NEOLPHARMA INC
11
ENRIQUE S. LAMOUTTE INCLAN
01/22/2025
06/13/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Bankruptcy Judge ENRIQUE S. LAMOUTTE INCLAN Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 134 | Certificate of service (RE: related document(s)[133]). Filed by CARMEN D CONDE TORRES on behalf of NEOLPHARMA INC (CONDE TORRES, CARMEN) |
06/13/2025 | 133 | Application 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] |
05/29/2025 | 132 | Certificate of service (RE: related document(s)129) Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025) |
05/29/2025 | 131 | Certificate of service (RE: related document(s)128) Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025) |
05/29/2025 | 130 | Certificate of service (RE: related document(s)127) Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025) |
05/27/2025 | 129 | Order 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) |
05/27/2025 | 128 | Order 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) |
05/27/2025 | 127 | Order 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) |
05/24/2025 | 126 | Certificate of service (RE: related document(s)[125]) Notice Date 05/24/2025. (Admin.) |
05/22/2025 | 125 | ORDER 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) |