Case number: 3:22-bk-02809 - SUN BORICUA PA'L MUNDO INC - Puerto Rico Bankruptcy Court

Case Information
  • Case title

    SUN BORICUA PA'L MUNDO INC

  • Court

    Puerto Rico (prbke)

  • Chapter

    11

  • Judge

    MARIA DE LOS ANGELES GONZALEZ

  • Filed

    09/27/2022

  • Last Filing

    02/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, JNTADMN, CONFIRMED



U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 22-02809-MAG11

Assigned to: US BANKRUPTCY JUDGE MARIA DE LOS ANGELES GONZALEZ
Chapter 11
Voluntary
Asset


Date filed:  09/27/2022
Plan confirmed:  01/31/2023
341 meeting:  11/04/2022
Deadline for filing claims:  12/06/2022
Deadline for filing claims (govt.):  03/26/2023
Deadline for objecting to discharge:  01/03/2023

Debtor

SUN BORICUA PA'L MUNDO INC

HC-02 BOX 7876
CAMUY, PR 00627
CAMUY-PR
Tax ID / EIN: 66-0738723

represented by
HOMEL MERCADO JUSTINIANO

8 CALLE RAMIREZ SILVA
ENSANCHE MARTINEZ
MAYAGUEZ, PR 00680
(787) 831-2577
Fax : (787) 805-7350
Email: hmjlaw2@gmail.com

Trustee

DIANA TORRES CANCEL

CPA Diana M Torres-Cancel
Suite 112 PMB 207
100 Grand Paseo BLVD
San Juan, PR 00926-5955
787-374-7521

represented by
DIANA TORRES CANCEL

CPA Diana M Torres-Cancel
Suite 112 PMB 207
100 Grand Paseo BLVD
San Juan, PR 00926-5955
787-374-7521
Email: dtorres.trustee.subchapter.5@gmail.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-REGION 21
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
02/15/2026158Certificate of service (RE: related document(s)[156]) Notice Date 02/15/2026. (Admin.)
02/15/2026157Certificate of service (RE: related document(s)[155]) Notice Date 02/15/2026. (Admin.)
02/13/2026156ORDER Granting Application for Compensation for DIANA TORRES CANCEL, fees awarded: $375.00, expenses awarded: $7.58 (Related Doc # [153]) signed on 2/13/2026 .(Diaz, Yolanda)
02/13/2026155ORDER Granting Application for Compensation for DIANA TORRES CANCEL, fees awarded: $1,305.00, expenses awarded: $45.48 (Related Doc # [151]) signed on 2/13/2026 .(Diaz, Yolanda)
01/18/2026154Notice to Creditors: filed by DIANA TORRES CANCEL on behalf of DIANA TORRES CANCEL (RE: related document(s)[153]). (TORRES CANCEL, DIANA)
01/18/2026153Application for Compensation (21 Day(s) Objection language due by 02/9/2026) for DIANA TORRES CANCEL, Trustee Chapter 9/11, Period: 10/1/2025 to 12/31/2025, Fee: $375.00, Expenses: $7.58. (Attachments: # (1) Exhibit Invoice 2025-1231-01)filed by DIANA TORRES CANCEL (TORRES CANCEL, DIANA)
01/18/2026152Notice to Creditors: filed by DIANA TORRES CANCEL on behalf of DIANA TORRES CANCEL (RE: related document(s)[151]). (TORRES CANCEL, DIANA)
01/18/2026151Application for Compensation (21 Day(s) Objection language due by 02/9/2026) for DIANA TORRES CANCEL, Trustee Chapter 9/11, Period: 7/1/2025 to 9/30/2025, Fee: $1305.00, Expenses: $45.48. (Attachments: # (1) Exhibit Invoice 2025-1003-05)filed by DIANA TORRES CANCEL (TORRES CANCEL, DIANA)
10/29/2025150Notice of change of address as to Creditor. . Filed by JUAN C FORTUNO FAS on behalf of Commercial Equipment Finance (FORTUNO FAS, JUAN)
09/11/2025149Certificate of service (RE: related document(s)[148]) Notice Date 09/11/2025. (Admin.)