENDER, WIGBERTO)
04/06/2025195Certificate of service (RE: related document(s)[194]) Notice Date 04/06/2025. (Admin.)
04/04/2025194ORDER AND NOTICE ON DISCLOSURE STATEMENT: Hearing scheduled 5/28/2025 at 01:30 PM at Microsoft Teams Video & Audio Conferencing and/or Telephonic Hearings. Order due by 5/14/2025. (RE: related document(s)[192]). Signed on 4/4/2025.(BORREGO, MARTA)
04/03/2025193Amended Chapter 11 Plan / Second Amended dated April 3, 2025 (RE: related document(s)[97], [98], [114], [115], [192]). Filed by ALEXIS A BETANCOURT VINCENTY on behalf of CONDADO ROYAL PALM INC (BETANCOURT VINCENTY, ALEXIS)
04/03/2025192Amended disclosure statement / Second Amended dated April 3, 2025 (RE: related document(s)[97], [98], [114], [115]). (Attachments: # (1) Exhibit 1 Corporate Tax Returns for the Years Ended December 31, 2022 & 2023 # (2) Exhibit 2. Detailed Liquidation Analysis # (3) Exhibit 3. Payments Under the Plan of Reorganization)Filed by ALEXIS A BETANCOURT VINCENTY on behalf of CONDADO ROYAL PALM INC (BETANCOURT VINCENTY, ALEXIS)
03/27/2025191Certificate of service (RE: related document(s)[188]) Notice Date 03/27/2025. (Admin.)
03/26/2025190Certificate of service (RE: related document(s)[184]) Notice Date 03/26/2025. (Admin.)
03/25/2025188ORDER: The motion filed by Ashford RJF, Inc. requesting to withdraw docket number 185 (docket #187) is hereby granted. (RE: related document(s)[185], [187]). Signed on 3/25/2025.(BORREGO, MARTA)