IBD ENERGY LLC
7
MILDRED CABAN FLORES
10/02/2025
02/12/2026
No
v
| B21FORM |
Assigned to: US BANKRUPTCY JUDGE MILDRED CABAN FLORES Chapter 7 Voluntary No asset |
|
Debtor IBD ENERGY LLC
382 VIA VERSAILLES URB. VILLAS REALES Guaynabo, PR 00969 GUAYNABO-PR Tax ID / EIN: 66-0917259 |
represented by |
MYRNA L RUIZ OLMO
MRO Attorneys at Law, LLC PO BOX 367819 SAN JUAN, PR 00936-7819 787-404-2204 Email: mro@prbankruptcy.com |
Trustee WIGBERTO LUGO MENDER
Wigberto Lugo Mender, Cpa CENTRO INTERNACIONAL DE MERCADEO 100 CARR 165 SUITE 501 GUAYNABO, PR 00968-8052 787 707-0404 |
represented by |
AMARYS VELLISE BOLORIN-SOLIVAN
LUGO MENDER GROUP LLC 100 CARR 165 SUITE 501 GUAYNABO, PR 00968 7877070404 Email: a.bolorin@lugomender.com WIGBERTO LUGO MENDER
Wigberto Lugo Mender, Cpa CENTRO INTERNACIONAL DE MERCADEO 100 CARR 165 SUITE 501 GUAYNABO, PR 00968-8052 787 707-0404 Fax : 787 707-0412 Email: trustee@lugomender.com |
U.S. Trustee MONSITA LECAROZ ARRIBAS
OFFICE OF THE US TRUSTEE (UST) OCHOA BUILDING 500 TANCA STREET SUITE 301 SAN JUAN, PR 00901 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/09/2026 | 18 | Certificate of service (RE: related document(s)17) Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026) |
| 01/07/2026 | 17 | Notice to creditors: The initial notice in this case instructed creditors that it was not necessary to file a proof of claim. Since that notice was sent, assets have been recovered by the trustee. Creditors who wish to share any distribution of funds must file a proof of claim with the Bankruptcy Court, on or before the due date. Signed on 1/7/2026. Proofs of Claims due by 4/7/2026. Government Proofs of Claim due by 7/6/2026. (RE: related document(s) 15 ). (Reyes-Toro, William) (Entered: 01/07/2026) |
| 01/01/2026 | 16 | Certificate of service (RE: related document(s)14) Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026) |
| 12/30/2025 | 15 | NOTICE OF ASSETS AND REQUEST FOR CLAIMS BAR DATE: The Chapter 7 Trustee gives notice that there are assets or it is expected to be assets in this case which are expected to result in a dividend to creditors. The Trustee requests that the Clerk set and notice a bar date for filing claims. filed by WIGBERTO LUGO MENDER on behalf of WIGBERTO LUGO MENDER (LUGO MENDER, WIGBERTO) (Entered: 12/30/2025) |
| 12/30/2025 | 14 | ORDER APPROVING EMPLOYMENT OF PROFESSIONAL (RE: related document(s)7). Signed on 12/30/2025.(Romo Aledo, Jose) (Entered: 12/30/2025) |
| 11/25/2025 | 13 | Notice of appearance and request for notice filed by MANUEL FERNANDEZ BARED on behalf of PRIP RR, LLC, Puerto Rico Island Power, LLC. (FERNANDEZ BARED, MANUEL) (Entered: 11/25/2025) |
| 11/23/2025 | 12 | Certificate of service (RE: related document(s)10) Notice Date 11/23/2025. (Admin.) (Entered: 11/24/2025) |
| 11/23/2025 | 11 | Certificate of service (RE: related document(s)9) Notice Date 11/23/2025. (Admin.) (Entered: 11/24/2025) |
| 11/21/2025 | 10 | BNC Notice (RE: related document(s)9) (Romo Aledo, Jose) (Entered: 11/21/2025) |
| 11/21/2025 | 9 | ORDER:The notice to oppose the trustees motion for an extension of time to assume or reject unexpired leases and executory contracts is shortened to December 2, 2025. Timely oppositions must be filed on or before Tuesday, December 2, 2025, or the Trustees motion may be granted. Clerk of the Court is to give notice of this order to Roosevelt Roads Naval Base Lands and Facilities Redevelopment Authority, also known as the Local Redevelopment Authority for Roosevelt Roads at 355 F.D. Roosevelt Avenue Suite 106, Fomento Bldg, Hato Rey, P.R. 00918 and the Department of Justice of the Commonwealth of Puerto Rico through its Secretary of Justice, Hon. Lourdes L. Gmez Torres at PO Box 9020192, San Juan, P.R. 00902-0192 Order due by 12/2/2025. (RE: related document(s)8). Signed on 11/21/2025.(Romo Aledo, Jose) (Entered: 11/21/2025) |