Puerto Rico Bankruptcy Court

Case number: 3:14-bk-03075 - AMERIVAP SYSTEMS INC - Puerto Rico Bankruptcy Court

Case Information
Case title
AMERIVAP SYSTEMS INC
Chapter
11
Judge
US BANKRUPTCY JUDGE EDWARD A GODOY
Filed
04/16/2014
Asset
Yes
Docket Header

PlnDue, DsclsDue, SmBus, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 14-03075-EAG11

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/16/2014
Date terminated:  07/21/2015
Debtor dismissed:  07/02/2015
341 meeting:  05/23/2014

Debtor

AMERIVAP SYSTEMS INC

720 AVE ESCORIAL CAPARRA TERRACE
SAN JUAN, PR 00920
SAN JUAN-PR
Tax ID / EIN: 66-0704899
aka
AMADO CORDERO HERNANDEZ


represented by
JESUS ENRIQUE BATISTA SANCHEZ

THE BATISTA LAW GROUP, PSC
P.O. Box 191059
SAN JUAN, PR 00919
787-620-2856
Fax : 787-620-2854
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
10/30/2015201Docket Text
Notice of appearance and request for notice filed by JASON R AGUILO SURO on behalf of FFI Holdings, Puerto Rico, LLC. (AGUILO SURO, JASON) (Entered: 10/30/2015)
08/21/2015Docket Text
Adversary Case 3:14-ap-239 Closed (ROSADO LOZA, CARMINA) (Entered: 08/21/2015)
07/21/2015Docket Text
Bankruptcy Case Closed (ROSADO LOZA, CARMINA) (Entered: 07/21/2015)
07/04/2015200Docket Text
Certificate of service (RE: related document(s) 198) Notice Date 07/04/2015. (Admin.) (Entered: 07/05/2015)
07/02/2015199Docket Text
Certificate of service (RE: related document(s) 197) Notice Date 07/02/2015. (Admin.) (Entered: 07/03/2015)
07/02/2015198Docket Text
ORDER DISMISSING CHAPTER 11 CASE (RE: related document(s) 197). Signed on 7/2/2015.(ROSADO LOZA, CARMINA) (Entered: 07/02/2015)
07/02/2015Docket Text
NOTED. (RE: related document(s) 196) (ROSADO LOZA, CARMINA) (Entered: 07/02/2015)
06/26/2015196Docket Text
Motion to Inform that the statutory quarterly fees for the First Quarter of 2015 have not been received,(and Certificate of Service), filed by US TRUSTEE (PUJALS, NANCY) Modified on 6/29/2015 (ROSADO LOZA, CARMINA). (Entered: 06/26/2015)
06/19/2015197Docket Text
Minutes of Proceeding/Contested Matters: ORDER: The Court shall wait seven (7) days for the U.S. Trustee to inform the Court if the U.S. Trustee's fees for the 1st Quarter of 2015 have been paid (order due by 06/26/2015). The Clerk is to F/up on 06/29/2015 for the entry of the dismissal order. Order due by 6/26/2015. (Re: related document(s) 81, 82, 106, 110, 162, 164, 181, 182).(REYES TORO, WILLIAM) (Entered: 06/30/2015)
06/19/2015195Docket Text
PDF with attached Audio File. Court Date & Time [ 6/19/2015 11:16:05 AM ]. File Size [ 2764 KB ]. Run Time [ 00:11:31 ]. (admin). (Entered: 06/22/2015)