Case number: 3:25-bk-04345 - CIUDAD DEPORTIVA ROBERTO CLEMENTE, INC. - Puerto Rico Bankruptcy Court

Case Information
  • Case title

    CIUDAD DEPORTIVA ROBERTO CLEMENTE, INC.

  • Court

    Puerto Rico (prbke)

  • Chapter

    11

  • Judge

    ENRIQUE S. LAMOUTTE INCLAN

  • Filed

    09/27/2025

  • Last Filing

    04/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, SARE, DISMISSED



U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 25-04345-ESL11

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/27/2025
Debtor dismissed:  03/30/2026
341 meeting:  10/29/2025
Deadline for filing claims:  01/27/2026
Deadline for filing claims (govt.):  03/28/2026
Deadline for objecting to discharge:  12/29/2025

Debtor

CIUDAD DEPORTIVA ROBERTO CLEMENTE, INC.

PO BOX 4571
SAN JUAN, PR 00936
SAN JUAN-PR
Tax ID / EIN: 66-0325670

represented by
Hector E. Pedrosa-Luna

P O BOX 9023963
SAN JUAN, PR 00902-3963
787-920-7983
Fax : 787-754-1109
Email: hectorpedrosa@gmail.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
04/01/202648Certificate of service (RE: related document(s)47) Notice Date 04/01/2026. (Admin.) (Entered: 04/02/2026)
03/30/202647ORDER DISMISSING CASE upon Debtor Voluntary Request. Signed on 3/30/2026. (RE: related document(s)46).(ZAYAS BOUJOUEN, DARHMA) (Entered: 03/30/2026)
03/27/202646Notice of voluntary dismissal filed by Hector E. Pedrosa-Luna on behalf of CIUDAD DEPORTIVA ROBERTO CLEMENTE, INC.. (Attachments: # 1 Mailing Labels) (Pedrosa-Luna, Hector) (Entered: 03/27/2026)
03/26/202645Certificate of service (RE: related document(s)44) Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026)
03/24/202644Order Granting Motion requesting for leave to file documents in Spanish Language , and for extension of time to file certified English translations. Signed on 3/24/2026. (Order due by 4/10/2026). (RE: related document(s)43).(Rodriguez Rodriguez, Dennis) (Entered: 03/24/2026)
03/20/202643Motion for Leave to File Spanish Language Documents and for Extension of Time to File Certified English Translations filed by MIGDA L RODRIGUEZ COLLAZO on behalf of COMMONWEALTH OF PUERTO RICO [RODRIGUEZ COLLAZO, MIGDA] (Entered: 03/20/2026)
03/20/202642Motion to dismiss case Pursuant to U.S.C. § 305 (21 day objection language) (Attachments: # 1 Exhibit I # 2 Exhibit II # 3 Exhibit III # 4 Exhibit IV) filed by MIGDA L RODRIGUEZ COLLAZO on behalf of COMMONWEALTH OF PUERTO RICO [RODRIGUEZ COLLAZO, MIGDA] (Entered: 03/20/2026)
03/01/202641Certificate of service (RE: related document(s)40) Notice Date 03/01/2026. (Admin.) (Entered: 03/02/2026)
02/27/202640ORDER GRANTING EXTENSION OF TIME for Debtor to File Disclosure Statement and Chapter 11 Plan. Signed on 2/27/2026.
Order due by 3/27/2026.
(RE: related document(s)37).(HERNANDEZ ALEJANDRO, CYBELLE) (Entered: 02/27/2026)
02/05/202639Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026. (Attachments: # 1 DIP Bank Accounts - January 2026 # 2 Balance Sheet - January 2026) Filed by Hector E. Pedrosa-Luna on behalf of CIUDAD DEPORTIVA ROBERTO CLEMENTE, INC. (Pedrosa-Luna, Hector) (Entered: 02/05/2026)