Puerto Rico Bankruptcy Court

Case number: 3:18-bk-03273 - APB IMPORTS INC and CONDADO REALTY CO INC - Puerto Rico Bankruptcy Court

Case Information
Case title
APB IMPORTS INC and CONDADO REALTY CO INC
Chapter
11
Judge
ENRIQUE S. LAMOUTTE INCLAN
Filed
06/10/2018
Last Filing
02/11/2020
Asset
Yes
Vol
v
Docket Header

CONS, LEAD, CONFIRMED, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Puerto Rico (Old San Juan)
Bankruptcy Petition #: 18-03273-ESL11

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



Debtor disposition:  Dismissed for Other Reason
Joint debtor disposition: Dismissed for Other Reason
Date filed:  06/10/2018
Date terminated:  02/11/2020
Debtor dismissed:  11/25/2019
Joint debtor dismissed:  11/25/2019
Plan confirmed:  01/31/2019
341 meeting:  07/23/2018

Debtor

APB IMPORTS INC

1106 PICCIONI ST. 2
SAN JUAN, PR 00907
SAN JUAN-PR
Tax ID / EIN: 66-0535688

represented by
ALEXIS FUENTES HERNANDEZ

FUENTES LAW OFFICES, LLC
PO BOX 9022726
SAN JUAN, PR 00902
(787) 722-5216
Fax : (787) 722-5206
Email: [email protected]

Joint Debtor

CONDADO REALTY CO INC

1351 ASHFORD AVE
SAN JUAN, PR 00908
SAN JUAN-PR
Tax ID / EIN: 66-0312933

represented by
ALEXIS FUENTES HERNANDEZ

(See above for address)

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

 
 
Intervenor

RUBEN CAFE CORP

1301 Ave. Ashford
San Juan, PR 00907
represented by
Francisco L. Charles Gomez

Charles Gomez Law Office, LLC
Bogoricin Bldg. Suite 204
San Juan, PR 00908
787-662-0178
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/11/2020Docket Text
Bankruptcy Case Closed. (ZAYAS BUJOUVEN, DARHMA)
02/11/2020Docket Text
Bankruptcy Case Closed. (ZAYAS BUJOUVEN, DARHMA) (Entered: 02/11/2020)
11/27/2019148Docket Text
Certificate of service (RE: related document(s) 147) Notice Date 11/27/2019. (Admin.) (Entered: 11/28/2019)
11/25/2019147Docket Text
ORDER DISMISSING CASE: Failure to Make Plan Payments Signed on 11/25/2019. (RE: related document(s) 144, 145).(ZAYAS BUJOUVEN, DARHMA) (Entered: 11/25/2019)
11/10/2019146Docket Text
Certificate of service (RE: related document(s) 145) Notice Date 11/10/2019. (Admin.) (Entered: 11/11/2019)
11/08/2019145Docket Text
ORDER AND NOTICE TO CONSIDER:US Trustee's Motion to Dismiss or Convert Under 11 USC §1112(b) (docket #144). Signed on 11/8/2019. Hearing scheduled 12/5/2019 at 09:30 AM at JOSE V TOLEDO FED BLDG & US COURTHOUSE, 300 RECINTO SUR, 2ND FLOOR COURTROOM 2. (RE: related document(s) 144).(RODRIGUEZ RODRIGUEZ, DENNIS) (Entered: 11/08/2019)
11/07/2019144Docket Text
Motion to dismiss case pursuant to 11 U.S.C. sec. 1112(b) and Certificate of Service.(14 day objection language) filed by US TRUSTEE [DIAZ-VEGA, JOSE] (Entered: 11/07/2019)
10/12/2019143Docket Text
Certificate of service (RE: related document(s) 142) Notice Date 10/12/2019. (Admin.) (Entered: 10/13/2019)
10/10/2019142Docket Text
ORDER AND NOTICE: A Status Conference hearing is hereby scheduled for January 14, 2020 at 10:00 AM at the U.S. Bankruptcy Court, Jos V. Toledo Post Office & Courthouse Bldg., Courtroom 2, Floor 2, 300 Recinto Sur, Old San Juan, Puerto Rico. Signed on 10/10/2019.(PINTADO, MARIA ELENA) (Entered: 10/10/2019)
09/22/2019141Docket Text
Certificate of service (RE: related document(s) 140) Notice Date 09/22/2019. (Admin.) (Entered: 09/23/2019)