Puerto Rico Bankruptcy Court

Case number: 3:13-bk-08297 - CUE & LOPEZ CONSTRUCTION INC - Puerto Rico Bankruptcy Court

Case Information
Case title
CUE & LOPEZ CONSTRUCTION INC
Chapter
11
Judge
Bankruptcy Judge BRIAN K. TESTER
Filed
10/04/2013
Asset
Yes
Docket Header

PlnDue, DsclsDue, CONS, LEAD, CONFIRMED, CLOSED




U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 13-08297-BKT11

Assigned to: Bankruptcy Judge BRIAN K. TESTER
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/04/2013
Date terminated:  11/04/2015
Plan confirmed:  10/29/2014
341 meeting:  11/08/2013

Debtor

CUE & LOPEZ CONSTRUCTION INC

PO BOX 193899
SAN JUAN, PR 00919
SAN JUAN-PR
Tax ID / EIN: 66-0564339

represented by
CHARLES ALFRED CUPRILL

CHARLES A CURPILL, PSC LAW OFFICE
356 CALLE FORTALEZA
SECOND FLOOR
SAN JUAN, PR 00901
787 977-0515
Email: [email protected]

PATRICIA I VARELA HARRISON

MARTINEZ & TORRES LAW OFFICES PSC
PO BOX 192938
SAN JUAN, PR 00919
787-767-8244
Fax : 787-751-4186
Email: [email protected]
TERMINATED: 05/16/2014

NICOLAS A. WONG

WONG LAW OFFICES
PO BOX 361193
SAN JUAN, PR 00936-1193
787-370-0322
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
12/10/2015491Docket Text
Motion to inform Legal Representation and Payments under plan to Triangle. filed by WILLIAM SANTIAGO SASTRE on behalf of Triangle Cayman Asset Company (SANTIAGO SASTRE, WILLIAM) (Entered: 12/10/2015)
11/30/2015490Docket Text
Operating Report for the period of October 1-31, 2015 (BUSINESS) (CONSOLIDATED). filed by CHARLES ALFRED CUPRILL on behalf of CUE & LOPEZ CONSTRUCTION INC (CUPRILL, CHARLES)
11/06/2015489Docket Text
Certificate of service (RE: related document(s)[487]) Notice Date 11/06/2015. (Admin.)
11/06/2015488Docket Text
Certificate of service (RE: related document(s)[486]) Notice Date 11/06/2015. (Admin.)
11/04/2015487Docket Text
FINAL DECREE (RE: related document(s)[475]). Signed on 11/4/2015.(GARCIA COSME, MIGDALIA)
11/04/2015486Docket Text
Order Granting Unopposed Motion amending the plan. (RE: related document(s)[456]). Signed on 11/4/2015.(GARCIA COSME, MIGDALIA)
10/29/2015485Docket Text
Certificate of service (RE: related document(s)[484]) Notice Date 10/29/2015. (Admin.)
10/27/2015484Docket Text
ORDER: Upon Reply (docket #[483]), the Motion Requesting payment of Indebtedness of docket #324 Claims under 11 USC 503 (B)(1)(A) of State Insurance Fund Corporation (docket #[464]) is MOOT. (RE: related document(s)[464], [483]). Signed on 10/27/2015.(GARCIA COSME, MIGDALIA)
10/22/2015483Docket Text
Reply to Motion Requesting Payment of Indebtedness of Docket 324 Claims Under 11 U.S.C. 503(B)(1)(A) of the State Insurance Fund Corporation Filed by CUE & LOPEZ CONSTRUCTION INC (RE: related document(s)[464]). (Attachments: # (1) Exhibit A)(CUPRILL, CHARLES)
10/19/2015482Docket Text
Operating Report for the period of Post-Confirmation for July 1 - September 30, 2015 (BUSINESS) (CONSOLIDATED). filed by CHARLES ALFRED CUPRILL on behalf of CUE & LOPEZ CONSTRUCTION INC (CUPRILL, CHARLES)