|
Assigned to: Bankruptcy Judge ENRIQUE S. LAMOUTTE INCLAN Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor INMOBILIARIA RAVER INC
URB PUERTO NUEVO 344 CALLE 7 NE SUITE 1A SAN JUAN, PR 00920 SAN JUAN-PR Tax ID / EIN: 66-0545355 |
represented by |
ALEXIS A BETANCOURT VINCENTY
LUGO MENDER GROUP LLC 100 CARR 165 SUITE 501 GUAYNABO, PR 00968 787-707-0404 Fax : 787-707-0412 Email: [email protected] WIGBERTO LUGO MENDER
LUGO MENDER & CO CENTRO INTERNACIONAL DE MERCADEO 100 CARR 165 SUITE 501 GUAYNABO, PR 00968-8052 787 707-0404 Email: [email protected] LUIS C MARINI BIAGGI
MARINI PIETRANTONI MUNIZ LLC MCS PLAZA 255 AVE PONCE DE LEON SUITE 500 SAN JUAN, PR 00917 787-705-2173 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 |
Date Filed | # | Docket Text |
---|---|---|
12/19/2016 | Docket Text BANKRUPTCY CASE CLOSED (ROSADO LOZA, CARMINA) (Entered: 12/19/2016) | |
12/16/2016 | 103 | Docket Text Motion resigning legal representation filed by NAYUAN ZOUAIRABANI TRINIDAD on behalf of c/o Oneill & Borges LLC Banco Popular de Puerto Rico [ZOUAIRABANI TRINIDAD, NAYUAN] (Entered: 12/16/2016) |
06/19/2016 | 102 | Docket Text Certificate of service (RE: related document(s) 101) Notice Date 06/19/2016. (Admin.) (Entered: 06/20/2016) |
06/17/2016 | 101 | Docket Text ORDER: The Debtors answer to this Courts order to show cause for failureto file the application for final decree (docket #100) is hereby granted.The case is hereby dismissed. Signed on 6/17/2016. (RE: related document(s) 98, 100).(BORREGO, MARTA) (Entered: 06/17/2016) |
06/15/2016 | 100 | Docket Text Answer to Order TO SHOW CAUSE FOR FAILURE TO FILE THE APPLICATION FOR A FINAL DECREE (Docket No. 98) Filed by INMOBILIARIA RAVER INC (RE: related document(s) 96, 98). (BETANCOURT VINCENTY, ALEXIS) (Entered: 06/15/2016) |
05/22/2016 | 99 | Docket Text Certificate of service (RE: related document(s) 98) Notice Date 05/22/2016. (Admin.) (Entered: 05/23/2016) |
05/20/2016 | 98 | Docket Text ORDER: The debtor to show cause within 21 days why sanctions should not be imposed, including the dismissal of the case pursuant to 11 U.S.C. §§ 1112(b)(4)(E,M). (SEE ORDER FOR DETAILS). Signed on 5/20/2016. Order due by 6/10/2016. (RE: related document(s) 89, 96).(BORREGO, MARTA) (Entered: 05/20/2016) |
04/06/2016 | 97 | Docket Text Certificate of service (RE: related document(s) 96) Notice Date 04/06/2016. (Admin.) (Entered: 04/07/2016) |
04/04/2016 | 96 | Docket Text ORDER: The Debtor has failed to file the request for final decree. The debtor shall comply with PR LBR 3022-1(b) and PR LBR 2015-2(b) within fourteen (14) days. Signed on 4/4/2016. Order due by 4/18/2016. (BORREGO, MARTA) (Entered: 04/04/2016) |
12/18/2015 | 95 | Docket Text Notice of appearance and request for notice filed by NAYUAN ZOUAIRABANI TRINIDAD on behalf of c/o Oneill & Borges LLC Banco Popular de Puerto Rico. (ZOUAIRABANI TRINIDAD, NAYUAN) (Entered: 12/18/2015) |