Case number: 3:25-bk-00188 - NEOLPHARMA INC - Puerto Rico Bankruptcy Court

Case Information
  • Case title

    NEOLPHARMA INC

  • Court

    Puerto Rico (prbke)

  • Chapter

    11

  • Judge

    ENRIQUE S. LAMOUTTE INCLAN

  • Filed

    01/22/2025

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 25-00188-ESL11

Assigned to: Bankruptcy Judge ENRIQUE S. LAMOUTTE INCLAN
Chapter 11
Voluntary
Asset


Date filed:  01/22/2025
341 meeting:  02/25/2025
Deadline for filing claims:  05/27/2025
Deadline for filing claims (govt.):  07/22/2025
Deadline for objecting to discharge:  04/28/2025

Debtor

NEOLPHARMA INC

99 JARDINES ST
CAGUAS, PR 00725
CAGUAS-PR
Tax ID / EIN: 66-0790995

represented by
CARMEN D CONDE TORRES

C. Conde & Associates
Triple SSS Plaza
PH Suite 1302
1510 Avve. F.D. Roosevelt
Guaynabo, PR 00968
787-729-2900
Fax : 787-729-2203
Email: notices@condelaw.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

3rd Party Plaintiff

Fisher Scientific Company, LLC

Bo. Monte Llano
Km. 56.4
Cayey, PR 00736
787-738-4234
represented by
Sharlene Marie Malave

Adsuar Muniz Goyco Seda & Perez-Ochoa, PSC
208 Ponce de Leon Ave
Ste 1600
San Juan, PR 00918
787-310-2346
Email: smv@amgprlaw.com

Latest Dockets

Date Filed#Docket Text
06/13/2025134Certificate of service (RE: related document(s)[133]). Filed by CARMEN D CONDE TORRES on behalf of NEOLPHARMA INC (CONDE TORRES, CARMEN)
06/13/2025133Application for Compensation (21 Day(s) Objection language due by 07/7/2025) for CARMEN D CONDE TORRES, Debtor's Attorney, Period: 1/1/2025 to 5/31/2025, Fee: $83,255.00, Expenses: $5,484.19. filed by CARMEN D CONDE TORRES [CONDE TORRES, CARMEN]
05/29/2025132Certificate of service (RE: related document(s)129) Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025)
05/29/2025131Certificate of service (RE: related document(s)128) Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025)
05/29/2025130Certificate of service (RE: related document(s)127) Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025)
05/27/2025129Order Granting Motion: The joint motion filed by Debtor and ECDC Consulting Group, LLC informing repayment terms of ECDC Consulting Group, LLC in connection with debtor's motion to denominate critical vendors (docket #106) is hereby granted. Signed on 5/27/2025. (RE: related document(s)106).(HERNANDEZ ALEJANDRO, CYBELLE) (Entered: 05/27/2025)
05/27/2025128Order Granting Motion: The joint motion filed by Debtor and Transfuel, LLC informing repayment terms of Transfuel, LLC in connection with debtor's motion to denominate critical vendors (docket #105) is hereby granted. Signed on 5/27/2025. (RE: related document(s)105).(HERNANDEZ ALEJANDRO, CYBELLE) (Entered: 05/27/2025)
05/27/2025127Order Granting Motion: The joint motion filed by Debtor and Fisher Scientific Company, LLC informing repayment terms of Fisher Scientific in connection with debtor's motion to denominate critical vendors (docket #121) is hereby granted. Signed on 5/27/2025. (RE: related document(s)121).(HERNANDEZ ALEJANDRO, CYBELLE) (Entered: 05/27/2025)
05/24/2025126Certificate of service (RE: related document(s)[125]) Notice Date 05/24/2025. (Admin.)
05/22/2025125ORDER GRANTING Debtor's exclusivity period to file the Chapter 11 Plan and Disclosure Statement. Signed on 5/22/2025. Order due by 7/1/2025. (RE: related document(s)[124]).(HERNANDEZ ALEJANDRO, CYBELLE)