Case number: 3:22-bk-01314 - CAPETE CORPORATION - Puerto Rico Bankruptcy Court

Case Information
  • Case title

    CAPETE CORPORATION

  • Court

    Puerto Rico (prbke)

  • Chapter

    11

  • Judge

    EDWARD A GODOY

  • Filed

    05/09/2022

  • Last Filing

    06/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED, REOPENED



U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 22-01314-EAG11

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


Date filed:  05/09/2022
Date reopened:  08/22/2024
341 meeting:  06/10/2022
Deadline for objecting to discharge:  08/09/2022

Debtor

CAPETE CORPORATION

PO BOX 518
LAS PIEDRAS, PR 00771
SAN LORENZO-PR
Tax ID / EIN: 66-0538173
dba
MOTEL ORIENTE


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
JULIO GUZMAN CARCACHE

U.S. Trustee Program
500 Calle Tanca
Suite 301
San Juan, PR 00901
787-729-7444
Fax : 787-729-7449
Email: julio.guzman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/13/2025185Certificate of service (RE: related document(s)[184]) Notice Date 06/13/2025. (Admin.)
06/11/2025184ORDER: The motion filed by OSP Consortium, LLC requesting extension of time to file brief/memorandum or otherwise plead (docket #183) is hereby granted. Order due by 7/9/2025. (RE: related document(s)[183]). Signed on 6/11/2025.(BORREGO, MARTA)
06/09/2025183Motion requesting extension of time( 30 days) to File Brief/Memorandum or Otherwise Plead. (related document(s):[153], [178], [179]) filed by TOMAS F. BLANCO-PEREZ, GUSTAVO A CHICO-BARRIS on behalf of OSP CONSORTIUM, LLC [CHICO-BARRIS, GUSTAVO]
06/08/2025182Certificate of service (RE: related document(s)[181]) Notice Date 06/08/2025. (Admin.)
06/06/2025181ORDER granting motion requesting AMENDED ORDER for the transfer of properties and the cancellation of pre-transfer liens and other particulars. (RE: related document(s)[125], [177]). Signed on 6/6/2025.(BORREGO, MARTA)
05/11/2025180Certificate of service (RE: related document(s)[179]) Notice Date 05/11/2025. (Admin.)
05/09/2025179ORDER GRANTING EXTENSION OF TIME for OSP Consortium, LLC to submit its brief orotherwise plead Order due by 6/9/2025. (RE: related document(s)[178]). Signed on 5/9/2025.(Romo Aledo, Jose)
05/08/2025178Motion requesting extension of time( 31 days) to File Brief/Memorandum or Otherwise Plead. (related document(s):[153], [174], [175]) filed by TOMAS F. BLANCO-PEREZ, GUSTAVO A CHICO-BARRIS on behalf of OSP CONSORTIUM, LLC [CHICO-BARRIS, GUSTAVO]
04/22/2025177Urgent motion for entry of Amended Order for the Transfer of Properties and the Cancellation of Pre-Transfer Date Liens and Other Particulars under the Approved Stipulation. (related document(s):106, 112, 117) (Attachments: # 1 Exhibit I - Proposed Amended Order # 2 Exhibit II - Writ) filed by GUSTAVO A CHICO-BARRIS, TOMAS F. BLANCO-PEREZ on behalf of OSP CONSORTIUM, LLC [BLANCO-PEREZ, TOMAS] (Entered: 04/22/2025)
04/10/2025176Certificate of service (RE: related document(s)175) Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025)