Case number: 3:23-bk-03704 - AMADO AMADO SALON & BODY CORP. - Puerto Rico Bankruptcy Court

Case Information
  • Case title

    AMADO AMADO SALON & BODY CORP.

  • Court

    Puerto Rico (prbke)

  • Chapter

    7

  • Judge

    MILDRED CABAN FLORES

  • Filed

    11/10/2023

  • Last Filing

    03/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 23-03704-MCF7

Assigned to: US BANKRUPTCY JUDGE MILDRED CABAN FLORES
Chapter 7
Voluntary
Asset


Date filed:  11/10/2023
341 meeting:  12/06/2023
Deadline for filing claims:  02/20/2024
Deadline for filing claims (govt.):  05/20/2024

Debtor

AMADO AMADO SALON & BODY CORP.

2NDO NIVEL LOCAL 525
PLAZA LAS AMERICAS
SAN JUAN, PR 00918
SAN JUAN-PR
Tax ID / EIN: 66-0641183

represented by
GLORIA JUSTINIANO IRIZARRY

JUSTINIANO'S LAW OFFICE
ENSANCHE MARTINEZ
8 CALLE A RAMIREZ SILVA
MAYAGUEZ, PR 00680
787 831-2577
Fax : 787 805-7350
Email: justinianolaw@gmail.com

Trustee

WIGBERTO LUGO MENDER

Wigberto Lugo Mender, Cpa
CENTRO INTERNACIONAL DE MERCADEO
100 CARR 165 SUITE 501
GUAYNABO, PR 00968-8052
787 707-0404

represented by
WIGBERTO LUGO MENDER

Wigberto Lugo Mender, Cpa
CENTRO INTERNACIONAL DE MERCADEO
100 CARR 165 SUITE 501
GUAYNABO, PR 00968-8052
787 707-0404
Fax : 787 707-0412
Email: trustee@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
 
 

Latest Dockets

Date Filed#Docket Text
03/20/202439Certificate of service (RE: related document(s)[38]) Notice Date 03/20/2024. (Admin.)
03/18/202438ORDER: NOTED (RE: related document(s)[33]). Signed on 3/18/2024.(Lopez, Marisol)
03/07/202437Certificate of service (RE: related document(s)[36]) Notice Date 03/07/2024. (Admin.)
03/05/202436Order Granting Motion to reject lease and to turn over premises (RE: related document(s)[31]). Signed on 3/5/2024.(Lopez, Marisol)
02/24/202435Certificate of service (RE: related document(s)[34]) Notice Date 02/24/2024. (Admin.)
02/22/202434Order Granting Motion to shorten notice to seven (7) days (Due by 2/29/2024). (RE: related document(s) [31], [32]). Signed on 2/22/2024.(Lopez, Marisol)
02/21/202433Report of Sale OF ESTATE PROPERTY AND FOR ENTRY OF ORDER ON PAYMENT TO SECURED CREDITOR (RE: related document(s) [15]). filed by WIGBERTO LUGO MENDER on behalf of WIGBERTO LUGO MENDER (LUGO MENDER, WIGBERTO)
02/21/202432Motion requesting entry of order ALLOWING THAT OBJECTION TIME PERIOD FOR MOTION ON REJECTION OF EXECUTORY CONTRACT AND TO TURN OVER PREMISES TO LANDLORD BE SHORTENED TO SEVEN (7) DAYS (related document(s): [31]) filed by WIGBERTO LUGO MENDER on behalf of WIGBERTO LUGO MENDER [LUGO MENDER, WIGBERTO]
02/21/202431Motion to Reject Lease or Executory Contract AND TO TURN OVER PREMISES TO LANDLORD filed by WIGBERTO LUGO MENDER on behalf of WIGBERTO LUGO MENDER [LUGO MENDER, WIGBERTO]
02/12/202430Notice of appearance and request for notice filed by GUSTAVO A CHICO-BARRIS on behalf of ISLAND PORTFOLIO SERVICES, LLC as servicer for LUNA COMMERCIAL II, LLC. (CHICO-BARRIS, GUSTAVO) (Entered: 02/12/2024)