Puerto Rico Bankruptcy Court

Case number: 3:12-bk-05710 - MJS LAS CROABAS PROPERTIES INC - Puerto Rico Bankruptcy Court

Case Information
Case title
MJS LAS CROABAS PROPERTIES INC
Chapter
7
Judge
ENRIQUE S. LAMOUTTE INCLAN
Filed
07/19/2012
Last Filing
09/16/2023
Asset
Yes
Docket Header

PlnDue, DsclsDue, CONVERTED, FUNDS, APPEAL, AwaitClo




U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 12-05710-ESL7

Assigned to: Bankruptcy Judge ENRIQUE S. LAMOUTTE INCLAN
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  07/19/2012
Date converted:  09/12/2013
341 meeting:  10/31/2013
Deadline for filing claims:  01/20/2014
Deadline for filing claims (govt.):  03/16/2014

Debtor

MJS LAS CROABAS PROPERTIES INC

1079 CEPHAS DRIVE
CLEARWATER, FL 33765
OUTSIDE U. S.
Tax ID / EIN: 66-0640671
aka
OCEAN CLUB AT SEVEN SEAS


represented by
ALFREDO CASTELLANOS BAYOUTH

Cond. Madrid
1760 Loiza Street
Suite 304
San Juan, PR 00911
787-641-8447
Fax : 787-793-4495
Email: [email protected]
TERMINATED: 03/01/2017

CARMEN D CONDE TORRES

254 SAN JOSE STREET
5TH FLOOR
SAN JUAN, PR 00901-1523
787-729-2900
Fax : 787-729-2203
Email: [email protected]

MANUEL FERNANDEZ BARED

TORO COLON MULLET RIVERA & SIFRE
PO BOX 195383
SAN JUAN, PR 00919-5383
787 751-8999
Email: [email protected]

JAIRO MELLADO VILLARREAL

MELLADO & MELLADO-vILLARREAL
165 PONCE DE LEON AVE STE 202
SAN JUAN, PR 00917-1233
Email: [email protected]

DAVID E OTERO

AKERMAN SENTERFITT
50 NORTH LAURA STREET, SUITE 3100
JACKSONVILLE, FL 32202
(904) 798-3700
Fax : (904) 798-3730
Email: [email protected]
TERMINATED: 02/24/2014

LUISA S VALLE CASTRO

C CONDE & ASSOCIATES
254 CALLE SAN JOSE 5TH FLOOR
SAN JUAN, PR 00901-1523
787 729-2900
Email: [email protected]

Trustee

WILFREDO SEGARRA MIRANDA

PO BOX 9023385
SAN JUAN, PR 00902-3385
787 725-6160

represented by
ELDIA M DIAZ OLMO

P.O. BOX 363952
SAN JUAN, PR 00936-3952
787 641-7355
Fax : 641-7354
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
09/15/2023886Docket Text
Certificate of service (RE: related document(s)[885]) Notice Date 09/15/2023. (Admin.)
09/13/2023885Docket Text
ORDER DISCHARGING TRUSTEE AND CLOSING ESTATE signed on 9/13/2023 .(RODRIGUEZ RODRIGUEZ, DENNIS)
08/31/2022884Docket Text
Motion submitting document(s):Statement of Account and Reports for the months of December 2021 through June 2022. (Attachments: # (1) Appendix Accounting Report December 2021 # (2) Appendix Accounting Report January 2022 # (3) Appendix Accounting Report February 2022 # (4) Appendix Accounting Report March 2022 # (5) Appendix Accounting Report April 2022 # (6) Appendix Accounting Report May 2022 # (7) Appendix Accounting Report June 2022 # (8) Appendix Property Performance Overview and Receiver Statement) Filed by LUCAS A CORDOVA AYUSO on behalf of EDWIN TORRES (CORDOVA AYUSO, LUCAS)
02/01/2022883Docket Text
Motion submitting document(s):Statement of Account and Reports for the months of July 2021 through November 2021. (Attachments: # (1) Appendix Accounting Report July 2021 # (2) Appendix Accounting Report August 2021 # (3) Appendix Accounting Report September 2021 # (4) Appendix Accounting Report October 2021 # (5) Appendix Accounting Report November 2021 # (6) Appendix Property Performance Overview and Receiver Statement) filed by LUCAS A CORDOVA AYUSO on behalf of EDWIN TORRES (CORDOVA AYUSO, LUCAS)
09/13/2021882Docket Text
Motion submitting document(s):Statement of Account and Reports for the months of April 2021 through June 2021. (Attachments: # (1) Appendix Accounting Report April 2021 # (2) Appendix Accounting Report May 2021 # (3) Appendix Accounting Report June 2021 # (4) Property Performance Overview and Receiver Statement) filed by LUCAS A CORDOVA AYUSO on behalf of EDWIN TORRES (CORDOVA AYUSO, LUCAS)
07/12/2021881Docket Text
Motion submitting document(s):Statement of Account and Reports for the months of December 2020 through March 2021. (Attachments: # (1) Appendix Accounting Report December 2020 # (2) Appendix Accounting Report January 2021 # (3) Appendix Accounting Report February 2021 # (4) Appendix Accounting Report March 2021 # (5) Appendix Property Performance Overview and Receiver Statement) filed by LUCAS A CORDOVA AYUSO on behalf of EDWIN TORRES (CORDOVA AYUSO, LUCAS)
02/11/2021880Docket Text
Motion submitting document(s):Statement of Account and Reports for the months of August through November 2020. (Attachments: # (1) Appendix Accounting Report August 2020 # (2) Appendix Accounting Report September 2020 # (3) Appendix Accounting Report October 2020 # (4) Appendix Accounting Report November 2020 # (5) Appendix Property Performance Overview and Receiver Statement) filed by LUCAS A CORDOVA AYUSO on behalf of EDWIN TORRES (CORDOVA AYUSO, LUCAS)
12/16/2020879Docket Text
Consigned Funds disbursed for case 3:12-bk-5710 (RE: related document(s)[874], [875]) (REYES TORO, WILLIAM)
10/14/2020878Docket Text
Motion submitting document(s):Statement of Account and Reports for the months of April through July 2020. (Attachments: # (1) Appendix Accounting Report April 2020 # (2) Appendix Accounting Report May 2020 # (3) Appendix Accounting Report June 2020 # (4) Appendix Accounting Report July 2020 # (5) Appendix Property Performance Overview and Receiver Statement) filed by LUCAS A CORDOVA AYUSO on behalf of EDWIN TORRES (CORDOVA AYUSO, LUCAS)
09/26/2020877Docket Text
Certificate of service (RE: related document(s)[875]) Notice Date 09/26/2020. (Admin.)