PET HOTELS LLC
11
MARIA DE LOS ANGELES GONZALEZ
06/10/2025
12/26/2025
Yes
v
| Subchapter_V, SmBus |
Assigned to: US BANKRUPTCY JUDGE MARIA DE LOS ANGELES GONZALEZ Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/25/2025 | 155 | Certificate of service (RE: related document(s)[154]) Notice Date 12/25/2025. (Admin.) |
| 12/23/2025 | 154 | ORDER: Debtor's motion for brief continuance filed at Dkt. # 153 is denied. The hearing on confirmation and evidentiary hearing were rescheduled to January 29, 2026, per the orders entered on December 15, 2026, at Dkt. # 147 and Dkt. # 148. (RE: related document(s)[153]). Signed on 12/23/2025.(Diaz, Yolanda) |
| 12/19/2025 | 153 | Motion requesting continuance of hearing on confirmation and evidentiary hearing with the Puerto Rico Treasury Department (related document(s):[147], [148]) filed by ROBERT MILLAN on behalf of PET HOTELS LLC [MILLAN, ROBERT] |
| 12/17/2025 | 152 | Certificate of service (RE: related document(s)[148]) Notice Date 12/17/2025. (Admin.) |
| 12/17/2025 | 151 | Certificate of service (RE: related document(s)[147]) Notice Date 12/17/2025. (Admin.) |
| 12/17/2025 | 150 | Certificate of service (RE: related document(s)[148]) Notice Date 12/17/2025. (Admin.) |
| 12/17/2025 | 149 | Certificate of service (RE: related document(s)[147]) Notice Date 12/17/2025. (Admin.) |
| 12/15/2025 | 148 | ORDER SETTING EVIDENTIARY HEARING: 1. Objection to Claim No. 3 filed by Debtor (Dkt. #59); 2. Answer to Objection to Claim No. 3 filed by Treasury Department (Dkt. #123); 3. Reply to Answer to Objection to Claim No. 3 filed by Debtor (Dkt. #126). Hearing is re-scheduled to 01/29/2026 at 10:00 AM at JOSE V TOLEDO FED BLDG & US COURTHOUSE, 300 RECINTO SUR, 3RD FLOOR COURTROOM 3. (RE: related document(s)[59], [123], [126], [132], [142]). Signed on 12/15/2025.(Muniz, Graciela) |
| 12/15/2025 | 147 | Order and Notice Under Subchapter V of Chapter 11 Fixing Dates for: Hearing on Confirmation of Chapter 11 Plan; Filing Acceptances or Rejections of Plan; Filing Objections to Confirmation of Plan; Filing Election Under 1111(b); Record Date of Security; and Filing Applications for Compensation Hearing is re-scheduled to 01/29/2026 at 10:00 AM at JOSE V TOLEDO FED BLDG & US COURTHOUSE, 300 RECINTO SUR, 3RD FLOOR COURTROOM 3. (RE: related document(s)[122], [124], [141]). Signed on 12/15/2025.(Muniz, Graciela) |
| 12/12/2025 | 146 | Trustee's motion to inform OF SUBCHAPTER V TRUSTEES UNVAILABILITY filed by JOSE A DIAZ CRESPO on behalf of JOSE A DIAZ CRESPO (DIAZ CRESPO, JOSE) |