Puerto Rico Bankruptcy Court

Case number: 2:20-bk-01099 - CINKO CORP - Puerto Rico Bankruptcy Court

Case Information
Case title
CINKO CORP
Chapter
11
Judge
US BANKRUPTCY JUDGE EDWARD A GODOY
Filed
02/28/2020
Last Filing
10/25/2021
Asset
Yes
Vol
v
Docket Header

SmBus, PlnDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Puerto Rico (Ponce)
Bankruptcy Petition #: 20-01099-EAG11

Assigned to: US BANKRUPTCY JUDGE EDWARD A GODOY
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/28/2020
Date terminated:  08/31/2020
Debtor dismissed:  06/04/2020
341 meeting:  04/06/2020
Deadline for objecting to discharge:  06/05/2020

Debtor

CINKO CORP

PO BOX 800925
COTO LAUREL, PR 00780
PONCE-PR
Tax ID / EIN: 66-0773250

represented by
JUAN CARLOS BIGAS VALEDON

JUAN C BIGAS LAW OFFICE
PO BOX 7011
PONCE, PR 00732-7011
787-259-1000/787-633-1253
Fax : 787-842-4090
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
10/06/202039Docket Text
Notice of appearance and request for notice filed by ALEJANDRO A SUAREZ CABRERA on behalf of STATE INSURANCE FUND CORPORATION. (SUAREZ CABRERA, ALEJANDRO) (Entered: 10/06/2020)
08/31/2020Docket Text
Bankruptcy Case Closed (GARCIA COSME, MIGDALIA) (Entered: 08/31/2020)
06/06/202038Docket Text
Certificate of service (RE: related document(s) 35) Notice Date 06/06/2020. (Admin.) (Entered: 06/07/2020)
06/05/202037Docket Text
Certificate of service (RE: related document(s) 34) Notice Date 06/05/2020. (Admin.) (Entered: 06/06/2020)
06/04/202036Docket Text
Certificate of service (RE: related document(s) 33) Notice Date 06/04/2020. (Admin.) (Entered: 06/05/2020)
06/04/202035Docket Text
ORDER DISMISSING CASE: The motion to inform filed by the U.S. Trustee at docket number 32 is noted. As agreed by the debtor at the hearing held on May 7, 2020, the motion to dismiss filed by the U.S. Trustee at docket number 9 is granted due to the debtor's failure to file the documents requested by the U.S. Trustee. (RE: related document(s) 9, 20, 32). Signed on 6/4/2020.(GARCIA COSME, MIGDALIA) (Entered: 06/04/2020)
06/03/202034Docket Text
ORDER APPROVING EMPLOYMENT OF ATTORNEY. (RE: related document(s) 17). Signed on 6/3/2020.(GARCIA COSME, MIGDALIA) (Entered: 06/03/2020)
06/01/202033Docket Text
Notice to Creditors: Please be informed that the hearing scheduled for July 23, 2020 at 1:30 PM will be held as scheduled via Skype for Business. All parties that wish to appear at the Skype for Business hearing must familiarize themselves and follow the Procedures for Remote Appearances, found on the homepage of our Website at prb.uscourts.gov. (RE: related document(s) 22). Signed on 6/1/2020.(PINTADO, MARIA ELENA) (Entered: 06/01/2020)
06/01/202032Docket Text
Motion to inform IN COMPLIANCE WITH ORDER AND OPPOSITION TO EXTENSION OF TIME (RE: related document(s) 20, 31). filed by US TRUSTEE (DIAZ-VEGA, JOSE) (Entered: 06/01/2020)
05/29/202031Docket Text
Motion requesting extension of time( until August 30th, 2020 days) to file small business plan. filed by JUAN CARLOS BIGAS VALEDON on behalf of CINKO CORP [BIGAS VALEDON, JUAN] (Entered: 05/29/2020)