Case number: 3:25-bk-02627 - PET HOTELS LLC - Puerto Rico Bankruptcy Court

Case Information
  • Case title

    PET HOTELS LLC

  • Court

    Puerto Rico (prbke)

  • Chapter

    11

  • Judge

    MARIA DE LOS ANGELES GONZALEZ

  • Filed

    06/10/2025

  • Last Filing

    02/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 25-02627-MAG11

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


Date filed:  06/10/2025
341 meeting:  07/18/2025
Deadline for filing claims:  09/02/2025
Deadline for filing claims (govt.):  12/22/2025
Deadline for objecting to discharge:  09/16/2025

Debtor

PET HOTELS LLC

M33 CALLE ESTRELLA DEL MAR
DORADO, PR 00646
DORADO-PR
Tax ID / EIN: 87-1398591
dba
PLATINUM PET HOTELS


represented by
ROBERT MILLAN

MILLAN LAW OFFICES
250 CALLE SAN JOSE
SAN JUAN, PR 00901
787 725-0946
Email: rmi3183180@aol.com

Trustee

JOSE A DIAZ CRESPO

DAGE CONSULTING CPAs, PSC
PO BOX 367457
SAN JUAN, PR 00936-7457
787-594-1882
Tax ID / EIN: 66-0818624

represented by
JOSE A DIAZ CRESPO

DAGE CONSULTING CPAs, PSC
PO BOX 367457
SAN JUAN, PR 00936-7457
787-594-1882
Email: jdiaz@dageconsulting.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
JOSE CARLOS DIAZ-VEGA

U.S. Trsutee
Ochoa Building
500 Tanca Street, Suite 301
San Juan, PR 00901-1922
787-729-7444
Fax : 787-729-7449
Email: jose.c.diaz-vega@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/20/2026IRS's Answer to Order is Noted. (RE: related document(s)[180]) (Diaz, Yolanda)
02/19/2026180Answer to Order as to IRS Position as to Debtor's Request for Voluntary Dismissal Filed by Madeline Marie Mas Saavedra on behalf of INTERNAL REVENUE SERVICES (RE: related document(s)[174]). (Mas Saavedra, Madeline)
02/18/2026179Motion in Compliance with Order (14 + 3 day(s) Objection Language) (RE: related document(s)[174]). Filed by GUSTAVO A CHICO-BARRIS, TOMAS F. BLANCO-PEREZ on behalf of ALFIE Investors LLC (BLANCO-PEREZ, TOMAS)
02/17/2026178Trustee's motion to inform THE COURT OF OUTSTANDING FEES OF THE SUBCHAPTER V TRUSTEE AND TO REQUEST PAYMENT filed by JOSE A DIAZ CRESPO on behalf of JOSE A DIAZ CRESPO (DIAZ CRESPO, JOSE)
02/07/2026177Certificate of service (RE: related document(s)[174]) Notice Date 02/07/2026. (Admin.)
02/05/2026176Certificate of service (RE: related document(s)[172]) Notice Date 02/05/2026. (Admin.)
02/05/2026175Certificate of service (RE: related document(s)[172]) Notice Date 02/05/2026. (Admin.)
02/05/2026174ORDER: Parties in interest are ordered to state their position as to Debtor's request for voluntary dismissal within 14 days. Order due by 2/19/2026. (RE: related document(s)[173]). Signed on 2/5/2026.(Diaz, Yolanda)
02/04/2026173Motion requesting voluntary dismissal filed by ROBERT MILLAN on behalf of PET HOTELS LLC [MILLAN, ROBERT]
01/30/2026171
NOTICE OF CORRECTIVE ENTRY:
Incorrect event was used. Party must re-file correctly. (RE: related document(s)169) (Diaz, Yolanda) (Entered: 01/30/2026)