CONVENTION CENTER PARKING INC
11
MARIA DE LOS ANGELES GONZALEZ
10/21/2024
05/07/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: US BANKRUPTCY JUDGE MARIA DE LOS ANGELES GONZALEZ Chapter 11 Voluntary Asset |
|
Debtor CONVENTION CENTER PARKING INC
COND GOLDEN TRIANGLE 600 FERNANDEZ JUNCOS GC 14 SAN JUAN, PR 00907 SAN JUAN-PR Tax ID / EIN: 66-0705895 |
represented by |
ALEXIS FUENTES HERNANDEZ
FUENTES LAW OFFICES, LLC PO BOX 9022726 SAN JUAN, PR 00902 (787) 722-5216 Fax : (787) 483-6048 Email: fuenteslaw@icloud.com |
U.S. Trustee MONSITA LECAROZ ARRIBAS
OFFICE OF THE US TRUSTEE (UST) OCHOA BUILDING 500 TANCA STREET SUITE 301 SAN JUAN, PR 00901 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/07/2026 | 169 | Application for Compensation (21 Day(s) Objection language due by 05/28/2026) for ALEXIS FUENTES HERNANDEZ, Debtor's Attorney, Period: 12/18/2025 to 5/5/2026, Fee: $1025.00, Expenses: $0.00. (Attachments: # (1) Exhibit A. Order # (2) Exhibit B. Invoice # (3) Notice and Certificate of Mailing) filed by ALEXIS FUENTES HERNANDEZ [FUENTES HERNANDEZ, ALEXIS] |
| 05/07/2026 | 168 | Certificate of service (RE: related document(s)[167]). Filed by ALEXIS FUENTES HERNANDEZ on behalf of ALEXIS FUENTES HERNANDEZ (FUENTES HERNANDEZ, ALEXIS) |
| 05/05/2026 | 167 | ORDER: The Motion to Withdraw as Counsel for Debtor, at Dkt. #166, filed by Debtor's Attorney, Alexis Fuentes Hernandez, is Granted. The Debtor is allowed fourteen (14) days to retain counsel since "[a] corporation cannot appear in a bankruptcy proceeding except through a licensed attorney." See In re Las Colinas Development Corp., 585 F.2d 7, 11 (1st Cir. 1978). Attorney Fuentes is to give notice of this order to the Debtor within three (3) days and file a certificate of service with the court so showing. Order due by 5/8/2026. (RE: related document(s)[166]). Signed on 5/5/2026.(ROSADO LOZA, CARMINA) |
| 05/02/2026 | 166 | Motion to withdraw as legal counsel filed by ALEXIS FUENTES HERNANDEZ on behalf of CONVENTION CENTER PARKING INC [FUENTES HERNANDEZ, ALEXIS] |
| 04/28/2026 | 165 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026. (Attachments: # (1) Exhibit) Filed by ALEXIS FUENTES HERNANDEZ on behalf of CONVENTION CENTER PARKING INC (FUENTES HERNANDEZ, ALEXIS) |
| 03/26/2026 | 164 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026. (Attachments: # (1) Exhibit) Filed by ALEXIS FUENTES HERNANDEZ on behalf of CONVENTION CENTER PARKING INC (FUENTES HERNANDEZ, ALEXIS) |
| 03/21/2026 | 163 | Certificate of service (RE: related document(s)[162]) Notice Date 03/21/2026. (Admin.) |
| 03/19/2026 | 162 | ORDER: On March 13, 2026, the Court improvidently entered an order to show cause (docket #160). Upon that inadvertence, it is nowORDERED that the order to show cause (docket #160) is hereby VACATED and set ASIDE. (RE: related document(s)[160]). Signed on 3/19/2026.(Diaz, Yolanda) |
| 03/15/2026 | 161 | Certificate of service (RE: related document(s)[160]) Notice Date 03/15/2026. (Admin.) |
| 03/13/2026 | 160 | ORDER TO SHOW CAUSE: The Debtor is ordered to show cause within the next 14 days as to why the case should not be dismissed for failure to comply with the order at Dkt. 155. Order due by 3/27/2026. (RE: related document(s)[155]). Signed on 3/13/2026.(Diaz, Yolanda) |